Company NameNoved Investment Holdings Limited
Company StatusDissolved
Company Number05591534
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Edgar Foyle Samuel
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address37 Camden Mews
London
NW1 9BY
Secretary NameMr William Edgar Foyle Samuel
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address37 Camden Mews
London
NW1 9BY
Director NameMrs Christina Dorothy Foyle Bailey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(7 years after company formation)
Appointment Duration4 years, 12 months (closed 01 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameProf Margaret Josephine Cox
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(7 years after company formation)
Appointment Duration4 years, 12 months (closed 01 November 2017)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr William Richard Mervyn Christopher Foyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla La Tenao 4 Bvd. Du Tenao
Monaco
Mc 98000
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameMrs Julia Olive Mary Cracknell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 2013)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address113-119 Charing Cross Road
London
WC2H 0EB
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£13,049,628
Cash£8,217,965
Current Liabilities£8,192,066

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 May

Charges

16 December 2015Delivered on: 18 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 31 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 31 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 27 November 2013
Satisfied on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2013Delivered on: 27 November 2013
Satisfied on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 December 2005Delivered on: 21 December 2005
Satisfied on: 22 June 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
1 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 June 2016Previous accounting period extended from 31 December 2015 to 13 May 2016 (1 page)
9 June 2016Previous accounting period extended from 31 December 2015 to 13 May 2016 (1 page)
3 June 2016Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
27 May 2016Declaration of solvency (5 pages)
27 May 2016Declaration of solvency (5 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
18 December 2015Registration of charge 055915340006, created on 16 December 2015 (36 pages)
18 December 2015Registration of charge 055915340006, created on 16 December 2015 (36 pages)
15 December 2015Satisfaction of charge 055915340002 in full (1 page)
15 December 2015Satisfaction of charge 055915340003 in full (1 page)
15 December 2015Satisfaction of charge 055915340002 in full (1 page)
15 December 2015Satisfaction of charge 055915340003 in full (1 page)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2015Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page)
20 October 2015Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 26,827.1
(6 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 26,827.1
(6 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 26,827.1
(7 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 26,827.1
(7 pages)
6 November 2014Director's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (2 pages)
6 November 2014Director's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (2 pages)
6 November 2014Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (1 page)
6 November 2014Director's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (2 pages)
6 November 2014Secretary's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (1 page)
6 November 2014Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Mr William Edgar Foyle Samuel on 1 October 2013 (1 page)
6 November 2014Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 6 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Registration of charge 055915340004 (36 pages)
31 March 2014Registration of charge 055915340005 (36 pages)
31 March 2014Registration of charge 055915340004 (36 pages)
31 March 2014Registration of charge 055915340005 (36 pages)
19 February 2014Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 06/08/2013
(4 pages)
19 February 2014Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 06/08/2013
(4 pages)
27 November 2013Registration of charge 055915340003 (43 pages)
27 November 2013Registration of charge 055915340002 (36 pages)
27 November 2013Registration of charge 055915340003 (43 pages)
27 November 2013Registration of charge 055915340002 (36 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 26,827.1
(7 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 26,827.1
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Termination of appointment of Julia Cracknell as a director (2 pages)
2 October 2013Termination of appointment of Julia Cracknell as a director (2 pages)
2 October 2013Resolutions
  • RES13 ‐ Terms of agreement for purc by co of 3,443 ord shares of £0.10 each approved 25/09/2013
(2 pages)
2 October 2013Resolutions
  • RES13 ‐ Terms of agreement for purc by co of 3,443 ord shares of £0.10 each approved 25/09/2013
(2 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 29,516.40
(4 pages)
27 September 2013Solvency statement dated 25/09/13 (1 page)
27 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2013Solvency statement dated 25/09/13 (1 page)
27 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2013Statement by directors (1 page)
27 September 2013Statement by directors (1 page)
27 September 2013Statement of capital on 27 September 2013
  • GBP 29,516.40
(4 pages)
18 September 2013Termination of appointment of William Foyle as a director (2 pages)
18 September 2013Termination of appointment of William Foyle as a director (2 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 29,516.40
(5 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 29,516.40
(5 pages)
6 August 2013Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 19/02/2014
(3 pages)
6 August 2013Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 19/02/2014
(3 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 July 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
23 November 2012Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (17 pages)
23 November 2012Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (17 pages)
22 November 2012Cancellation of shares. Statement of capital on 22 November 2012
  • GBP 0.30
(10 pages)
22 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 November 2012Purchase of own shares. (3 pages)
22 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 November 2012Purchase of own shares. (3 pages)
22 November 2012Cancellation of shares. Statement of capital on 22 November 2012
  • GBP 0.30
(10 pages)
8 November 2012Appointment of Mrs Christina Dorothy Foyle Bailey as a director (2 pages)
8 November 2012Appointment of Mrs Julia Olive Mary Cracknell as a director (2 pages)
8 November 2012Appointment of Professor Margaret Josephine Cox as a director (2 pages)
8 November 2012Appointment of Professor Margaret Josephine Cox as a director (2 pages)
8 November 2012Appointment of Mrs Julia Olive Mary Cracknell as a director (2 pages)
8 November 2012Appointment of Mrs Christina Dorothy Foyle Bailey as a director (2 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/11/2012
(8 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/11/2012
(8 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 07/12/2010
(13 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 07/12/2010
(13 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2008Return made up to 13/10/08; full list of members (5 pages)
23 October 2008Return made up to 13/10/08; full list of members (5 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
29 February 2008Director appointed philip john tolhurst (3 pages)
29 February 2008Director appointed philip john tolhurst (3 pages)
30 November 2007Return made up to 13/10/07; full list of members (3 pages)
30 November 2007Return made up to 13/10/07; full list of members (3 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 13/10/06; full list of members (3 pages)
2 November 2006Return made up to 13/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
22 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 March 2006Particulars of contract relating to shares (3 pages)
13 March 2006Ad 01/12/05-22/12/05 £ si 87059@1=87059 £ ic 1/87060 (2 pages)
13 March 2006Ad 01/12/05-22/12/05 £ si 87059@1=87059 £ ic 1/87060 (2 pages)
13 March 2006Particulars of contract relating to shares (3 pages)
21 December 2005Particulars of mortgage/charge (6 pages)
21 December 2005Particulars of mortgage/charge (6 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Nc inc already adjusted 05/12/05 (1 page)
15 December 2005Nc inc already adjusted 05/12/05 (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 14-18 city road cardiff CF24 3DL (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 14-18 city road cardiff CF24 3DL (1 page)
22 November 2005Director resigned (1 page)
13 October 2005Incorporation (12 pages)
13 October 2005Incorporation (12 pages)