Company NameNoved Investment One Limited
DirectorsAdam Isaacs and Tracy Anne Dossett
Company StatusActive
Company Number06391022
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 7 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 Adam Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RolePrincipal
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMrs Tracy Anne Dossett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr William Richard Mervyn Christopher Foyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla La Tenao 4 Bvd. Du Tenao
Monaco
Mc 98000
Director NameMr William Edgar Foyle Samuel
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bristol House
Southampton Row
London
WC1B 4BA
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Secretary NameMr William Edgar Foyle Samuel
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bristol House
Southampton Row
London
WC1B 4BA
Director NameMrs Catherine Mary Foyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla La Tenao 4 Bvd. Du Tenao
Monaco Mc 98000
Monaco
Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 2021)
RoleAssociate Partner
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Amit Jayprakash Bhavsar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address89 Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£159,847
Cash£1,110,628
Current Liabilities£7,316,273

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 4 weeks ago)
Next Return Due6 December 2024 (6 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: 107-109 charing cross road london title no NGL771123.
Outstanding
25 March 2014Delivered on: 31 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 107-109 charing cross road, london, t/no: NGL771123. Notification of addition to or amendment of charge.
Outstanding
24 September 2012Delivered on: 3 October 2012
Persons entitled: University of the Arts London

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 107-109 charing cross road london.
Outstanding
24 September 2012Delivered on: 1 October 2012
Persons entitled: University of the Arts, London

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 107-109 charing cross road, london t/no NGL771123.
Outstanding
22 November 2013Delivered on: 27 November 2013
Satisfied on: 3 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 107-109 charing cross road london t/n NGL771123. Notification of addition to or amendment of charge.
Fully Satisfied
28 February 2011Delivered on: 16 March 2011
Satisfied on: 26 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 February 2011Delivered on: 16 March 2011
Satisfied on: 26 June 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107-109 charing cross road london t/no NGL771123 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (31 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 October 2019Full accounts made up to 31 December 2018 (35 pages)
23 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 March 2018Termination of appointment of Philip John Tolhurst as a director on 20 March 2018 (1 page)
26 March 2018Appointment of Mr Amit Jayprakash Bhavsar as a director on 20 March 2018 (2 pages)
26 March 2018Termination of appointment of William Edgar Foyle Samuel as a director on 20 March 2018 (1 page)
26 March 2018Appointment of Mr Alexander Wright as a director on 20 March 2018 (2 pages)
26 March 2018Notification of a person with significant control statement (2 pages)
26 March 2018Termination of appointment of Catherine Mary Foyle as a director on 20 March 2018 (1 page)
26 March 2018Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 89 Wardour Street London W1F 0UB on 26 March 2018 (1 page)
26 March 2018Termination of appointment of William Edgar Foyle Samuel as a secretary on 20 March 2018 (1 page)
26 March 2018Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 20 March 2018 (1 page)
26 March 2018Cessation of William Richard Mervyn Christopher Foyle as a person with significant control on 20 March 2018 (1 page)
21 December 2017Satisfaction of charge 4 in full (1 page)
21 December 2017Satisfaction of charge 4 in full (1 page)
21 December 2017Satisfaction of charge 3 in full (1 page)
21 December 2017Satisfaction of charge 3 in full (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 November 2016Appointment of Mrs Catherine Mary Foyle as a director on 22 November 2016 (2 pages)
30 November 2016Appointment of Mrs Catherine Mary Foyle as a director on 22 November 2016 (2 pages)
22 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 11,501,150
(3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 11,501,150
(3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Memorandum and Articles of Association (5 pages)
6 January 2016Memorandum and Articles of Association (5 pages)
18 December 2015Registration of charge 063910220007, created on 16 December 2015 (44 pages)
18 December 2015Registration of charge 063910220007, created on 16 December 2015 (44 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2015Satisfaction of charge 063910220005 in full (4 pages)
3 December 2015Satisfaction of charge 063910220005 in full (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,001,151
(7 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,001,151
(7 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,001,151
(7 pages)
24 April 2015Registered office address changed from C/O P J Tolhurst Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O P J Tolhurst Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,001,151
(7 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,001,151
(7 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,001,151
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB on 14 May 2014 (1 page)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2014Registration of charge 063910220006 (44 pages)
31 March 2014Registration of charge 063910220006 (44 pages)
21 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 10,001,150.00
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 6,522,890.00
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 6,522,890.00
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 10,001,150.00
(4 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2013Registration of charge 063910220005 (52 pages)
27 November 2013Registration of charge 063910220005 (52 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,151
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,151
(4 pages)
4 January 2013Resolutions
  • RES13 ‐ Allot shares £11.5MILLION 18/12/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2013Resolutions
  • RES13 ‐ Allot shares £11.5MILLION 18/12/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inrease nom cap 30/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inrease nom cap 30/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
28 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for William Richard Mervyn Christopher Foyle on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for William Richard Mervyn Christopher Foyle on 5 October 2009 (2 pages)
2 November 2009Director's details changed for William Richard Mervyn Christopher Foyle on 5 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Philip John Tolhurst on 5 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Philip John Tolhurst on 5 October 2009 (2 pages)
1 November 2009Director's details changed for Mr William Edgar Foyle Samuel on 5 October 2009 (2 pages)
1 November 2009Director's details changed for Mr William Edgar Foyle Samuel on 5 October 2009 (2 pages)
1 November 2009Director's details changed for Mr William Edgar Foyle Samuel on 5 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Philip John Tolhurst on 5 October 2009 (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)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 October 2008Ad 05/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 October 2008Ad 05/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (3 pages)
18 December 2007Registered office changed on 18/12/07 from: 14/18 city road cardiff CF24 3DL (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 14/18 city road cardiff CF24 3DL (1 page)
18 December 2007New director appointed (2 pages)
5 October 2007Incorporation (14 pages)
5 October 2007Incorporation (14 pages)