Company NameNovogold Ltd
DirectorsChaim Hendler and Menachem Tzvi Hoffman
Company StatusActive
Company Number07721479
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed08 August 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address43-45 Data House Stamford Hill
London
N16 5SR
Director NameMr Menachem Tzvi Hoffman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43-45 Data House Stamford Hill
London
N16 5SR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Chaim Handler
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed30 July 2011(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address154 Holmleigh Road
London
N16 5PY
Director NameMr Menachem Tzvi Hoffman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2016)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address55 Hillside Road
South Tottenham
London
N15 6LU
Director NameMr Menachem Tzvi Hoffman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 September 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address50 Craven Park Road
South Tottenham
London
N15 6AB

Location

Registered Address43-45 Data House Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chaim Hendler
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£33,508
Current Liabilities£33,507

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
7 January 2021Change of details for Mr Menchem Tzvi Hoffman as a person with significant control on 7 January 2021 (2 pages)
2 September 2020Appointment of Mr Menachem Tzvi Hoffman as a director on 2 September 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 September 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
2 September 2020Appointment of Mr Menachem Tzvi Hoffman as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Menachem Tzvi Hoffman as a director on 2 September 2020 (1 page)
2 September 2020Change of details for Mr Chaim Hendler as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Notification of Menchem Tzvi Hoffman as a person with significant control on 2 September 2020 (2 pages)
28 July 2020Current accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
28 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
28 October 2019Director's details changed for Mr Chaim Handler on 28 October 2019 (2 pages)
28 October 2019Change of details for Mr Chaim Handler as a person with significant control on 28 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Chaim Handler on 10 October 2019 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 August 2017Cessation of Mencahem Hoffman as a person with significant control on 12 February 2017 (1 page)
30 August 2017Notification of Chaim Handler as a person with significant control on 12 February 2017 (2 pages)
30 August 2017Cessation of Mencahem Hoffman as a person with significant control on 12 February 2017 (1 page)
30 August 2017Notification of Chaim Handler as a person with significant control on 12 February 2017 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
27 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
12 February 2017Termination of appointment of Menachem Hoffman as a director on 23 August 2016 (1 page)
12 February 2017Termination of appointment of Menachem Hoffman as a director on 23 August 2016 (1 page)
4 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
25 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
19 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
19 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014Director's details changed for Mr Mencahem Hoffman on 10 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Mencahem Hoffman on 10 November 2014 (2 pages)
25 November 2014Appointment of Mr Mencahem Hoffman as a director on 21 October 2014 (2 pages)
25 November 2014Appointment of Mr Mencahem Hoffman as a director on 21 October 2014 (2 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 August 2014Termination of appointment of Chaim Handler as a director on 29 August 2013 (1 page)
28 August 2014Termination of appointment of Chaim Handler as a director on 29 August 2013 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
23 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 October 2011Appointment of Mr Chaim Handler as a director (2 pages)
23 October 2011Appointment of Mr Chaim Handler as a director (2 pages)
16 September 2011Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 16 September 2011 (1 page)
16 September 2011Director's details changed for Mr Chaim Handler on 15 August 2011 (2 pages)
16 September 2011Director's details changed for Mr Chaim Handler on 15 August 2011 (2 pages)
16 September 2011Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 16 September 2011 (1 page)
14 September 2011Appointment of Mr Chaim Handler as a director (2 pages)
14 September 2011Appointment of Mr Chaim Handler as a director (2 pages)
8 August 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 August 2011 (1 page)
8 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 August 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 August 2011 (1 page)
8 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 August 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 August 2011 (1 page)
28 July 2011Incorporation (20 pages)
28 July 2011Incorporation (20 pages)