Wimbledon
London
SW19 3RU
Director Name | Mr Crawford Peter Reid |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr David Joseph Gerard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(11 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mrs Emma Joan Reeve |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP |
Director Name | Mr Jason Colin Reeve |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Mr Jason Colin Reeve |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP |
Director Name | Mr Neil Andrew Purslow |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Duke Street Mayfair W1K 6JQ |
Director Name | Mr Guy Robert John Davison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | David Peter Thomson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close Brothers Group Plc 10 Crown Place London EC2A 4FT |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Close Brothers Group Plc 10 Crown Place London EC2A 4FT |
Director Name | Mr Steven D'Ambrosio |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Andrew Ian Gardiner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr Matthew Roper |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Website | www.novitasloans.co.uk/novitas |
---|---|
Telephone | 01722 417065 |
Telephone region | Salisbury |
Registered Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Novitas Loans LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,786 |
Current Liabilities | £1,800 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
29 April 2013 | Delivered on: 4 May 2013 Satisfied on: 31 July 2013 Persons entitled: Gary Brown Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
20 December 2012 | Delivered on: 9 January 2013 Satisfied on: 18 July 2013 Persons entitled: Gary Brown Classification: Debenture 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: Fixed charge all the book debts and by way of floating charge all proceeds and other amounts repaid in respect of the book debts see image for full details. Fully Satisfied |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
22 September 2020 | Termination of appointment of Adrian John Sainsbury as a director on 21 September 2020 (1 page) |
23 July 2020 | Termination of appointment of Steven D'ambrosio as a director on 10 July 2020 (1 page) |
24 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
21 September 2018 | Termination of appointment of Jason Colin Reeve as a director on 31 July 2018 (1 page) |
29 June 2018 | Change of details for Novitas Loans Limited as a person with significant control on 29 June 2018 (3 pages) |
29 June 2018 | Registered office address changed from 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP England to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 29 June 2018 (1 page) |
13 June 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
9 May 2018 | Resolutions
|
9 May 2018 | Statement of company's objects (2 pages) |
28 March 2018 | Appointment of Steven D'ambrosio as a director on 26 October 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages) |
12 June 2017 | Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages) |
16 May 2017 | Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages) |
16 May 2017 | Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of Guy Robert John Davison as a director on 3 May 2017 (3 pages) |
16 May 2017 | Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages) |
16 May 2017 | Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of Guy Robert John Davison as a director on 3 May 2017 (3 pages) |
16 May 2017 | Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Termination of appointment of Jason Colin Reeve as a director on 15 December 2011 (1 page) |
5 January 2016 | Termination of appointment of Jason Colin Reeve as a director on 15 December 2011 (1 page) |
4 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page) |
24 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
14 October 2013 | Company name changed novitas loans LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed novitas loans LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Satisfaction of charge 078840460002 in full (4 pages) |
31 July 2013 | Satisfaction of charge 078840460002 in full (4 pages) |
18 July 2013 | Satisfaction of charge 1 in full (3 pages) |
18 July 2013 | Satisfaction of charge 1 in full (3 pages) |
4 May 2013 | Registration of charge 078840460002 (27 pages) |
4 May 2013 | Registration of charge 078840460002 (27 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page) |
30 March 2012 | Termination of appointment of Emma Reeve as a director (1 page) |
30 March 2012 | Termination of appointment of Emma Reeve as a director (1 page) |
30 March 2012 | Appointment of Mr Neil Purslow as a director (2 pages) |
30 March 2012 | Appointment of Mr Neil Purslow as a director (2 pages) |
19 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
19 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
19 March 2012 | Appointment of Mrs Emma Joan Reeve as a director (2 pages) |
19 March 2012 | Appointment of Mrs Emma Joan Reeve as a director (2 pages) |
5 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
5 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
5 March 2012 | Termination of appointment of Jason Reeve as a director (1 page) |
5 March 2012 | Termination of appointment of Jason Reeve as a director (1 page) |
1 March 2012 | Termination of appointment of Jason Reeve as a director (1 page) |
1 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
1 March 2012 | Termination of appointment of Jason Reeve as a director (1 page) |
1 March 2012 | Appointment of Mrs Emma Joan Reeve as a director (2 pages) |
1 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
1 March 2012 | Termination of appointment of Emma Reeve as a director (1 page) |
1 March 2012 | Appointment of Mrs Emma Joan Reeve as a director (2 pages) |
1 March 2012 | Termination of appointment of Jason Reeve as a director (1 page) |
1 March 2012 | Termination of appointment of Emma Reeve as a director (1 page) |
1 March 2012 | Termination of appointment of Jason Reeve as a director (1 page) |
1 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
1 March 2012 | Appointment of Mr Jason Colin Reeve as a director (2 pages) |
13 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 December 2011 | Incorporation (22 pages) |
15 December 2011 | Incorporation (22 pages) |