London
SW1E 5DH
Registered Address | Verde Building 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Novus Lending LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£677 |
Cash | £37,391 |
Current Liabilities | £38,068 |
Latest Accounts | 6 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 May |
25 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
31 January 2018 | Change of details for Novus Lending Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Verde Building 10 Bressenden Place London SW1E 5DH on 31 January 2018 (1 page) |
26 January 2018 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
19 January 2018 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
19 January 2018 | Notification of Novus Lending Limited as a person with significant control on 10 January 2018 (2 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 January 2016 | Director's details changed for Mr Andrew Edward Green on 6 June 2013 (2 pages) |
18 January 2016 | Director's details changed for Mr Andrew Edward Green on 6 June 2013 (2 pages) |
18 January 2016 | Director's details changed for Mr Andrew Edward Green on 6 June 2013 (2 pages) |
30 June 2015 | Director's details changed for Mr Andrew Edward Green on 9 January 2013 (2 pages) |
30 June 2015 | Director's details changed for Mr Andrew Edward Green on 9 January 2013 (2 pages) |
30 June 2015 | Director's details changed for Mr Andrew Edward Green on 9 January 2013 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 September 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
18 September 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG on 3 March 2014 (1 page) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|