Company NameNovaseven Ltd
DirectorGerald Anthony Ferry
Company StatusLiquidation
Company Number09521990
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Gerald Anthony Ferry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 November 2021 (2 years, 5 months ago)
Next Return Due29 November 2022 (overdue)

Charges

30 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2020Change of details for Mr Gerald Ferry as a person with significant control on 24 November 2020 (2 pages)
19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
19 May 2020Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit 2 Cadbury Close London N20 9BD on 19 May 2020 (1 page)
23 December 2019Amended total exemption full accounts made up to 30 September 2019 (12 pages)
4 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
18 November 2019Satisfaction of charge 095219900001 in full (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (3 pages)
31 May 2019Registration of charge 095219900001, created on 30 May 2019 (22 pages)
10 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 October 2018Director's details changed for Mr Gerard Anthony Ferry on 24 October 2018 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 February 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 8 February 2018 (1 page)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
20 October 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
15 April 2016Director's details changed for Mr Gerard Anthony Ferry on 27 May 2015 (2 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Director's details changed for Mr Gerard Anthony Ferry on 27 May 2015 (2 pages)
11 August 2015Registered office address changed from Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
18 May 2015Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 18 May 2015 (2 pages)
18 May 2015Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 18 May 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)