Company NameD11.02 Nova 2018 Llp
Company StatusActive
Company NumberOC422440
CategoryLimited Liability Partnership
Incorporation Date14 May 2018(5 years, 11 months ago)
Previous NameD 11-02 Nova 18 Llp

Directors

LLP Designated Member NameKhaled Abdulsalam
Date of BirthOctober 1990 (Born 33 years ago)
NationalityKuwaiti
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Designated Member NameMohammad Abdulsalam
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityKuwaiti
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Designated Member NameTariq Abdulsalam
Date of BirthAugust 1965 (Born 58 years ago)
NationalityKuwaiti
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Member NameMaha Abdulsalam
Date of BirthJuly 1995 (Born 28 years ago)
StatusCurrent
Appointed28 May 2018(2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Member NameTahani Bouresli
Date of BirthNovember 1965 (Born 58 years ago)
StatusCurrent
Appointed28 May 2018(2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

13 July 2018Delivered on: 19 July 2018
Persons entitled: Societe Generale Private Banking (Monaco)

Classification: A registered charge
Particulars: Leasehold land being apartment 11.02 87 buckingham palace road, london SW1W 0AJ.
Outstanding

Filing History

6 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 May 2022Member's details changed for Tariq Abdulsalam on 18 May 2022 (2 pages)
20 May 2022Member's details changed for Mohammad Abdulsalam on 18 May 2022 (2 pages)
20 May 2022Change of details for Mohammad Abdulsalam as a person with significant control on 18 May 2022 (2 pages)
20 May 2022Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 1 Kings Avenue London N21 3NA on 20 May 2022 (1 page)
20 May 2022Member's details changed for Khaled Abdulsalam on 18 May 2022 (2 pages)
20 May 2022Change of details for Khaled Abdulsalam as a person with significant control on 18 May 2022 (2 pages)
20 May 2022Member's details changed for Maha Abdulsalam on 18 May 2022 (2 pages)
20 May 2022Change of details for Tariq Abdulsalam as a person with significant control on 18 May 2022 (2 pages)
20 May 2022Member's details changed for Tahani Bouresli on 18 May 2022 (2 pages)
19 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2020Member's details changed for Khaled Abdulsalam on 3 August 2020 (2 pages)
6 August 2020Member's details changed for Maha Abdulsalam on 3 August 2020 (2 pages)
6 August 2020Member's details changed for Tahani Bouresli on 3 August 2020 (2 pages)
6 August 2020Change of details for Mohammad Abdulsalam as a person with significant control on 3 August 2020 (2 pages)
6 August 2020Member's details changed for Tariq Abdulsalam on 3 August 2020 (2 pages)
6 August 2020Change of details for Khaled Abdulsalam as a person with significant control on 3 August 2020 (2 pages)
6 August 2020Member's details changed for Mohammad Abdulsalam on 3 August 2020 (2 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
6 August 2020Change of details for Tariq Abdulsalam as a person with significant control on 3 August 2020 (2 pages)
15 May 2020Member's details changed for Khaled Abdulsalam on 15 May 2020 (2 pages)
15 May 2020Member's details changed for Tariq Abdulsalam on 15 May 2020 (2 pages)
15 May 2020Change of details for Mohammad Abdulsalam as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Change of details for Tariq Abdulsalam as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
15 May 2020Member's details changed for Maha Abdulsalam on 15 May 2020 (2 pages)
15 May 2020Member's details changed for Mohammad Abdulsalam on 15 May 2020 (2 pages)
15 May 2020Change of details for Khaled Abdulsalam as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Member's details changed for Tahani Bouresli on 15 May 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2020Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 27 February 2019 (1 page)
19 July 2018Registration of charge OC4224400001, created on 13 July 2018 (5 pages)
12 June 2018Appointment of Tahani Bouresli as a member on 28 May 2018 (2 pages)
12 June 2018Appointment of Maha Abdulsalam as a member on 28 May 2018 (2 pages)
7 June 2018Change of status notice (1 page)
14 May 2018Incorporation of a limited liability partnership (16 pages)