This company is commonly known as Novus Leisure Limited. The company was founded 14 years ago and was given the registration number 06934120. The firm's registered office is in ILFORD. You can find them at 7 Redbridge Lane East, , Ilford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NOVUS LEISURE LIMITED |
---|---|---|
Company Number | : | 06934120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Redbridge Lane East, Ilford, England, IG4 5ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Rivington Street, London, United Kingdom, EC2A 3AY | Director | 14 June 2019 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Secretary | 01 October 2012 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Secretary | 04 July 2013 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Secretary | 04 June 2011 | Active |
Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Secretary | 07 April 2010 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Director | 14 December 2016 | Active |
28 Old Lane, Bramhope, Leeds, LS16 9AZ | Director | 28 July 2009 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Director | 19 May 2010 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Director | 28 June 2013 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Director | 18 April 2013 | Active |
The White House, Ibstone, High Wycombe, HP14 3XT | Director | 15 June 2009 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Director | 12 September 2011 | Active |
CV32 | Director | 15 June 2009 | Active |
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL | Director | 30 October 2014 | Active |
Eden Gardens Entertainment Limited | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Rivington Street, London, England, EC2A 3AY |
Nature of control | : |
|
Mr Shmile Khan | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Rivington Street, London, England, EC2A 3AY |
Nature of control | : |
|
Eden Gardens Entertainment Limited | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Rivington Street, London, England, EC2A 3AY |
Nature of control | : |
|
Novus Leisure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Change account reference date company current extended. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Change account reference date company current extended. | Download |
2023-01-23 | Accounts | Accounts amended with accounts type small. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Accounts | Change account reference date company current shortened. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Accounts | Change account reference date company previous extended. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Miscellaneous | Legacy. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.