UKBizDB.co.uk

NOVUS LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7 Redbridge Lane East, Ilford, England, IG4 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Rivington Street, London, United Kingdom, EC2A 3AY

Director14 June 2019Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Secretary01 October 2012Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Secretary04 July 2013Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Secretary04 June 2011Active
Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Secretary07 April 2010Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director14 December 2016Active
28 Old Lane, Bramhope, Leeds, LS16 9AZ

Director28 July 2009Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director19 May 2010Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director28 June 2013Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director18 April 2013Active
The White House, Ibstone, High Wycombe, HP14 3XT

Director15 June 2009Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director12 September 2011Active
CV32

Director15 June 2009Active
Third Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director30 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Change account reference date company current extended.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Change account reference date company current extended.

Download
2023-01-23Accounts

Accounts amended with accounts type small.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type small.

Download
2021-11-12Accounts

Change account reference date company previous shortened.

Download
2021-08-17Accounts

Change account reference date company previous shortened.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-11-30Accounts

Change account reference date company current shortened.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Accounts

Change account reference date company previous extended.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Miscellaneous

Legacy.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.