Company NameNova Cm Limited
DirectorsEdward Bohn and Edward Patterson Stewart
Company StatusActive - Proposal to Strike off
Company Number04324535
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Previous NameNova Dbi Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameJudi Florio
NationalityBritish
StatusCurrent
Appointed20 December 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address11 Oak Avenue
Tenafly
Bergen
Nj 07670
Foreign
Director NameEdward Bohn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleChief Financial Officer
Correspondence Address322 Broadway
Pompton Lakes
07442 New Jersey
Foreign
Director NameEdward Patterson Stewart
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2015(14 years after company formation)
Appointment Duration8 years, 5 months
RoleConstruction Management
Country of ResidenceUnited States Of America Conneticut
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMark Di Stefano
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2016)
RoleConstruction Consultant Manage
Correspondence Address14 Sutton Square
New York
Ny 10022 Manhattan
United States
Director NameMr Paul Desmond Drew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(17 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Berkshire
Slough
SL1 4DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenova-corp.com
Telephone01460 077477
Telephone regionChard

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Nova Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,933,343
Cash£161,320
Current Liabilities£553,029

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

4 November 2004Delivered on: 10 November 2004
Persons entitled: The Reader's Digest Association Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum or sums standing to the credit of the account including initial deposit of £58,941.53 any renewal or replacement of these sums, all interest earned and all entitlements, rights and benefits accruing directly or indirectly to the account. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2020Termination of appointment of Paul Desmond Drew as a director on 20 January 2020 (1 page)
10 January 2020Director's details changed for Edward Patterson Stewart on 3 January 2020 (2 pages)
10 January 2020Change of details for Edward Patterson Stewart as a person with significant control on 3 January 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 May 2019Appointment of Mr Paul Desmond Drew as a director on 7 May 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 August 2017Notification of Edward Patterson Stewart as a person with significant control on 7 February 2017 (4 pages)
25 August 2017Notification of Edward Patterson Stewart as a person with significant control on 7 February 2017 (4 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (3 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (3 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (3 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (3 pages)
28 June 2017Registered office address changed from C/O Gross & Co 83/84 Guildhall Street Bury St. Edmunds Suffolk IP33 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O Gross & Co 83/84 Guildhall Street Bury St. Edmunds Suffolk IP33 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 28 June 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Termination of appointment of Mark Di Stefano as a director on 17 November 2016 (1 page)
6 February 2017Termination of appointment of Mark Di Stefano as a director on 17 November 2016 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(15 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(15 pages)
28 November 2015Appointment of Edward Patterson Stewart as a director on 18 November 2015 (3 pages)
28 November 2015Appointment of Edward Patterson Stewart as a director on 18 November 2015 (3 pages)
14 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(14 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(14 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(18 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(18 pages)
1 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 19/11/08; full list of members (7 pages)
7 April 2009Return made up to 19/11/08; full list of members (7 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
15 October 2008Registered office changed on 15/10/2008 from, c/o wilmer cutler pickering, hale & dorr LLP 5TH floor alder, castle 10 noble street, london, EC2V 7QJ (1 page)
15 October 2008Registered office changed on 15/10/2008 from, c/o wilmer cutler pickering, hale & dorr LLP 5TH floor alder, castle 10 noble street, london, EC2V 7QJ (1 page)
3 April 2008Full accounts made up to 31 December 2006 (11 pages)
3 April 2008Full accounts made up to 31 December 2006 (11 pages)
20 March 2008Company name changed\certificate issued on 20/03/08 (2 pages)
20 March 2008Company name changed\certificate issued on 20/03/08 (2 pages)
7 January 2008Full accounts made up to 31 December 2005 (14 pages)
7 January 2008Full accounts made up to 31 December 2005 (14 pages)
2 January 2008Return made up to 19/11/07; no change of members (7 pages)
2 January 2008Return made up to 19/11/07; no change of members (7 pages)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
5 June 2007Return made up to 14/11/06; full list of members (13 pages)
5 June 2007Return made up to 14/11/06; full list of members (13 pages)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Full accounts made up to 31 December 2004 (15 pages)
28 April 2006Full accounts made up to 31 December 2004 (15 pages)
16 December 2005Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Full accounts made up to 31 December 2003 (10 pages)
10 January 2005Full accounts made up to 31 December 2003 (10 pages)
21 December 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
26 February 2004Full accounts made up to 31 December 2002 (10 pages)
26 February 2004Full accounts made up to 31 December 2002 (10 pages)
19 December 2003Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(29 pages)
19 December 2003Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(29 pages)
4 December 2002Return made up to 19/11/02; full list of members (6 pages)
4 December 2002Return made up to 19/11/02; full list of members (6 pages)
11 October 2002Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2002Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
27 February 2002Company name changed minorsolve LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed minorsolve LIMITED\certificate issued on 27/02/02 (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 1 mitchell lane, bristol, avon, BS1 6BU (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 1 mitchell lane, bristol, avon, BS1 6BU (1 page)
7 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
19 November 2001Incorporation (17 pages)
19 November 2001Incorporation (17 pages)