Tenafly
Bergen
Nj 07670
Foreign
Director Name | Edward Bohn |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2004(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chief Financial Officer |
Correspondence Address | 322 Broadway Pompton Lakes 07442 New Jersey Foreign |
Director Name | Edward Patterson Stewart |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 November 2015(14 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Construction Management |
Country of Residence | United States Of America Conneticut |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mark Di Stefano |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2016) |
Role | Construction Consultant Manage |
Correspondence Address | 14 Sutton Square New York Ny 10022 Manhattan United States |
Director Name | Mr Paul Desmond Drew |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 268 Bath Road Berkshire Slough SL1 4DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nova-corp.com |
---|---|
Telephone | 01460 077477 |
Telephone region | Chard |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Nova Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,933,343 |
Cash | £161,320 |
Current Liabilities | £553,029 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
4 November 2004 | Delivered 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 |
---|
27 January 2020 | Termination of appointment of Paul Desmond Drew as a director on 20 January 2020 (1 page) |
---|---|
10 January 2020 | Director's details changed for Edward Patterson Stewart on 3 January 2020 (2 pages) |
10 January 2020 | Change of details for Edward Patterson Stewart as a person with significant control on 3 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 May 2019 | Appointment of Mr Paul Desmond Drew as a director on 7 May 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 August 2017 | Notification of Edward Patterson Stewart as a person with significant control on 7 February 2017 (4 pages) |
25 August 2017 | Notification of Edward Patterson Stewart as a person with significant control on 7 February 2017 (4 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (3 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (3 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (3 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (3 pages) |
28 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Termination of appointment of Mark Di Stefano as a director on 17 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Mark Di Stefano as a director on 17 November 2016 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
28 November 2015 | Appointment of Edward Patterson Stewart as a director on 18 November 2015 (3 pages) |
28 November 2015 | Appointment of Edward Patterson Stewart as a director on 18 November 2015 (3 pages) |
14 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 19/11/08; full list of members (7 pages) |
7 April 2009 | Return made up to 19/11/08; full list of members (7 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Registered 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 2008 | Registered 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 2008 | Full accounts made up to 31 December 2006 (11 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (11 pages) |
20 March 2008 | Company name changed\certificate issued on 20/03/08 (2 pages) |
20 March 2008 | Company name changed\certificate issued on 20/03/08 (2 pages) |
7 January 2008 | Full accounts made up to 31 December 2005 (14 pages) |
7 January 2008 | Full accounts made up to 31 December 2005 (14 pages) |
2 January 2008 | Return made up to 19/11/07; no change of members (7 pages) |
2 January 2008 | Return made up to 19/11/07; no change of members (7 pages) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2007 | Return made up to 14/11/06; full list of members (13 pages) |
5 June 2007 | Return made up to 14/11/06; full list of members (13 pages) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2006 | Full accounts made up to 31 December 2004 (15 pages) |
28 April 2006 | Full accounts made up to 31 December 2004 (15 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members
|
16 December 2005 | Return made up to 19/11/05; full list of members
|
10 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
10 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
21 December 2004 | Return made up to 19/11/04; full list of members
|
21 December 2004 | Return made up to 19/11/04; full list of members
|
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
26 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
19 December 2003 | Return made up to 19/11/03; full list of members
|
19 December 2003 | Return made up to 19/11/03; full list of members
|
4 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
11 October 2002 | Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2002 | Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
10 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
27 February 2002 | Company name changed minorsolve LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed minorsolve LIMITED\certificate issued on 27/02/02 (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 1 mitchell lane, bristol, avon, BS1 6BU (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 1 mitchell lane, bristol, avon, BS1 6BU (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
19 November 2001 | Incorporation (17 pages) |
19 November 2001 | Incorporation (17 pages) |