NOVABRAND LTD - LONDON
Company Profile | Company Filings |
Overview
NOVABRAND LTD is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
NOVABRAND LTD was incorporated 52 years ago on 04/02/1972 and has the registered number: 01041265. The accounts status is TOTAL EXEMPTION FULL.
NOVABRAND LTD was incorporated 52 years ago on 04/02/1972 and has the registered number: 01041265. The accounts status is TOTAL EXEMPTION FULL.
NOVABRAND LTD - LONDON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2019 |
Registered Office
KEMP HOUSE
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIEBERT HEAD LIMITED (until 03/03/2020)
SIEBERT HEAD LIMITED (until 03/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN RAYMOND ELSWORTHY PARSONS | Jan 1941 | British | Director | CURRENT | |
MR SATKAR GIDDA | Mar 1958 | British | Director | CURRENT | |
MR JOHN PARSONS | Secretary | 2012-12-31 | CURRENT | ||
RUSSELL THEODORE WATTS | May 1938 | Usa | Director | RESIGNED | |
WILLIAM ROBERTSON STEWART | Jul 1945 | British | Director | RESIGNED | |
NEIL SMALLWOOD | Jan 1958 | British | Director | RESIGNED | |
MR SIMON RICHARD REDFERN SHOLL | Jul 1953 | British | Director | 2000-01-20 UNTIL 2003-01-30 | RESIGNED |
MRS KEREN RUTH HOOKWAY | Jun 1951 | British | Director | 1998-10-01 UNTIL 2003-10-10 | RESIGNED |
STUART HEPBURN | Jul 1964 | British | Director | 2004-02-02 UNTIL 2007-02-02 | RESIGNED |
PAUL ANTHONY HANCE | Oct 1960 | British | Director | 1996-01-30 UNTIL 1998-01-06 | RESIGNED |
ALAN FAYERS | Apr 1947 | British | Director | RESIGNED | |
CHRISTIANE ELLA | Dec 1963 | German | Director | 1997-12-23 UNTIL 2003-07-17 | RESIGNED |
TIMOTHY STANLEY CORVIN-CZARNODOLSKI | Mar 1967 | British | Director | 2001-05-21 UNTIL 2008-06-30 | RESIGNED |
MR JOHN ROLAND LYNDHURST BRADDELL | Jun 1949 | British | Director | RESIGNED | |
MELINA SHAH | Sep 1971 | Secretary | 1996-07-23 UNTIL 2012-12-31 | RESIGNED | |
DAVID HUDSON | Sep 1962 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enfranchise Ninety Three Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SIEBERT HEAD LIMITED | 2019-12-31 | 31-03-2019 | £32,075 Cash £-337,048 equity |
Micro-entity Accounts - SIEBERT HEAD LIMITED | 2018-01-02 | 31-03-2017 | £-298,728 equity |
Abbreviated Company Accounts - SIEBERT HEAD LIMITED | 2016-12-31 | 31-03-2016 | £61,146 Cash £-288,922 equity |
Abbreviated Company Accounts - SIEBERT HEAD LIMITED | 2015-12-30 | 31-03-2015 | £143,986 Cash £-203,166 equity |
Abbreviated Company Accounts - SIEBERT HEAD LIMITED | 2015-01-01 | 31-03-2014 | £44,749 Cash £-187,445 equity |