Nova Caravella Limited TOLWORTH


Founded in 2007, Nova Caravella, classified under reg no. 06123850 is an active company. Currently registered at 377/379 Ewell Road KT6 7DE, Tolworth the company has been in the business for 17 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Giuseppe B., appointed on 22 February 2007. In addition, a secretary was appointed - Rosa B., appointed on 22 February 2007. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Nova Caravella Limited Address / Contact

Office Address 377/379 Ewell Road
Town Tolworth
Post code KT6 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123850
Date of Incorporation Thu, 22nd Feb 2007
Industry Licensed restaurants
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Giuseppe B.

Position: Director

Appointed: 22 February 2007

Rosa B.

Position: Secretary

Appointed: 22 February 2007

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 22 February 2007

Resigned: 22 February 2007

Vantis Nominees Limited

Position: Corporate Director

Appointed: 22 February 2007

Resigned: 22 February 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Giuseppe B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Rosa B. This PSC owns 25-50% shares and has 25-50% voting rights.

Giuseppe B.

Notified on 22 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rosa B.

Notified on 22 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11 441665       
Balance Sheet
Cash Bank On Hand 53 18521 34655 96639 730122 491226 994196 532203 265
Current Assets219 236197 889140 838118 35273 604142 179249 639286 489294 475
Debtors184 058129 704104 49247 38618 8749 68812 64579 95781 210
Net Assets Liabilities 66510 30738 75113 23042 48778 148107 316126 998
Other Debtors 11 91825 63047 38618 8749 68812 64579 95781 210
Property Plant Equipment 15 82513 7239 4746 5725 3618 7397 2215 999
Total Inventories 15 00015 00015 00015 00010 00010 00010 000 
Cash Bank In Hand25 17853 185       
Intangible Fixed Assets226 473213 891       
Stocks Inventory10 00015 000       
Tangible Fixed Assets12 79915 825       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve11 341565       
Shareholder Funds11 441665       
Other
Accumulated Amortisation Impairment Intangible Assets 100 656113 238125 820138 402150 984163 566176 148188 730
Accumulated Depreciation Impairment Property Plant Equipment 28 82133 07337 32241 56942 78044 69246 21047 432
Amounts Owed By Related Parties 117 78778 86213 788     
Average Number Employees During Period    86765
Bank Borrowings Overdrafts 5 00717 48910 73211 00511 00521 65321 82521 825
Corporation Tax Payable 6 38713 1889 3648 46025 58018 63519 34319 439
Creditors 184 902173 494100 17762 730118 91059 15942 13822 983
Dividends Paid On Shares   188 727176 145    
Increase From Amortisation Charge For Year Intangible Assets  12 58212 58212 58212 58212 58212 58212 582
Increase From Depreciation Charge For Year Property Plant Equipment  4 2524 2494 2471 2111 9121 5181 222
Intangible Assets 213 891201 309188 727176 145163 563150 981138 399125 817
Intangible Assets Gross Cost 314 547314 547314 547314 547314 547314 547314 547 
Net Current Assets Liabilities17 234-38 987-26 570-57 907-105 865-6 800-19 4965 01019 144
Number Shares Issued Fully Paid  100100     
Other Creditors 179 895173 494100 17762 730118 91059 15942 13822 983
Other Taxation Social Security Payable 22 60820 58219 81919 73710 7156 57719 58613 913
Par Value Share  11     
Property Plant Equipment Gross Cost 44 64646 79646 79648 14148 14153 43153 431 
Provisions For Liabilities Balance Sheet Subtotal 5 1634 6611 3668927272 9171 176979
Total Additions Including From Business Combinations Property Plant Equipment  2 150 1 345 5 290  
Total Assets Less Current Liabilities256 506190 729188 462140 29476 852162 124140 224150 630150 960
Trade Creditors Trade Payables 71 06138 45686 55864 56241 39078 85190 092107 376
Creditors Due After One Year244 820184 901       
Creditors Due Within One Year202 002236 876       
Fixed Assets239 272229 716       
Intangible Fixed Assets Aggregate Amortisation Impairment88 074100 656       
Intangible Fixed Assets Amortisation Charged In Period 12 582       
Intangible Fixed Assets Cost Or Valuation314 547314 547       
Number Shares Allotted 100       
Provisions For Liabilities Charges2455 163       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 6 742       
Tangible Fixed Assets Cost Or Valuation37 90444 646       
Tangible Fixed Assets Depreciation25 10528 821       
Tangible Fixed Assets Depreciation Charged In Period 3 716       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements