Novolink Limited LONDON


Novolink started in year 2001 as Private Limited Company with registration number 04291763. The Novolink company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 336a Regents Park Road. Postal code: N3 2LN. Since Saturday 29th August 2009 Novolink Limited is no longer carrying the name Mill House Property Developments.

The company has one director. Alexander J., appointed on 1 August 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novolink Limited Address / Contact

Office Address 336a Regents Park Road
Office Address2 Finchley
Town London
Post code N3 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291763
Date of Incorporation Fri, 21st Sep 2001
Industry Non-trading company
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Alexander J.

Position: Director

Appointed: 01 August 2006

Charles O.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 January 2009

Marta D.

Position: Director

Appointed: 01 August 2006

Resigned: 18 September 2006

Alexander J.

Position: Secretary

Appointed: 01 August 2006

Resigned: 18 September 2006

Andrew B.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2006

Clive B.

Position: Secretary

Appointed: 24 September 2001

Resigned: 31 July 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2001

Resigned: 21 September 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 September 2001

Resigned: 21 September 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Whetstone Nominees Ltd from London, England. This PSC is classified as "a limited co" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Whetstone Nominees Ltd

336a Regents Park Road, London, N3 2LN, England

Legal authority Companies Act 2006
Legal form Limited Co
Country registered England
Place registered England
Registration number 04187654
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Mill House Property Developments August 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 0001 0001 0001 0001 000-15 286      
Balance Sheet
Current Assets      1663295851 7511 248-40 857
Net Assets Liabilities     -15 437-20 216-24 546-28 671-34 010-36 787-40 857
Cash Bank In Hand1 0001 0001 0001 0001 000       
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 000       
Reserves/Capital
Profit Loss Account Reserve     -15 286      
Shareholder Funds1 0001 0001 0001 0001 000-15 286      
Other
Accrued Liabilities Deferred Income      1     
Average Number Employees During Period         111
Creditors     15 43720 38124 87529 25635 76138 035 
Net Current Assets Liabilities     -15 286-20 215-24 546-28 671-34 010-36 787-40 857
Total Assets Less Current Liabilities     -15 286-20 215-24 546-28 671-34 010-36 787-40 857
Administrative Expenses     5 325      
Cost Sales     9 961      
Creditors Due Within One Year     15 286      
Gross Profit Loss     -9 961      
Profit Loss For Period     -15 286      
Profit Loss On Ordinary Activities Before Tax     -15 286      
Trade Creditors Within One Year     15 286      
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements