About

Registered Number: 03704989
Date of Incorporation: 29/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Based in Loughton, Essex, Novastar Trading Ltd was registered on 29 January 1999, it has a status of "Active". We don't currently know the number of employees at this company. The company has 4 directors listed as Berry, Barbara Ann, Berry, Paul James, Gayer, Geoffrey Ian, Woolliams, John Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Barbara Ann 18 June 2015 - 1
WOOLLIAMS, John Gareth 02 February 1999 03 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Paul James 03 February 1999 23 May 2000 1
GAYER, Geoffrey Ian 02 February 1999 03 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 11 May 2020
CH03 - Change of particulars for secretary 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 February 2019
CH03 - Change of particulars for secretary 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CH03 - Change of particulars for secretary 15 January 2018
DISS40 - Notice of striking-off action discontinued 06 September 2017
AA - Annual Accounts 05 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 27 July 2005
AA - Annual Accounts 26 July 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 09 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 28 February 2000
225 - Change of Accounting Reference Date 22 February 2000
287 - Change in situation or address of Registered Office 12 April 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Deed of substituted security 19 July 2005 Outstanding

N/A

Legal charge 09 March 2005 Outstanding

N/A

Legal charge 04 March 2005 Outstanding

N/A

Legal charge 07 January 2004 Outstanding

N/A

Legal charge 07 January 2004 Outstanding

N/A

Legal charge 07 January 2004 Outstanding

N/A

Legal charge 20 June 2003 Outstanding

N/A

Legal charge 20 June 2003 Outstanding

N/A

Legal charge 04 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.