About

Registered Number: 01958292
Date of Incorporation: 13/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 The Caxton Centre, Porters Wood, St. Albans, Hertfordshire, AL3 6XT

 

Based in St. Albans, Novellini Bathroom Products Ltd was established in 1985. Currently we aren't aware of the number of employees at the this company. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOVELLINI, Gianfranco 02 July 2004 08 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 September 2018
CH03 - Change of particulars for secretary 28 August 2018
PSC05 - N/A 28 August 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 22 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
CH03 - Change of particulars for secretary 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
287 - Change in situation or address of Registered Office 08 April 2004
225 - Change of Accounting Reference Date 24 January 2004
CERTNM - Change of name certificate 15 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AUD - Auditor's letter of resignation 11 December 2001
395 - Particulars of a mortgage or charge 30 October 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
363s - Annual Return 03 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
395 - Particulars of a mortgage or charge 27 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 13 August 1998
395 - Particulars of a mortgage or charge 01 December 1997
AA - Annual Accounts 21 November 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 22 November 1996
287 - Change in situation or address of Registered Office 02 October 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 06 October 1994
288 - N/A 28 September 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 03 August 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
288 - N/A 04 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 11 October 1991
288 - N/A 12 August 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
288 - N/A 04 May 1988
RESOLUTIONS - N/A 05 January 1988
PUC 2 - N/A 15 December 1987
395 - Particulars of a mortgage or charge 09 December 1987
AA - Annual Accounts 07 December 1987
288 - N/A 16 November 1987
363 - Annual Return 16 November 1987
288 - N/A 17 December 1986
NEWINC - New incorporation documents 13 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 2001 Fully Satisfied

N/A

Legal mortgage 07 August 1999 Fully Satisfied

N/A

Legal mortgage 07 August 1999 Fully Satisfied

N/A

Legal mortgage 13 November 1997 Fully Satisfied

N/A

Mortgage debenture 02 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.