About

Registered Number: 02784487
Date of Incorporation: 28/01/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 The Caxton Centre, Porters Wood, St. Albans, Hertfordshire, AL3 6XT

 

Novellini (UK) Ltd was founded on 28 January 1993 with its registered office in St. Albans, it's status in the Companies House registry is set to "Active". This company has 6 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOVELLINI, Barbara 21 May 2013 - 1
NOVELLINI, Marco 23 March 2011 - 1
MARTINO, Herve 04 October 2005 18 July 2006 1
NOVELLINI, Gianfranco 28 January 1993 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
NOVELLINI, Marco 19 July 2005 - 1
BELLODI, Luigi 28 January 1993 15 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 21 May 2020
PSC09 - N/A 02 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 May 2018
PSC01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 25 May 2017
MR04 - N/A 06 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 25 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 13 September 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
SH01 - Return of Allotment of shares 10 July 2012
RESOLUTIONS - N/A 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 09 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 16 February 2007
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 27 January 2006
395 - Particulars of a mortgage or charge 02 December 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 27 April 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 04 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 27 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 20 February 1997
287 - Change in situation or address of Registered Office 10 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
363s - Annual Return 25 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1993
287 - Change in situation or address of Registered Office 01 March 1993
287 - Change in situation or address of Registered Office 18 February 1993
288 - N/A 18 February 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 July 2012 Fully Satisfied

N/A

Legal charge 30 March 2009 Fully Satisfied

N/A

Legal charge 30 March 2009 Fully Satisfied

N/A

Legal charge 01 December 2005 Fully Satisfied

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.