Background WavePink WaveYellow Wave

NOVAR EUROPE LIMITED (00557280)

NOVAR EUROPE LIMITED (00557280) is a liquidation UK company. incorporated on 14 November 1955. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOVAR EUROPE LIMITED has been registered for 70 years. Current directors include MOUNZEO, Lazare.

Company Number
00557280
Status
liquidation
Type
ltd
Incorporated
14 November 1955
Age
70 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOUNZEO, Lazare
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAR EUROPE LIMITED

NOVAR EUROPE LIMITED is an liquidation company incorporated on 14 November 1955 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOVAR EUROPE LIMITED was registered 70 years ago.(SIC: 64209)

Status

liquidation

Active since 70 years ago

Company No

00557280

LTD Company

Age

70 Years

Incorporated 14 November 1955

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 1 May 2024 (2 years ago)
Submitted on 3 May 2024 (1 year ago)

Next Due

Due by 15 May 2025
For period ending 1 May 2025

Previous Company Names

CARADON EUROPE LIMITED
From: 5 July 1991To: 29 December 2000
STELRAD OVERSEAS LIMITED
From: 31 December 1976To: 5 July 1991
GROVELEY HEATING LIMITED
From: 14 November 1955To: 31 December 1976
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 14 November 1955To: 15 October 2012
Timeline

18 key events • 1955 - 2023

Funding Officers Ownership
Company Founded
Nov 55
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Dec 16
Capital Update
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 31 Mar 2023

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Secretary
Appointed N/A
Resigned 06 Dec 1993

RICHARDSON, Karen

Resigned
Novar House, WeybridgeKT13 9UX
Secretary
Appointed 22 Feb 1994
Resigned 31 Mar 2005

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Secretary
Appointed 31 Mar 2005
Resigned 30 Jun 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BOCKSTETTE, Jurgen

Resigned
Unter Den Ulmen 152, GermanyFOREIGN
Born November 1941
Director
Appointed 06 Dec 1996
Resigned 17 Jun 1998

BRAYSHAW, Nicholas Paul

Resigned
116 Chessetts Wood Roal, LapworthB94 6EL
Born June 1955
Director
Appointed 06 Dec 1996
Resigned 01 May 1997

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed 01 Oct 1997
Resigned 29 Feb 2000

COHEN, Daniel Charles

Resigned
25 Berwyn Road, RichmondTW10 5BP
Born July 1948
Director
Appointed N/A
Resigned 27 Nov 1995

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 07 Dec 2016
Resigned 31 Jan 2018

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 10 Mar 2015
Resigned 07 Oct 2016

FREUND, Juergen

Resigned
Rue De L'Evole 128, SwitzerlandFOREIGN
Born March 1949
Director
Appointed 28 Sept 1993
Resigned 30 Sept 1998

HINTZ, Bernd Jurgen

Resigned
9 Lambourne Avenue, LondonSW19 7DW
Born May 1942
Director
Appointed 19 May 1998
Resigned 04 Nov 2004

HOWARD, Stephen Lee

Resigned
Daljarrock, WeybridgeKT13 0LG
Born March 1953
Director
Appointed 04 Nov 2004
Resigned 31 Mar 2005

JANSEN, Peter Johan

Resigned
Constantia South Road, WeybridgeKT13 0NA
Born February 1940
Director
Appointed N/A
Resigned 19 May 1998

LARKINS, Thomas F

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 16 Nov 2012

LLEWELLYN, Trefor Wilmot

Resigned
Hill Farm House, WallingfordOX10 6AD
Born July 1947
Director
Appointed 19 Sept 1995
Resigned 30 Sept 1998

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Nov 2011
Resigned 31 Jul 2015

MAINWARING, Paul Richard

Resigned
7 Woodlands Park, GuildfordGU1 2TH
Born July 1963
Director
Appointed 29 Feb 2000
Resigned 29 Sept 2000

MAIRONI, Jerome

Resigned
7 Rue Ybry, 92200,, Neuilly Sur Seine
Born July 1965
Director
Appointed 27 Apr 2006
Resigned 01 Nov 2011

MCKEON, Michael James Edward

Resigned
4 The Square, WeybridgeKT13 9EA
Born October 1956
Director
Appointed 29 Sept 2000
Resigned 31 Mar 2005

MILLS, Robert John Henry

Resigned
Hacheston Lodge The Street, WoodbridgeIP13 0DL
Born January 1950
Director
Appointed 06 Dec 1996
Resigned 17 Apr 1998

MONK, Richard William

Resigned
12 Brocks Way, Henley On ThamesRG9 3JG
Born May 1948
Director
Appointed N/A
Resigned 30 Jul 1992

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Born March 1949
Director
Appointed N/A
Resigned 30 Jul 1992

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 Nov 2011
Resigned 10 Mar 2015

RIEPENHAUSEN, Peter

Resigned
Leibigstrasse 19 60323 Frankfurt, GermanyFOREIGN
Born August 1936
Director
Appointed 28 Sept 1993
Resigned 30 Sept 1998

TEEUWEN, Guido Joseph Maria, Drs

Resigned
Spinolapad 2, 5913 Gt VenloFOREIGN
Born May 1933
Director
Appointed N/A
Resigned 30 Sept 1998

THYREGOD, Jakob

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1972
Director
Appointed 29 Apr 2021
Resigned 31 Mar 2023

TURNER, Jonathan Michael

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1968
Director
Appointed 31 Jan 2018
Resigned 29 Apr 2021

TUS, John J

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1958
Director
Appointed 31 Mar 2005
Resigned 08 Jul 2019

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Born August 1963
Director
Appointed 31 Mar 2005
Resigned 27 Apr 2006

VINE CHATTERTON, Laurence

Resigned
St Marys Kingfisher Corner, GuildfordGU4 7AX
Born October 1949
Director
Appointed 19 Sept 1995
Resigned 31 Jan 1996

WALKER, Timothy

Resigned
Sandhurst Farm, Tunbridge WellsTN3 8AX
Born June 1939
Director
Appointed N/A
Resigned 19 May 1998

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2026
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
20 January 2025
LIQ01LIQ01
Resolution
20 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
13 January 2025
600600
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Legacy
18 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2017
SH19Statement of Capital
Legacy
18 October 2017
CAP-SSCAP-SS
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2014
AAAnnual Accounts
Legacy
9 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
17 July 2009
353a353a
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
353353
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Statement Of Affairs
1 September 2006
SASA
Legacy
1 September 2006
88(2)R88(2)R
Legacy
22 August 2006
123Notice of Increase in Nominal Capital
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
28 December 2005
155(6)b155(6)b
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
244244
Legacy
14 September 2005
353353
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
6 August 2002
288cChange of Particulars
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Legacy
3 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363aAnnual Return
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
10 November 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
27 July 1999
288cChange of Particulars
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
13 July 1998
363aAnnual Return
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288cChange of Particulars
Legacy
4 February 1998
288cChange of Particulars
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
3 August 1997
363aAnnual Return
Legacy
13 July 1997
288cChange of Particulars
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
7 July 1996
363aAnnual Return
Legacy
15 February 1996
288288
Legacy
7 December 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
31 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363x363x
Legacy
29 July 1994
288288
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
5 July 1993
363x363x
Legacy
16 September 1992
288288
Legacy
15 September 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Legacy
24 January 1992
88(2)R88(2)R
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
19 July 1991
363x363x
Legacy
19 July 1991
288288
Legacy
8 July 1991
288288
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1991
288288
Legacy
29 April 1991
287Change of Registered Office
Resolution
16 January 1991
RESOLUTIONSResolutions
Legacy
7 December 1990
288288
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
1 August 1989
288288
Legacy
1 August 1989
225(1)225(1)
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
5 December 1988
288288
Statement Of Affairs
2 September 1988
SASA
Legacy
2 September 1988
PUC 3PUC 3
Legacy
4 August 1988
363363
Legacy
18 April 1988
123Notice of Increase in Nominal Capital
Resolution
18 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
20 August 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
363363
Incorporation Company
14 November 1955
NEWINCIncorporation