Background WavePink WaveYellow Wave

NAVA 1 LIMITED (03129061)

NAVA 1 LIMITED (03129061) is an active UK company. incorporated on 21 November 1995. with registered office in Edgware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAVA 1 LIMITED has been registered for 30 years. Current directors include COHEN, Dov.

Company Number
03129061
Status
active
Type
ltd
Incorporated
21 November 1995
Age
30 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Dov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVA 1 LIMITED

NAVA 1 LIMITED is an active company incorporated on 21 November 1995 with the registered office located in Edgware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAVA 1 LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03129061

LTD Company

Age

30 Years

Incorporated 21 November 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FORMER REICHMANN PROPERTIES LTD
From: 22 December 2022To: 5 January 2023
FORMER REICHMANN PROPERTIES PLC
From: 4 January 2016To: 22 December 2022
REICHMANN PROPERTIES PLC
From: 21 November 1995To: 4 January 2016
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 21 November 1995To: 27 July 2022
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
May 15
Director Left
May 15
Director Left
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Loan Cleared
Feb 20
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Owner Exit
Aug 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

REICHMANN, Daniel

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Secretary
Appointed 14 Oct 2019

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 07 Jun 2022

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 21 Nov 1995
Resigned 30 Dec 1996

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 30 Dec 1996
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Secretary
Appointed 30 Mar 2015
Resigned 14 Oct 2019

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 21 Nov 1995
Resigned 21 Nov 1995

GRIBBIN, Gabriel Adam

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1964
Director
Appointed 14 Oct 2019
Resigned 07 Jun 2022

REICHMANN, Daniel

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988
Director
Appointed 30 Mar 2015
Resigned 01 Aug 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 21 Nov 1995
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
9 Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 21 Nov 1995
Resigned 26 Jun 2019

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 21 Nov 1995
Resigned 21 Nov 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 21 Nov 1995
Resigned 21 Nov 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988

Nature of Control

Significant influence or control
Notified 14 Oct 2019
Ceased 07 Aug 2025

Mr Dov Reichmann

Ceased
5 Elstree Gate, BorehamwoodWD6 1JD
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2019

Mr David Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 December 2022
CERT10CERT10
Reregistration Public To Private Company
22 December 2022
RR02RR02
Re Registration Memorandum Articles
22 December 2022
MARMAR
Resolution
22 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Miscellaneous
29 January 2003
MISCMISC
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
29 June 2002
88(2)R88(2)R
Legacy
29 June 2002
169169
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
287Change of Registered Office
Accounts Amended With Accounts Type Full
28 December 2000
AAMDAAMD
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
16 February 2000
353353
Legacy
13 January 2000
363aAnnual Return
Legacy
16 December 1999
287Change of Registered Office
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
12 December 1995
CERT8CERT8
Application To Commence Business
12 December 1995
117117
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
224224
Legacy
12 December 1995
353353
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
29 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Incorporation Company
21 November 1995
NEWINCIncorporation