Company NameNovadev Architectus Europa Limited
DirectorAlain Chenot
Company StatusActive
Company Number04070026
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlain Chenot
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2002(1 year, 6 months after company formation)
Appointment Duration22 years
RoleIntl Projects
Country of ResidenceFrance
Correspondence Address10 Rue De Laxon
Nancy
54000
France
Secretary NameAlain Chenot
NationalityFrench
StatusCurrent
Appointed05 June 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleIntl Projects
Country of ResidenceFrance
Correspondence Address10 Rue De Laxon
Nancy
54000
France
Director NameAlain Chenot
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleInt'L Projects
Country of ResidenceFrance
Correspondence Address9 Rue Du Pont Mouja
Nancy
Nancy-Lorraine 54000
France
Director NameJean Paul Demangel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleInt'L Projects
Country of ResidenceFrance
Correspondence Address18 Quai Claude Le Lorrain
Nancy 54000
Nancy Lorraine
France
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed31 January 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2003)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameSimon James Hargreaves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2002)
RoleGraphic Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fountains
2 Lafone Street
London
SE1 2LT
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 November 2015Termination of appointment of Jean Paul Demangel as a director on 30 January 2015 (1 page)
20 November 2015Termination of appointment of Jean Paul Demangel as a director on 30 January 2015 (1 page)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
31 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 October 2010Director's details changed for Jean Paul Demangel on 31 August 2010 (2 pages)
2 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Jean Paul Demangel on 31 August 2010 (2 pages)
2 October 2010Director's details changed for Alain Chenot on 31 August 2010 (2 pages)
2 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Alain Chenot on 31 August 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 October 2008Return made up to 31/08/08; full list of members (4 pages)
16 October 2008Return made up to 31/08/08; full list of members (4 pages)
12 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
8 September 2006Return made up to 07/09/06; full list of members (2 pages)
8 September 2006Return made up to 07/09/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
9 September 2005Return made up to 07/09/05; full list of members (2 pages)
9 September 2005Return made up to 07/09/05; full list of members (2 pages)
17 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
23 September 2004Return made up to 07/09/04; no change of members (7 pages)
23 September 2004Return made up to 07/09/04; no change of members (7 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
30 September 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 September 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2003New secretary appointed (1 page)
21 July 2003New secretary appointed (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
19 September 2001Return made up to 07/09/01; full list of members (6 pages)
19 September 2001Return made up to 07/09/01; full list of members (6 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: suite 116 lonsdale house 52 blucher street birmingham west midlands, B1 1QU (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: suite 116 lonsdale house 52 blucher street birmingham west midlands, B1 1QU (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
7 September 2000Incorporation (16 pages)
7 September 2000Incorporation (16 pages)