Company NameCheapside Nominees Limited
Company StatusDissolved
Company Number00828389
CategoryPrivate Limited Company
Incorporation Date24 November 1964(59 years, 5 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NameMorris,Wigram & Co.(Nominees)Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr James John Youngs
NationalityBritish
StatusClosed
Appointed30 September 2008(43 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameMr James John Youngs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(44 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 27 August 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameExecutors Of Alan Richard Morris, Peter Michael Kellner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Clifton Hill
London
NW8 0QE
Director NameMr David John Herod
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNoahs Ark Stoke Wood
Stoke Poges
Slough
Berkshire
SL2 4AU
Secretary NameMr Charles Stuart Lewis Fergusson-Wood
NationalityBritish
StatusResigned
Appointed17 April 1991(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressCricklewood
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameMr Charles Stuart Lewis Fergusson-Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(29 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 June 2002)
RoleChartered Accountant
Correspondence AddressCricklewood
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NamePhillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 1996)
RoleBanker
Correspondence Address6 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BL
Director NameCharles Edward Brooker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2006)
RoleAssistant Manager Banking
Correspondence Address42 Pemberton Gardens
Chadwell Heath
Romford
Essex
RM6 6SH
Director NamePhillip Frederick Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2006)
RoleBank Official
Correspondence Address20 Gale Street
Beacontree
Dagenham
Essex
RM9 4NH
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameCharles Hugh Mavor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 21 May 2009)
RoleBanker
Correspondence Address57 Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NameKevin Murphy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 March 2004)
RoleBank Manager
Correspondence AddressFlat 1
16 Montagu Street
London
W1H 7EX
Director NameBrian George Ovenden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2004)
RoleBanker
Correspondence Address324 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QH
Director NameJonathan Murgatroyd Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2006)
RoleBanker
Correspondence Address14 Ormonde Road
East Sheen
London
SW14 7BG
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed18 April 1995(30 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(41 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed19 May 2006(41 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed28 March 2007(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB

Location

Registered Address21 New Street
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Kaupthing Singer & Friedlander LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr James John Youngs on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr James John Youngs on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr James John Youngs on 1 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 October 2009Accounts made up to 31 December 2008 (7 pages)
21 May 2009Director appointed mr james john youngs (1 page)
21 May 2009Appointment Terminated Director charles mavor (1 page)
21 May 2009Appointment terminated director charles mavor (1 page)
21 May 2009Director appointed mr james john youngs (1 page)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from one hanover street london W1S 1AX (1 page)
1 April 2009Registered office changed on 01/04/2009 from one hanover street london W1S 1AX (1 page)
12 November 2008Appointment terminated secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
12 November 2008Appointment Terminated Secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 September 2008Accounts made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 28/03/08; full list of members (3 pages)
14 May 2008Return made up to 28/03/08; full list of members (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
24 March 2007Accounts made up to 31 December 2006 (6 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 September 2006Accounts made up to 31 December 2005 (6 pages)
22 August 2006Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
22 August 2006Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
31 July 2006Registered office changed on 31/07/06 from: one hanover street london W1S 1AX (1 page)
31 July 2006Registered office changed on 31/07/06 from: one hanover street london W1S 1AX (1 page)
28 July 2006Registered office changed on 28/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
28 July 2006Registered office changed on 28/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
12 April 2006Return made up to 28/03/06; full list of members (8 pages)
12 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
4 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Return made up to 28/03/05; full list of members (8 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 April 2005Accounts made up to 31 December 2004 (6 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
28 July 2004Accounts made up to 31 December 2003 (6 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 28/03/04; full list of members (9 pages)
21 April 2004Return made up to 28/03/04; full list of members (9 pages)
27 June 2003Accounts made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 28/03/03; full list of members (9 pages)
31 March 2003Return made up to 28/03/03; full list of members (9 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 May 2002Return made up to 28/03/02; full list of members (8 pages)
1 May 2002Return made up to 28/03/02; full list of members (8 pages)
23 July 2001Accounts made up to 31 December 2000 (7 pages)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 28/03/01; full list of members (8 pages)
6 April 2001Return made up to 28/03/01; full list of members (8 pages)
2 June 2000Accounts made up to 31 December 1999 (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 28/03/00; full list of members (8 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
13 September 1999Accounts made up to 31 December 1998 (6 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 28/03/99; full list of members (16 pages)
8 April 1999Return made up to 28/03/99; full list of members (16 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 September 1998Accounts made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 28/03/98; no change of members (14 pages)
20 April 1998Return made up to 28/03/98; no change of members (14 pages)
7 April 1997Return made up to 28/03/97; no change of members (10 pages)
7 April 1997Return made up to 28/03/97; no change of members (10 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 February 1997Accounts made up to 31 December 1996 (6 pages)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Accounts made up to 31 December 1995 (5 pages)
3 April 1996Return made up to 28/03/96; full list of members (12 pages)
3 April 1996Return made up to 28/03/96; full list of members (12 pages)
28 February 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
28 February 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
21 June 1995New secretary appointed;director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 41/43 maddox street london W1R 0BS (1 page)
21 June 1995New secretary appointed;director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 41/43 maddox street london W1R 0BS (1 page)
13 June 1995Return made up to 18/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 June 1995Return made up to 18/04/95; change of members (6 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 June 1995Accounts made up to 31 March 1995 (3 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (3 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (3 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 November 1979Memorandum and Articles of Association (11 pages)
19 November 1979Memorandum and Articles of Association (11 pages)
24 November 1964Certificate of incorporation (1 page)
24 November 1964Certificate of incorporation (1 page)