Company NameA. & H. Nominees Limited
DirectorsAndrew Morris Blankfield and Carlton Robert Durrant
Company StatusActive
Company Number00920567
CategoryPrivate Limited Company
Incorporation Date31 October 1967(56 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 NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1993(25 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameMr Andrew Morris Blankfield
NationalityBritish
StatusCurrent
Appointed30 April 2008(40 years, 6 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Carlton Robert Durrant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(48 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameJohn Anthony Ballard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Albion Square
London
E8 4ES
Director NameMr Michael Anthony Croft Baker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressByways Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameEllen McCool Fleming
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glisson Road
Cambridge
Cambridgeshire
CB1 2HA
Director NameCharles William Humphreys
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Director NameElizabeth Ann Hunt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressThe Penthouse 12a Trafalgar Gardens
South End Row
London
W8 5BX
Director NameMiss Rowena Catherine Lord
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration7 years (resigned 13 July 1999)
RoleSolicitor
Correspondence Address23 Ritson Road
London
E8 1DE
Director NameEdward Peter Opgard Mercer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1996)
RoleSolicitor
Correspondence Address33 Cluny Street
Lewes
East Sussex
BN7 1LN
Director NameMr Charles Francis Sands
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 13 Weller Court
66 & 68 Ladbroke Road
London
W11 3NT
Director NameMr Ronald Geoffrey Thom
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 1999)
RoleSolicitor
Correspondence Address32 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr Roger Guy Corbey Wesson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1995)
RoleSolicitor
Correspondence Address99 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BN
Director NameMr Stephen Neil Gibbs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameCharles William Humphreys
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Director NameMr Mark Alexander Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(25 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Grange Road
Bushey
Hertfordshire
WD23 2LE
Director NameMoira Aitken Clark Gilmour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(28 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2PX
Secretary NameEllen McCool Fleming
NationalityAmerican
StatusResigned
Appointed05 May 1998(30 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glisson Road
Cambridge
Cambridgeshire
CB1 2HA

Contact

Websiteffw.com

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Field Fisher Waterhouse LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
12 July 2018Director's details changed for Mr Carlton Robert Durrant on 1 August 2017 (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
21 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 July 2017Notification of Fieldfisher Llp as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Fieldfisher Llp as a person with significant control on 20 July 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Termination of appointment of Stephen Neil Gibbs as a director on 14 January 2016 (1 page)
26 January 2016Termination of appointment of Stephen Neil Gibbs as a director on 14 January 2016 (1 page)
26 January 2016Appointment of Mr Carlton Robert Durrant as a director on 14 January 2016 (2 pages)
26 January 2016Appointment of Mr Carlton Robert Durrant as a director on 14 January 2016 (2 pages)
11 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
1 June 2014Registered office address changed from 35 Vine Street London EC3N 2PX on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 35 Vine Street London EC3N 2PX on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 35 Vine Street London EC3N 2PX on 1 June 2014 (1 page)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Moira Gilmour as a director (1 page)
6 June 2012Termination of appointment of Moira Gilmour as a director (1 page)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 June 2010Secretary's details changed for Andrew Morris Blankfield on 27 June 2010 (1 page)
28 June 2010Secretary's details changed for Andrew Morris Blankfield on 27 June 2010 (1 page)
28 June 2010Director's details changed for Mr Stephen Neil Gibbs on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Neil Gibbs on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew Morris Blankfield on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew Morris Blankfield on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Moira Aitken Clark Gilmour on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Moira Aitken Clark Gilmour on 27 June 2010 (2 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 July 2009Return made up to 27/06/09; full list of members (4 pages)
4 July 2009Return made up to 27/06/09; full list of members (4 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 April 2008Appointment terminated director and secretary ellen fleming (1 page)
30 April 2008Secretary appointed andrew morris blankfield (2 pages)
30 April 2008Appointment terminated director and secretary ellen fleming (1 page)
30 April 2008Secretary appointed andrew morris blankfield (2 pages)
31 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
31 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
30 July 2007Return made up to 27/06/07; full list of members (8 pages)
30 July 2007Return made up to 27/06/07; full list of members (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 27/06/06; full list of members (9 pages)
9 August 2006Return made up to 27/06/06; full list of members (9 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 27/06/05; full list of members (9 pages)
11 July 2005Return made up to 27/06/05; full list of members (9 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 July 2003Return made up to 27/06/03; full list of members (10 pages)
3 July 2003Return made up to 27/06/03; full list of members (10 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 27/06/02; full list of members (9 pages)
8 July 2002Return made up to 27/06/02; full list of members (9 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 June 2000Return made up to 27/06/00; full list of members (8 pages)
30 June 2000Return made up to 27/06/00; full list of members (8 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 41 vine street london EC3N 2AA (1 page)
15 July 1999Return made up to 27/06/99; full list of members (7 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 vine street london EC3N 2AA (1 page)
15 July 1999Return made up to 27/06/99; full list of members (7 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 August 1998Return made up to 27/06/98; no change of members; amend (8 pages)
27 August 1998Return made up to 27/06/98; no change of members; amend (8 pages)
21 July 1998Director resigned (1 page)
21 July 1998Return made up to 27/06/98; full list of members (8 pages)
21 July 1998Director resigned (1 page)
21 July 1998Return made up to 27/06/98; full list of members (8 pages)
2 June 1998Registered office changed on 02/06/98 from: east india house 109-117 middlesex street london E1 7JF (1 page)
2 June 1998Registered office changed on 02/06/98 from: east india house 109-117 middlesex street london E1 7JF (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 August 1997Return made up to 27/06/97; no change of members (11 pages)
3 August 1997Return made up to 27/06/97; no change of members (11 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
30 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 July 1995Return made up to 27/06/95; full list of members (36 pages)
28 July 1995Return made up to 27/06/95; full list of members (36 pages)
8 August 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
8 August 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
6 February 1994Accounts for a dormant company made up to 31 March 1993 (4 pages)
6 February 1994Accounts for a dormant company made up to 31 March 1993 (4 pages)
21 September 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
21 September 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
3 February 1992Accounts for a dormant company made up to 31 March 1991 (4 pages)
3 February 1992Accounts for a dormant company made up to 31 March 1991 (4 pages)
12 July 1990Accounts for a dormant company made up to 31 March 1990 (4 pages)
12 July 1990Accounts for a dormant company made up to 31 March 1990 (4 pages)
3 October 1986Return made up to 07/08/86; full list of members (9 pages)
3 October 1986Return made up to 07/08/86; full list of members (9 pages)
29 July 1986Full accounts made up to 31 March 1986 (5 pages)
29 July 1986Full accounts made up to 31 March 1986 (5 pages)