Company NameHillsmead Nominees Limited
DirectorThomas Rory St John Meadows
Company StatusActive
Company Number01729477
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)
Previous NameHillsmead Nominees

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(16 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2000)
RoleChartered Accountant
Correspondence AddressBilboa House
Mells
Frome
Somerset
BA11 3QA
Director NameJohn Harry Scrutton
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years after company formation)
Appointment Duration18 years, 6 months (resigned 22 December 2009)
RoleCompany Director
Correspondence AddressHatch Cottage
Godden Green
Sevenoaks
Kent
TN15 0JR
Director NameMrs Sonia Elizabeth Whitson Scrutton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years after company formation)
Appointment Duration28 years, 8 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatch Cottage
Godden Green
Sevenoaks
Kent
TN15 0JR
Secretary NameMrs Sonia Elizabeth Whitson Scrutton
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years after company formation)
Appointment Duration28 years, 8 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatch Cottage
Godden Green
Sevenoaks
Kent
TN15 0JR

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sonia Elizabeth Whitson Scrutton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 April 2024Accounts for a dormant company made up to 31 March 2024 (8 pages)
1 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
24 November 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
5 May 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 May 2022Re-registration of Memorandum and Articles (18 pages)
5 May 2022Re-registration from a private unlimited company to a private limited company (3 pages)
5 May 2022Certificate of re-registration from Unlimited to Limited (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
27 January 2022Notification of Thomas Rory St John Meadows as a person with significant control on 19 February 2020 (2 pages)
27 January 2022Cessation of Sonia Elizabeth Whitson Scrutton as a person with significant control on 19 February 2020 (1 page)
27 January 2022Termination of appointment of Sonia Elizabeth Whitson Scrutton as a secretary on 19 February 2020 (1 page)
27 January 2022Termination of appointment of Sonia Elizabeth Whitson Scrutton as a director on 19 February 2020 (1 page)
7 June 2021Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 June 2021 (1 page)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 July 2017Notification of Sonia Scrutton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Sonia Scrutton as a person with significant control on 6 April 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Termination of appointment of John Scrutton as a director (1 page)
15 June 2010Director's details changed for Sonia Elizabeth Whitson Scrutton on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Sonia Elizabeth Whitson Scrutton on 1 October 2009 (2 pages)
15 June 2010Termination of appointment of John Scrutton as a director (1 page)
15 June 2010Director's details changed for Sonia Elizabeth Whitson Scrutton on 1 October 2009 (2 pages)
8 July 2009Director's change of particulars / thomas meadows / 20/06/2009 (1 page)
8 July 2009Return made up to 06/06/09; full list of members (4 pages)
8 July 2009Return made up to 06/06/09; full list of members (4 pages)
8 July 2009Director's change of particulars / thomas meadows / 20/06/2009 (1 page)
18 August 2008Return made up to 06/06/08; full list of members (4 pages)
18 August 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2007Return made up to 06/06/07; full list of members (3 pages)
12 June 2007Return made up to 06/06/07; full list of members (3 pages)
10 August 2006Return made up to 06/06/06; full list of members (3 pages)
10 August 2006Return made up to 06/06/06; full list of members (3 pages)
8 August 2005Return made up to 06/06/05; full list of members (3 pages)
8 August 2005Return made up to 06/06/05; full list of members (3 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
9 August 2004Return made up to 06/06/04; full list of members (7 pages)
9 August 2004Return made up to 06/06/04; full list of members (7 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
18 August 2003Return made up to 06/06/03; full list of members (7 pages)
18 August 2003Return made up to 06/06/03; full list of members (7 pages)
24 July 2002Return made up to 06/06/02; full list of members (7 pages)
24 July 2002Return made up to 06/06/02; full list of members (7 pages)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
6 August 1999Return made up to 06/06/99; no change of members (5 pages)
6 August 1999Return made up to 06/06/99; no change of members (5 pages)
9 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 1996Return made up to 06/06/96; no change of members (5 pages)
25 July 1996Return made up to 06/06/96; no change of members (5 pages)