Company NameNCL (Nominees) Limited
DirectorsZoe Preston and Charlotte Davies
Company StatusActive
Company Number02056180
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 8 months ago)
Previous NamesCastledens Limited and Nivison Cantrade (Nominees) Limited

Business Activity

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

Directors

Director NameMs Zoe Preston
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(36 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(37 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameCharlotte Davies
StatusCurrent
Appointed31 March 2024(37 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Roger Thomas Eddleston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Burdon Lane
Cheam
Sutton
Surrey
SM2 7PT
Director NameHon The Right Honourable The Viscount Cobham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address28 Abbey Gardens
London
NW8 9AT
Director NameLord Philip Chetwode
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressThe Mill House
Chilton Foliat
Hungerford
Berkshire
Director NameMr Markham Cannon Brookes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Pembroke Gardens
London
W8 6HS
Director NameCharles James Buchanan - Jardine
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address27 Queens Gate
Place Mews
London
SW7 5BG
Director NameIain Francis Wauchope Buchan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 1998)
RoleCompany Director
Correspondence Address144 Bronsart Road
London
SW6 6AB
Secretary NameJanet Rosemary Zillah Boyce
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 January 1992)
RoleCompany Director
Correspondence Address4 Nesbitt Square
London
SE19 3AB
Secretary NameBrian Ernest Hawkins
NationalityBritish
StatusResigned
Appointed15 January 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address14 Holly Hill Drive
Banstead
Surrey
SM7 2BD
Director NameMr Richard Bourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(6 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 October 2005)
RoleCompany Director
Correspondence AddressHopton
Jumps Road, Churt
Farnham
Surrey
GU10 2LD
Director NameMr Anthony Bruce Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(6 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWootton Grange
Sandy Lane, Boars Hill
Oxford
Oxfordshire
OX1 5HN
Director NameSusan Michelle Dignum
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 1994)
RoleChartered Accountant
Correspondence Address37 Stanmore Road
Richmond
Surrey
TW9 2DE
Director NameCarel Felix Frank
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 St Peters Villas
Hammersmith
London
W6 9BQ
Director NameEric James Boyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
Maidstone Road
Marden
Kent
TN12 9AG
Director NameGordon Ralph Douglas Alexander
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(10 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWretham Lodge
Church Road, Wretham
Thetford
Norfolk
IP24 1RL
Secretary NameAlice Cresten Preddy
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address36 Old Hill
Green Street Green
Orpington
Kent
BR6 6BN
Director NameNicholas Wesley Dennis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(11 years, 7 months after company formation)
Appointment Duration10 years (resigned 14 April 2008)
RolePrivate Client Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Plough Farmhouse
Wildhern
Andover
Hampshire
SP11 0JE
Director NameMr Keith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Oak Way
Reigate
Surrey
RH2 7ES
Director NameDavid Robert Barber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2006)
RoleInvestment Manager
Correspondence AddressMaysland Farm
Great Easton
Essex
CM6 2DH
Director NameMr Peter Luis Fernandes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 April 2008)
RolePrivate Client Fund Manager
Country of ResidenceEngland
Correspondence AddressPond Cottage
Langham
Colchester
Essex
CO4 5PS
Director NameClaire Frances Gordon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2005)
RoleInvestment Manager
Correspondence Address22 Standard Road
Downe
Kent
BR6 7HL
Director NameRoger Maurice Berkeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2008)
RoleInvestment Manager
Correspondence AddressHoggeshaws
Milstead
Sittingbourne
Kent
ME9 0SA
Secretary NameRichard Frederick Vallance
NationalityBritish
StatusResigned
Appointed27 February 2004(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWestering
Dunnings Road
East Grinstead
West Sussex
RH19 4AB
Director NameMr William Andrew Fullerton-Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2008)
RoleChief Operating Officer
Correspondence AddressLittle Commons Church Lane
Chelsham
Surrey
CR6 9PG
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusResigned
Appointed26 May 2010(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Jeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(27 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(27 years after company formation)
Appointment Duration3 years (resigned 27 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr David Martin Cobb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(27 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Gavin Raymond White
StatusResigned
Appointed01 September 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(36 years after company formation)
Appointment Duration8 months (resigned 19 May 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG

Contact

Websitesmith.williamson.co.uk
Telephone020 71314000
Telephone regionLondon

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Ncl Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 3 weeks ago)
Next Return Due4 January 2025 (7 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
17 November 2020Termination of appointment of Kevin Peter Stopps as a director on 11 November 2020 (1 page)
3 November 2020Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 (2 pages)
3 November 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 November 2020Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 (2 pages)
2 November 2020Appointment of Mr Andrew Martin Baddeley as a director on 22 October 2020 (2 pages)
30 October 2020Termination of appointment of Grant Thomas Hotson as a director on 22 October 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
10 July 2018Termination of appointment of Noel Medici as a director on 5 July 2018 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
11 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
1 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
19 October 2016Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages)
28 September 2016Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page)
11 February 2016Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page)
11 February 2016Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(9 pages)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(9 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
8 April 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
8 April 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
8 April 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(10 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(10 pages)
11 December 2014Auditor's resignation (3 pages)
11 December 2014Auditor's resignation (3 pages)
20 October 2014Full accounts made up to 30 April 2014 (9 pages)
20 October 2014Full accounts made up to 30 April 2014 (9 pages)
16 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,000.00
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,000.00
(4 pages)
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Divided share capital 28/04/2014
(2 pages)
9 May 2014Memorandum and Articles of Association (6 pages)
9 May 2014Memorandum and Articles of Association (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (9 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (9 pages)
19 December 2013Appointment of Kevin Peter Stopps as a director (3 pages)
19 December 2013Appointment of Kevin Peter Stopps as a director (3 pages)
18 December 2013Appointment of Sheridan Brooke Lees as a director (3 pages)
18 December 2013Appointment of Sheridan Brooke Lees as a director (3 pages)
5 November 2013Appointment of Noel Medici as a director (3 pages)
5 November 2013Appointment of Noel Medici as a director (3 pages)
31 October 2013Appointment of Mr David Martin Cobb as a director (3 pages)
31 October 2013Appointment of Mr David Martin Cobb as a director (3 pages)
24 October 2013Appointment of David Ross Godwin as a director (3 pages)
24 October 2013Appointment of David Ross Godwin as a director (3 pages)
21 October 2013Termination of appointment of Martin Rose as a director (2 pages)
21 October 2013Termination of appointment of Martin Rose as a director (2 pages)
21 October 2013Termination of appointment of James Gordon as a director (2 pages)
21 October 2013Termination of appointment of James Gordon as a director (2 pages)
16 October 2013Appointment of Mr Jeremy Tristan Boadle as a director (3 pages)
16 October 2013Appointment of Mr Jeremy Tristan Boadle as a director (3 pages)
12 June 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
9 March 2012Appointment of James Gordon as a director (3 pages)
9 March 2012Appointment of James Gordon as a director (3 pages)
7 March 2012Termination of appointment of Susan Dignum as a director (1 page)
7 March 2012Termination of appointment of Susan Dignum as a director (1 page)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of Geoffrey Windebank as a director (2 pages)
9 November 2010Termination of appointment of Geoffrey Windebank as a director (2 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
15 June 2010Termination of appointment of Martin Rose as a secretary (2 pages)
15 June 2010Termination of appointment of Martin Rose as a secretary (2 pages)
14 June 2010Appointment of Deborah Ann Saunders as a secretary (3 pages)
14 June 2010Appointment of Deborah Ann Saunders as a secretary (3 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 December 2009Appointment of Mr Martin John Rose as a secretary (3 pages)
9 December 2009Appointment of Mr Martin John Rose as a secretary (3 pages)
1 November 2009Termination of appointment of Richard Vallance as a secretary (1 page)
1 November 2009Termination of appointment of Richard Vallance as a secretary (1 page)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 December 2008Return made up to 21/12/08; full list of members (4 pages)
31 December 2008Return made up to 21/12/08; full list of members (4 pages)
5 November 2008Appointment terminated director william fullerton-batten (1 page)
5 November 2008Appointment terminated director william fullerton-batten (1 page)
7 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
24 September 2008Director's change of particulars / william fullerton-batten / 22/09/2008 (1 page)
24 September 2008Director's change of particulars / william fullerton-batten / 22/09/2008 (1 page)
15 September 2008Auditor's resignation (1 page)
15 September 2008Auditor's resignation (1 page)
17 April 2008Appointment terminated director david landes (1 page)
17 April 2008Appointment terminated director simon warren (1 page)
17 April 2008Appointment terminated director david hunter (1 page)
17 April 2008Appointment terminated director gordon alexander (1 page)
17 April 2008Appointment terminated director rex thornborough (1 page)
17 April 2008Appointment terminated director nicholas dennis (1 page)
17 April 2008Director appointed mr geoffrey david windebank (1 page)
17 April 2008Director appointed mr william andrew fullerton-batten (1 page)
17 April 2008Appointment terminated director peter fernandes (1 page)
17 April 2008Appointment terminated director anthony fisher (1 page)
17 April 2008Appointment terminated director nicholas dennis (1 page)
17 April 2008Director appointed mr martin john rose (1 page)
17 April 2008Appointment terminated director john wake (1 page)
17 April 2008Appointment terminated director charles motley (1 page)
17 April 2008Appointment terminated director eric boyle (1 page)
17 April 2008Appointment terminated director peter fernandes (1 page)
17 April 2008Appointment terminated director eric boyle (1 page)
17 April 2008Appointment terminated director clement noel (1 page)
17 April 2008Appointment terminated director roy hodges (1 page)
17 April 2008Appointment terminated director david hunter (1 page)
17 April 2008Director appointed mr geoffrey david windebank (1 page)
17 April 2008Appointment terminated director rex thornborough (1 page)
17 April 2008Appointment terminated director melvyn wells (1 page)
17 April 2008Appointment terminated director antony orme (1 page)
17 April 2008Appointment terminated director roger berkeley (1 page)
17 April 2008Appointment terminated director charles motley (1 page)
17 April 2008Appointment terminated director david landes (1 page)
17 April 2008Appointment terminated director john wake (1 page)
17 April 2008Director appointed mr william andrew fullerton-batten (1 page)
17 April 2008Appointment terminated director markham cannon brookes (1 page)
17 April 2008Director appointed mr martin john rose (1 page)
17 April 2008Appointment terminated director clement noel (1 page)
17 April 2008Appointment terminated director antony orme (1 page)
17 April 2008Appointment terminated director anthony fisher (1 page)
17 April 2008Appointment terminated director gordon alexander (1 page)
17 April 2008Appointment terminated director roger berkeley (1 page)
17 April 2008Appointment terminated director markham cannon brookes (1 page)
17 April 2008Appointment terminated director anthony hellman (1 page)
17 April 2008Appointment terminated director melvyn wells (1 page)
17 April 2008Appointment terminated director simon warren (1 page)
17 April 2008Appointment terminated director anthony hellman (1 page)
17 April 2008Appointment terminated director roy hodges (1 page)
21 December 2007Return made up to 21/12/07; full list of members (5 pages)
21 December 2007Return made up to 21/12/07; full list of members (5 pages)
14 November 2007Full accounts made up to 30 April 2007 (11 pages)
14 November 2007Full accounts made up to 30 April 2007 (11 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 21/12/06; full list of members (5 pages)
25 January 2007Return made up to 21/12/06; full list of members (5 pages)
25 January 2007Director's particulars changed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
28 November 2006Full accounts made up to 30 April 2006 (11 pages)
28 November 2006Full accounts made up to 30 April 2006 (11 pages)
27 January 2006Full accounts made up to 30 April 2005 (9 pages)
27 January 2006Full accounts made up to 30 April 2005 (9 pages)
5 January 2006Director resigned (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 21/12/05; full list of members (6 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Return made up to 21/12/05; full list of members (6 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS (1 page)
15 August 2005Registered office changed on 15/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS (1 page)
14 January 2005Return made up to 21/12/04; full list of members (17 pages)
14 January 2005Return made up to 21/12/04; full list of members (17 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
15 November 2004Full accounts made up to 30 April 2004 (9 pages)
15 November 2004Full accounts made up to 30 April 2004 (9 pages)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
22 January 2004Return made up to 21/12/03; full list of members (16 pages)
22 January 2004Return made up to 21/12/03; full list of members (16 pages)
27 November 2003Full accounts made up to 30 April 2003 (8 pages)
27 November 2003Full accounts made up to 30 April 2003 (8 pages)
10 November 2003Resolutions
  • RES13 ‐ Zero dividend 27/10/03
(1 page)
10 November 2003Resolutions
  • RES13 ‐ Zero dividend 27/10/03
(1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
17 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
18 October 2002Full accounts made up to 30 April 2002 (8 pages)
18 October 2002Full accounts made up to 30 April 2002 (8 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
22 January 2002Return made up to 21/12/01; full list of members (11 pages)
22 January 2002Return made up to 21/12/01; full list of members (11 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
28 October 2001Full accounts made up to 30 April 2001 (8 pages)
28 October 2001Full accounts made up to 30 April 2001 (8 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 21/12/00; full list of members (11 pages)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 21/12/00; full list of members (11 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
16 August 2000Full accounts made up to 30 April 2000 (8 pages)
16 August 2000Full accounts made up to 30 April 2000 (8 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Return made up to 21/12/99; full list of members (16 pages)
5 January 2000Full accounts made up to 30 April 1999 (8 pages)
5 January 2000Return made up to 21/12/99; full list of members (16 pages)
5 January 2000Full accounts made up to 30 April 1999 (8 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
23 December 1998Return made up to 21/12/98; full list of members (13 pages)
23 December 1998Return made up to 21/12/98; full list of members (13 pages)
23 December 1998Full accounts made up to 30 April 1998 (8 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Full accounts made up to 30 April 1998 (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
8 January 1998Full accounts made up to 30 April 1997 (7 pages)
8 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1998Full accounts made up to 30 April 1997 (7 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
7 January 1997Return made up to 21/12/96; full list of members (16 pages)
7 January 1997Return made up to 21/12/96; full list of members (16 pages)
6 January 1997Full accounts made up to 30 April 1996 (7 pages)
6 January 1997Full accounts made up to 30 April 1996 (7 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 30 April 1995 (7 pages)
19 January 1996Return made up to 21/12/95; no change of members (13 pages)
19 January 1996Full accounts made up to 30 April 1995 (7 pages)
19 January 1996Return made up to 21/12/95; no change of members (13 pages)
17 November 1995Director's particulars changed (2 pages)
17 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
8 February 1995Return made up to 21/12/94; no change of members (13 pages)
8 February 1995Return made up to 21/12/94; no change of members (13 pages)
8 February 1995Return made up to 21/12/94; no change of members (13 pages)
13 January 1995Full accounts made up to 24 April 1994 (7 pages)
13 January 1995Full accounts made up to 24 April 1994 (7 pages)
13 January 1995Full accounts made up to 24 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 January 1994Return made up to 21/12/93; full list of members (14 pages)
25 January 1994Return made up to 21/12/93; full list of members (14 pages)
25 January 1994Return made up to 21/12/93; full list of members (14 pages)
7 January 1993Return made up to 21/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1993Return made up to 21/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1993Full accounts made up to 24 April 1992 (6 pages)
7 January 1993Full accounts made up to 24 April 1992 (6 pages)
7 January 1993Full accounts made up to 24 April 1992 (6 pages)
7 January 1993Return made up to 21/12/92; no change of members (8 pages)
4 January 1992Return made up to 21/12/91; no change of members (10 pages)
4 January 1992Return made up to 21/12/91; no change of members (10 pages)
4 January 1992Full accounts made up to 26 April 1991 (5 pages)
4 January 1992Return made up to 21/12/91; no change of members (10 pages)
4 January 1992Full accounts made up to 26 April 1991 (5 pages)
4 January 1992Full accounts made up to 26 April 1991 (5 pages)
25 January 1991Return made up to 21/02/90; full list of members (8 pages)
25 January 1991Return made up to 21/02/90; full list of members (8 pages)
11 October 1990Full accounts made up to 27 April 1990 (6 pages)
11 October 1990Full accounts made up to 27 April 1990 (6 pages)
11 October 1990Full accounts made up to 27 April 1990 (6 pages)
31 January 1990Return made up to 21/12/89; no change of members (6 pages)
31 January 1990Return made up to 21/12/89; no change of members (6 pages)
31 January 1990Return made up to 21/12/89; no change of members (6 pages)
12 December 1989Full accounts made up to 5 May 1989 (5 pages)
12 December 1989Full accounts made up to 5 May 1989 (5 pages)
12 December 1989Full accounts made up to 5 May 1989 (5 pages)
12 December 1989Full accounts made up to 5 May 1989 (5 pages)
12 December 1989Full accounts made up to 5 May 1989 (5 pages)
9 August 1989Return made up to 31/12/88; full list of members (6 pages)
9 August 1989Return made up to 31/12/88; full list of members (6 pages)
9 August 1989Return made up to 31/12/88; full list of members (6 pages)
10 February 1989Full accounts made up to 23 April 1988 (4 pages)
10 February 1989Full accounts made up to 23 April 1987 (4 pages)
10 February 1989Full accounts made up to 23 April 1988 (4 pages)
10 February 1989Full accounts made up to 23 April 1987 (4 pages)
29 February 1988Company name changed nivison cantrade (nominees) limi ted\certificate issued on 01/03/88 (2 pages)
29 February 1988Company name changed nivison cantrade (nominees) limi ted\certificate issued on 01/03/88 (2 pages)
5 November 1987Return made up to 12/10/87; full list of members (6 pages)
5 November 1987Return made up to 12/10/87; full list of members (6 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1987Return made up to 12/10/87; full list of members (6 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1987Registered office changed on 29/01/87 from: 65 crutched friars london EC3N 2NP (1 page)
29 January 1987Registered office changed on 29/01/87 from: 65 crutched friars london EC3N 2NP (1 page)
29 January 1987Registered office changed on 29/01/87 from: 65 crutched friars london EC3N 2NP (1 page)
6 January 1987Gazettable document (9 pages)
6 January 1987Gazettable document (9 pages)
6 January 1987Memorandum and Articles of Association (9 pages)
6 January 1987Memorandum and Articles of Association (9 pages)
28 October 1986Company name changed castledens LIMITED\certificate issued on 28/10/86 (2 pages)
28 October 1986Company name changed castledens LIMITED\certificate issued on 28/10/86 (2 pages)
14 October 1986Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
14 October 1986Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
14 October 1986Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 September 1986Certificate of Incorporation (1 page)
18 September 1986Certificate of Incorporation (1 page)