Company NameNomos Limited
DirectorElizabeth Rose Winn
Company StatusActive
Company Number02234621
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Elizabeth Rose Winn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Richard Allen Harvey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 12 May 2011)
RoleComposer
Country of ResidenceEngland
Correspondence AddressSt Marys Lodge 22 St. Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5EY
Secretary NameMrs Joanna Tizard
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckenham Manor
Ickenham
Uxbridge
Middlesex
UB10 8QT
Secretary NameMarie Jose Romeril
NationalitySpanish
StatusResigned
Appointed31 December 1997(9 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address26 Granville Avenue
Hounslow
Middlesex
TW3 3TF

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Richard Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£896,172
Cash£162,928
Current Liabilities£4,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

25 August 2006Delivered on: 31 August 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £200,000 and all other monies due or to become due.
Particulars: Flat 15, montagu house, 109-113 whitfield street london. Fixed charge over all rental income and.
Outstanding
25 August 2000Delivered on: 12 September 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £100,000.00 or any other monies due or to become due from the company to the chargee.
Particulars: 15 montagu house whitfield street london W1P 5RP. T/no. Ngl 709645 and all fixtures may be affixed to it.
Outstanding
25 August 2000Delivered on: 12 September 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future undertakings and assets whatever and wherever.
Outstanding
5 November 1999Delivered on: 19 November 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 10 paragon grove surbiton in the L.B. of kingston upon thames. Rental income by way of fixed charge. By way of floating charge the undertaking and all other property assets and rights of nomos limited not effectively charged above both present and future.
Outstanding
23 May 1997Delivered on: 28 May 1997
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a top floor flat 23 goodge place st pancras greater london along with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
28 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
7 May 2021Secretary's details changed (1 page)
6 May 2021Director's details changed for Mrs Elizabeth Rose Winn on 20 April 2021 (2 pages)
6 May 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Director's details changed for Elizabeth Rose Prior on 21 December 2014 (2 pages)
15 October 2015Director's details changed for Elizabeth Rose Prior on 21 December 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Termination of appointment of Marie Jose Romeril as a secretary on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Marie Jose Romeril as a secretary on 13 November 2014 (1 page)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
18 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 18 February 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Richard Harvey as a director (3 pages)
24 May 2011Termination of appointment of Richard Harvey as a director (3 pages)
24 May 2011Appointment of Elizabeth Rose Prior as a director (4 pages)
24 May 2011Appointment of Elizabeth Rose Prior as a director (4 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2005Registered office changed on 08/03/05 from: 21 napier place london W14 8LG (1 page)
8 March 2005Registered office changed on 08/03/05 from: 21 napier place london W14 8LG (1 page)
17 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
17 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 October 2004Return made up to 23/09/04; full list of members (6 pages)
4 October 2004Return made up to 23/09/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
29 September 2003Return made up to 23/09/03; full list of members (6 pages)
29 September 2003Return made up to 23/09/03; full list of members (6 pages)
27 September 2002Return made up to 23/09/02; full list of members (6 pages)
27 September 2002Return made up to 23/09/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 October 2001Return made up to 23/09/01; full list of members (6 pages)
18 October 2001Return made up to 23/09/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Return made up to 23/09/00; full list of members (6 pages)
3 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 September 1998Return made up to 23/09/98; no change of members (4 pages)
28 September 1998Return made up to 23/09/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1997Return made up to 23/09/97; full list of members (6 pages)
1 October 1997Return made up to 23/09/97; full list of members (6 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1996Return made up to 23/09/96; no change of members (4 pages)
3 October 1996Return made up to 23/09/96; no change of members (4 pages)
27 September 1995Return made up to 23/09/95; full list of members (6 pages)
27 September 1995Return made up to 23/09/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1988Company name changed rapid 5533 LIMITED\certificate issued on 15/04/88 (2 pages)
14 April 1988Company name changed\certificate issued on 14/04/88 (2 pages)
23 March 1988Incorporation (15 pages)
23 March 1988Incorporation (15 pages)