Company NameDean Nominees Limited
Company StatusActive
Company Number02382243
CategoryPrivate Limited Company
Incorporation Date10 May 1989(35 years ago)
Previous NameRapid 8277 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Douglas Dean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(15 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Director NameMr James Douglas Dean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(15 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleTV Producer
Country of ResidenceEngland
Correspondence Address45 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Director NameMrs Caroline Louise Caton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(18 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartland Stud Norden
Corfe Castle
Wareham
Dorset
BH20 5DU
Director NameMrs Joanna Catharine Modley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(18 years, 12 months after company formation)
Appointment Duration16 years
RoleNon
Country of ResidenceEngland
Correspondence Address79 Copeland Drive
Whitecliff
Poole
Dorset
BH14 8NP
Director NameMr Gordon Douglas Dean
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Honeywood House
28 Alington Road
Poole
Dorset
BH14 8LZ
Secretary NameMiss Julie Digby
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address33 Harley House
London
NW1 5HF
Secretary NameChristine Trew
NationalityBritish
StatusResigned
Appointed28 April 1994(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address17 Devonshire Street
London
W1N 2EY
Secretary NameMr Gordon Douglas Dean
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 November 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Honeywood House
28 Alington Road
Poole
Dorset
BH14 8LZ

Location

Registered Address45 Ashworth Mansions Elgin Avenue
London
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1James D. Dean
33.33%
Ordinary
1 at £1Mrs Caroline Louise Caton
33.33%
Ordinary
1 at £1Mrs Joanna Catharine Modley
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

9 April 2008Delivered on: 12 April 2008
Persons entitled: Adam & Company PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks, shares, bonds, warrants or other securities from time to time see image for full details.
Outstanding

Filing History

18 January 2024Appointment of Mr James Douglas Dean as a director on 1 April 2005 (2 pages)
15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Gordon Douglas Dean as a secretary on 18 November 2022 (1 page)
13 February 2023Registered office address changed from 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ to 45 Ashworth Mansions Elgin Avenue London W9 1JP on 13 February 2023 (1 page)
1 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 June 2021Notification of Caroline Louise Caton as a person with significant control on 1 June 2021 (2 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mrs Joanna Catharine Modley on 1 June 2021 (2 pages)
2 June 2021Change of details for Mrs Joanna Catharine Modley as a person with significant control on 1 June 2021 (2 pages)
2 June 2021Notification of James Douglas Dean as a person with significant control on 1 June 2021 (2 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 April 2020Director's details changed for Mrs Joanna Catharine Modley on 1 April 2020 (2 pages)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 December 2016Sub-division of shares on 15 October 2016 (4 pages)
5 December 2016Sub-division of shares on 15 October 2016 (4 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(6 pages)
4 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(6 pages)
23 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3
(6 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3
(6 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3
(6 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 3
(6 pages)
25 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 3
(6 pages)
25 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 3
(6 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 May 2011Director's details changed for Mrs Caroline Louise Caton on 9 August 2010 (2 pages)
17 May 2011Director's details changed for Mrs Caroline Louise Caton on 9 August 2010 (2 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mrs Caroline Louise Caton on 9 August 2010 (2 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Mrs Joanna Catharine Modley on 1 May 2010 (2 pages)
15 May 2010Director's details changed for James Douglas Dean on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Caroline Louise Caton on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Joanna Catharine Modley on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Caroline Louise Caton on 1 May 2010 (2 pages)
15 May 2010Director's details changed for James Douglas Dean on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Joanna Catharine Modley on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Caroline Louise Caton on 1 May 2010 (2 pages)
15 May 2010Director's details changed for James Douglas Dean on 1 May 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Return made up to 01/05/09; full list of members (4 pages)
16 June 2009Return made up to 01/05/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Appointment terminated director gordon dean (1 page)
6 May 2008Director appointed mrs joanna catharine modley (1 page)
6 May 2008Director appointed mrs caroline louise caton (1 page)
6 May 2008Appointment terminated director gordon dean (1 page)
6 May 2008Director appointed mrs caroline louise caton (1 page)
6 May 2008Director appointed mrs joanna catharine modley (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Return made up to 01/05/07; no change of members (7 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Return made up to 01/05/07; no change of members (7 pages)
9 May 2006Return made up to 01/05/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006Return made up to 01/05/06; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 01/05/04; full list of members (7 pages)
29 April 2004Return made up to 01/05/04; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 May 1999Return made up to 10/05/99; no change of members (4 pages)
11 May 1999Return made up to 10/05/99; no change of members (4 pages)
9 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 June 1997Return made up to 10/05/97; full list of members (6 pages)
13 June 1997Return made up to 10/05/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Return made up to 10/05/96; no change of members (4 pages)
29 April 1996Return made up to 10/05/96; no change of members (4 pages)
8 June 1995Return made up to 10/05/95; full list of members (6 pages)
8 June 1995Return made up to 10/05/95; full list of members (6 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1989Incorporation (15 pages)
10 May 1989Incorporation (15 pages)