Company NameStudan Nominees Limited
Company StatusActive
Company Number02454794
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 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 Stuart Mark Levy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Down Street
London
W1J 7AH
Director NameMr Daniel Stephen Levy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Down Street
London
W1J 7AH
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Down Street
London
W1J 7AH
Secretary NameMs Andrea Jane Terroni
StatusCurrent
Appointed01 December 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address5-6 Down Street
London
W1J 7AH
Secretary NameStuart Mark Levy
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressFlat D
55-57 Cadogan Square
London
SW1X 0HY
Secretary NameAmanda Jane Sabin
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1996)
RoleCompany Director
Correspondence Address3 Eaton House
59 Venn Street
London
SW4 0BD
Secretary NameMr Christopher John Francis Andrews
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSortridge Manor
Horrabridge
Yelverton
Devon
PL20 7UA

Location

Registered Address5-6 Down Street
London
W1J 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ralph Trustees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

9 February 2021Delivered on: 15 February 2021
Persons entitled: Royal Bank of Canada, London Branch

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 30 December 2019
Persons entitled:
Anouska Limited
Danly Limited
Megalith Limited

Classification: A registered charge
Particulars: The grove estate watford and the grove park bing land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfordshire known as the grove and the runnymede hotel windsor road englefield green egham.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Royal Bank of Canada, London Branch

Classification: A registered charge
Particulars: The grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfordshire known as the grove t/nos HD345254 and HD347557.
Outstanding
21 March 2012Delivered on: 23 March 2012
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a langleybury estate hunton bridge watford t/no HD473163 all claims under and all proceeds of all policies of insurance see image for full details.
Outstanding
22 March 2011Delivered on: 23 March 2011
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from ralph trustees limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26-29,36-39 and 46-49 (on the ground,second,third and fourth floors st christophers house 27 st christopher's place london t/no NGL391344,all claims under and all proceeds of all policies of insurance in respect of the security assets see image for full details.
Outstanding
25 September 2008Delivered on: 26 September 2008
Persons entitled: Rbc Trustees (Guernsey) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 March 2008Delivered on: 14 March 2008
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from ralph trustees limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 14 chesterfield street, london t/no. NGL394863.
Outstanding
20 March 2007Delivered on: 20 March 2007
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee up to a maxiumum amount of £1,000,000.00.
Particulars: F/H property k/a westview 17 limes road egahm surrey t/no SY227914 and f/h property k/a caradoc 39 grange road egham surrey t/no SY211187. See the mortgage charge document for full details.
Outstanding
9 April 2002Delivered on: 23 April 2002
Persons entitled: Rbc Trustees (Guernsey) Limited (the Security Agent)

Classification: Debenture between ralph trustees limited and the company (as chargors) and the "security agent"
Secured details: All monies obligations and liabilities due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Inclusive of freehold property at the grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east sides of grove mill lane and on the east side of langleybury lane known as the grove t/no's;-HD345254 and HD347557 and all that freehold property being the runnymede hotel bell weir and land to the north of windsor road egham t/no's;-SY166086 SY347407 SY138166 SY451659 SY438556 and SY398678. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Registration of charge 024547940009, created on 9 February 2021 (25 pages)
28 January 2021Director's details changed for Mr Christopher John Francis Andrews on 5 November 2019 (2 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 December 2019Registration of charge 024547940008, created on 17 December 2019 (25 pages)
18 December 2019Registration of charge 024547940007, created on 17 December 2019 (23 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 September 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to 20 Old Bailey London EC4M 7AN on 14 September 2018 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Termination of appointment of Christopher John Francis Andrews as a secretary on 1 December 2014 (1 page)
5 January 2015Appointment of Mr Christopher John Francis Andrews as a director on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Appointment of Mr Christopher John Francis Andrews as a director on 1 December 2014 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Appointment of Ms Andrea Jane Terroni as a secretary on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Appointment of Mr Christopher John Francis Andrews as a director on 1 December 2014 (2 pages)
5 January 2015Termination of appointment of Christopher John Francis Andrews as a secretary on 1 December 2014 (1 page)
5 January 2015Appointment of Ms Andrea Jane Terroni as a secretary on 1 December 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 21/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 21/12/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 January 2004Return made up to 21/12/03; full list of members (7 pages)
16 January 2004Return made up to 21/12/03; full list of members (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 April 2002Particulars of mortgage/charge (13 pages)
23 April 2002Particulars of mortgage/charge (13 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Return made up to 21/12/98; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Return made up to 21/12/98; no change of members (4 pages)
4 January 1999Return made up to 21/12/97; no change of members (4 pages)
4 January 1999Return made up to 21/12/97; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
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)
14 January 1997Return made up to 21/12/96; full list of members (6 pages)
14 January 1997Return made up to 21/12/96; full list of members (6 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (1 page)
1 May 1996New secretary appointed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 72A elizabeth street london SW1W 9PD (1 page)
16 April 1996Registered office changed on 16/04/96 from: 72A elizabeth street london SW1W 9PD (1 page)
8 February 1996Return made up to 21/12/95; no change of members (4 pages)
8 February 1996Return made up to 21/12/95; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 April 1993Company name changed\certificate issued on 07/04/93 (2 pages)
7 April 1993Company name changed\certificate issued on 07/04/93 (2 pages)
21 February 1990Memorandum and Articles of Association (7 pages)
21 February 1990Memorandum and Articles of Association (7 pages)
21 December 1989Incorporation (9 pages)
21 December 1989Incorporation (9 pages)