Company NameNg Nominees Limited
DirectorsDeborah Jane Waller and Harriet Hill
Company StatusActive
Company Number02489329
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years, 1 month ago)
Previous NameNGT Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Jane Waller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed24 June 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameHarriet Hill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(33 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameFiona Jane Macgregor
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address44 Kingsdown Avenue
West Ealing
London
W13 9PT
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleSecretary
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NameMaria Singleterry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(12 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 August 2013)
RoleChartered Secretary
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Helen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(13 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2006)
RoleCompany Secretarial Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Mark David Noble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2011)
RoleSecretary
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameVictoria Anne South
NationalityBritish
StatusResigned
Appointed26 September 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAmy Lynda Bailey
StatusResigned
Appointed31 January 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2012)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameArit Edet Amana
StatusResigned
Appointed31 January 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed01 March 2012(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameAlice Morgan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(22 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(22 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed05 December 2013(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed01 March 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMegan Barnes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(28 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(32 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3
Current Liabilities£25

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

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
21 November 2023Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages)
27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
19 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 November 2022Termination of appointment of Megan Barnes as a director on 18 November 2022 (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 December 2020Termination of appointment of Alison Barbara Kay as a director on 7 December 2020 (1 page)
14 December 2020Appointment of Harriet Hill as a director on 7 December 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
9 January 2020Director's details changed for Deborah Jane Waller on 10 December 2019 (2 pages)
14 November 2019Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page)
12 August 2019Director's details changed for Megan Barnes on 12 August 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 December 2018Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Megan Barnes as a director on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
6 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 October 2017Director's details changed for Deborah Jane Waller on 16 October 2017 (2 pages)
18 October 2017Director's details changed for Deborah Jane Waller on 16 October 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 July 2017Termination of appointment of Mark David Noble as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Mark David Noble as a director on 1 July 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
28 September 2016Director's details changed for Deborah Jane Waller on 3 May 2016 (2 pages)
28 September 2016Director's details changed for Deborah Jane Waller on 3 May 2016 (2 pages)
6 September 2016Full accounts made up to 31 March 2016 (12 pages)
6 September 2016Full accounts made up to 31 March 2016 (12 pages)
21 June 2016Director's details changed for Ms Alison Barbara Kay on 20 June 2016 (2 pages)
21 June 2016Director's details changed for Ms Alison Barbara Kay on 20 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Mark David Noble on 30 October 2015 (2 pages)
10 June 2016Director's details changed for Mr Mark David Noble on 30 October 2015 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(6 pages)
9 July 2015Full accounts made up to 31 March 2015 (11 pages)
9 July 2015Full accounts made up to 31 March 2015 (11 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Deborah Jane Waller on 1 April 2015 (2 pages)
8 June 2015Director's details changed for Deborah Jane Waller on 1 April 2015 (2 pages)
8 June 2015Director's details changed for Deborah Jane Waller on 24 May 2014 (2 pages)
8 June 2015Director's details changed for Deborah Jane Waller on 24 May 2014 (2 pages)
8 June 2015Director's details changed for Deborah Jane Waller on 1 April 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
13 August 2014Full accounts made up to 31 March 2014 (11 pages)
13 August 2014Full accounts made up to 31 March 2014 (11 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
5 December 2013Appointment of Heather Maria Rayner as a secretary (1 page)
5 December 2013Appointment of Heather Maria Rayner as a secretary (1 page)
4 December 2013Termination of appointment of David Forward as a director (1 page)
4 December 2013Appointment of Mr Clive Burns as a director (2 pages)
4 December 2013Termination of appointment of David Forward as a director (1 page)
4 December 2013Appointment of Mr Clive Burns as a director (2 pages)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
7 August 2013Full accounts made up to 31 March 2013 (9 pages)
7 August 2013Full accounts made up to 31 March 2013 (9 pages)
2 August 2013Termination of appointment of Maria Singleterry as a director (1 page)
2 August 2013Termination of appointment of Maria Singleterry as a director (1 page)
27 March 2013Director's details changed for Deborah Jane Waller on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Deborah Jane Waller on 27 March 2013 (2 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Appointment of Ms Alison Barbara Kay as a director (2 pages)
5 February 2013Appointment of Ms Alison Barbara Kay as a director (2 pages)
25 January 2013Termination of appointment of Helen Mahy as a director (1 page)
25 January 2013Termination of appointment of Helen Mahy as a director (1 page)
2 November 2012Full accounts made up to 31 March 2012 (9 pages)
2 November 2012Full accounts made up to 31 March 2012 (9 pages)
17 September 2012Termination of appointment of Amy Bailey as a secretary (1 page)
17 September 2012Termination of appointment of Amy Bailey as a secretary (1 page)
20 June 2012Director's details changed for Deborah Jane Waller on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Deborah Jane Waller on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Deborah Jane Waller on 1 June 2012 (2 pages)
30 March 2012Appointment of Alice Parker Morgan as a director (2 pages)
30 March 2012Appointment of Alice Parker Morgan as a director (2 pages)
7 March 2012Appointment of Megan Barnes as a secretary (1 page)
7 March 2012Appointment of Megan Barnes as a secretary (1 page)
5 March 2012Termination of appointment of Arit Edet Amana as a secretary (1 page)
5 March 2012Termination of appointment of Arit Edet Amana as a secretary (1 page)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 March 2011 (9 pages)
25 October 2011Full accounts made up to 31 March 2011 (9 pages)
16 August 2011Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page)
16 August 2011Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Appointment of Heather Maria Rayner as a director (2 pages)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Appointment of Heather Maria Rayner as a director (2 pages)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
7 February 2011Termination of appointment of Philip Higgins as a director (1 page)
7 February 2011Termination of appointment of Philip Higgins as a director (1 page)
4 February 2011Appointment of Arit Edet Amana as a secretary (2 pages)
4 February 2011Appointment of Amy Lynda Bailey as a secretary (2 pages)
4 February 2011Appointment of Amy Lynda Bailey as a secretary (2 pages)
4 February 2011Appointment of Arit Edet Amana as a secretary (2 pages)
4 February 2011Termination of appointment of a secretary (1 page)
4 February 2011Termination of appointment of a secretary (1 page)
22 November 2010Full accounts made up to 31 March 2010 (11 pages)
22 November 2010Full accounts made up to 31 March 2010 (11 pages)
20 October 2010Director's details changed for Philip Lyndon Higgins on 14 October 2010 (3 pages)
20 October 2010Director's details changed for Philip Lyndon Higgins on 14 October 2010 (3 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
3 March 2010Director's details changed for Deborah Jane Waller on 14 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
3 March 2010Director's details changed for Deborah Jane Waller on 14 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
3 March 2010Director's details changed for Maria Singleterry on 14 February 2010 (2 pages)
3 March 2010Director's details changed for Maria Singleterry on 14 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Resolutions
  • RES13 ‐ Section 550 25/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
2 March 2010Resolutions
  • RES13 ‐ Section 550 25/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Statement of company's objects (2 pages)
1 March 2010Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
15 October 2009Director's details changed for Ms Helen Margaret Mahy on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Helen Margaret Mahy on 14 October 2009 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 July 2009Director appointed deborah jane waller (2 pages)
8 July 2009Director appointed deborah jane waller (2 pages)
30 April 2009Director appointed philip lyndon higgins (1 page)
30 April 2009Return made up to 05/04/09; full list of members (5 pages)
30 April 2009Director appointed philip lyndon higgins (1 page)
30 April 2009Return made up to 05/04/09; full list of members (5 pages)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 October 2008Secretary appointed victoria anne south (1 page)
20 October 2008Secretary appointed victoria anne south (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 05/04/08; full list of members (5 pages)
22 April 2008Return made up to 05/04/08; full list of members (5 pages)
1 March 2008Secretary appointed emma suzanne cockburn (1 page)
1 March 2008Secretary appointed emma suzanne cockburn (1 page)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
25 April 2007Return made up to 05/04/07; full list of members (3 pages)
25 April 2007Return made up to 05/04/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
20 April 2006Return made up to 05/04/06; full list of members (3 pages)
20 April 2006Return made up to 05/04/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
12 October 2005Company name changed ngt nominees LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed ngt nominees LIMITED\certificate issued on 12/10/05 (2 pages)
29 April 2005Return made up to 05/04/05; full list of members (3 pages)
29 April 2005Return made up to 05/04/05; full list of members (3 pages)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
27 April 2004Return made up to 05/04/04; full list of members (3 pages)
27 April 2004Return made up to 05/04/04; full list of members (3 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
14 May 2003Company name changed national grid nominees LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed national grid nominees LIMITED\certificate issued on 14/05/03 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
17 April 2003Return made up to 05/04/03; full list of members (5 pages)
17 April 2003Return made up to 05/04/03; full list of members (5 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
8 December 2002Full accounts made up to 31 March 2002 (9 pages)
8 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
3 May 2002Return made up to 05/04/02; full list of members (7 pages)
3 May 2002Return made up to 05/04/02; full list of members (7 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
4 May 2001Return made up to 05/04/01; full list of members (7 pages)
4 May 2001Return made up to 05/04/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 November 2000Company name changed ngc nominees LIMITED\certificate issued on 27/11/00 (2 pages)
27 November 2000Company name changed ngc nominees LIMITED\certificate issued on 27/11/00 (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
5 May 2000Return made up to 05/04/00; full list of members (7 pages)
5 May 2000Return made up to 05/04/00; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 May 1999Return made up to 05/04/99; no change of members (4 pages)
4 May 1999Return made up to 05/04/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
19 March 1996New secretary appointed (1 page)
19 March 1996New secretary appointed (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996Secretary resigned (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 April 1995Return made up to 05/04/95; no change of members (4 pages)
28 April 1995Return made up to 05/04/95; no change of members (4 pages)
4 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
4 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
16 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
16 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
1 October 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
1 October 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
11 September 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
11 September 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)