Company NameManagement Nominees Limited
DirectorsBeverly Gloria Saffrin and Andrew Philip Saffrin
Company StatusActive
Company Number02866432
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Beverly Gloria Saffrin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleCouncellor
Country of ResidenceEngland
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Director NameMr Andrew Philip Saffrin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Secretary NameMr David Raymond Saffrin
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Ingham Court
4a Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr David Raymond Saffrin
50.00%
Ordinary
1 at £1Mrs Beverley Gloria Saffrin
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

28 February 2000Delivered on: 1 March 2000
Persons entitled: Samuel Montagu and & Co Limited

Classification: Legal mortgage
Secured details: All money due or to become due from amana investments limited to the chargee on any account whatsoever.
Particulars: 13 howitt road london,NW3. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 January 2000Delivered on: 18 January 2000
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or david raymond saffrin to the chargee.
Particulars: 2ND floor flat 3, 52 compayne gardens, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 1999Delivered on: 23 December 1999
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 13 howitt road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
23 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (21 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (21 pages)
26 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (23 pages)
26 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (23 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Return made up to 07/11/08; no change of members (10 pages)
19 November 2008Director appointed david raymond saffrin (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 November 2007Return made up to 10/10/07; no change of members (6 pages)
31 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 October 2006Return made up to 10/10/06; full list of members (6 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 October 2004Return made up to 27/10/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 November 2003Return made up to 27/10/03; full list of members (6 pages)
25 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 October 2002Return made up to 27/10/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 November 2001Return made up to 27/10/01; full list of members (6 pages)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 December 2000Return made up to 27/10/00; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 2000Nc inc already adjusted 01/09/99 (1 page)
18 January 2000Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
3 November 1998Return made up to 27/10/98; no change of members (6 pages)
2 November 1997Return made up to 27/10/97; full list of members (6 pages)
2 November 1997Accounts for a dormant company made up to 27 October 1997 (1 page)
1 November 1996Accounts for a dormant company made up to 27 October 1996 (1 page)
1 November 1996Return made up to 27/10/96; no change of members (4 pages)
18 February 1996Return made up to 27/10/95; no change of members (4 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
27 October 1993Incorporation (13 pages)