Company NameHelpday Nominees Limited
DirectorMartin Robert Selman
Company StatusActive
Company Number02879057
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 5 months ago)
Previous NameHelpday Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Robert Selman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(13 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Geoffrey Ian Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 week, 5 days after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Herongate Road
London
E12 5EG
Secretary NameMr Melvyn Leigh
NationalityBritish
StatusResigned
Appointed20 December 1993(1 week, 5 days after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address7 Fountains Crescent
London
N14 6BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameQVS Trustees Limited (Corporation)
StatusResigned
Appointed14 July 2004(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2012)
Correspondence AddressNorthside House Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE

Location

Registered Address94 Nottingham Terrace
London
NW1 4QE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Carolyn Selman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

6 May 2008Delivered on: 12 May 2008
Persons entitled: Aib Bank (Ci) Limited

Classification: Legal charge
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: L/H property known as 94 nottingham terrace, marylebone road t/n ngl 155298.
Outstanding
27 April 2005Delivered on: 18 May 2005
Satisfied on: 19 January 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h propery k/a 94 nottingham terrace london t/n NGL155298 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company under all or any part of the mortgaged property. By way of floating security all moveable plant machinery implements furniture equipment stock-in-trade worki-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
11 October 2004Delivered on: 27 October 2004
Satisfied on: 16 May 2013
Persons entitled: Aib Bank (Ci) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H l/h property k/a flat 204 blazer court,28A st john's wood road london and parking space 16 specific charge the goodwill and connection of the business floating security all,moveable plant,machinery,implements,furniture,equipment,stock in trade,work in progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 4 February 2003
Satisfied on: 19 January 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 nottingham terrace marylebone road london t/no: NGL601925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 August 2000Delivered on: 10 August 2000
Satisfied on: 19 January 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 meadowbank primrose hill road camden london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 1998Delivered on: 29 July 1998
Satisfied on: 19 January 2013
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from carolyn jeanette selman to the chargee limited to £645,000 plus interest and costs.
Particulars: 19 meadowbank primrose hill road london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 December 2023Accounts for a dormant company made up to 31 December 2023 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 December 2021Director's details changed for Mr Martin Robert Selman on 31 December 2021 (2 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2016Director's details changed for Mr Martin Robert Selman on 21 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Martin Robert Selman on 21 January 2016 (2 pages)
31 January 2016Company name changed helpday company LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
31 January 2016Company name changed helpday company LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
31 December 2015Director's details changed for Mr Martin Robert Selman on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to 94 Nottingham Terrace London NW1 4QE on 31 December 2015 (1 page)
31 December 2015Director's details changed for Mr Martin Robert Selman on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to 94 Nottingham Terrace London NW1 4QE on 31 December 2015 (1 page)
31 December 2015Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2013Satisfaction of charge 4 in full (3 pages)
16 May 2013Satisfaction of charge 4 in full (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
28 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 October 2012Termination of appointment of Qvs Trustees Limited as a secretary (1 page)
31 October 2012Termination of appointment of Qvs Trustees Limited as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2010Director's details changed for Mr Martin Robert Selman on 13 December 2010 (2 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 December 2010Director's details changed for Mr Martin Robert Selman on 13 December 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Martin Robert Selman on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Martin Robert Selman on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Martin Robert Selman on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Qvs Trustees Limited on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Qvs Trustees Limited on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Qvs Trustees Limited on 8 December 2009 (2 pages)
19 January 2009Return made up to 08/12/08; full list of members (5 pages)
19 January 2009Return made up to 08/12/08; full list of members (5 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 January 2008Return made up to 08/12/07; no change of members (6 pages)
8 January 2008Return made up to 08/12/07; no change of members (6 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 9/11 cambridge park wanstead london E11 2PU (1 page)
26 September 2006Registered office changed on 26/09/06 from: 9/11 cambridge park wanstead london E11 2PU (1 page)
26 September 2006Return made up to 08/12/05; full list of members (2 pages)
26 September 2006Return made up to 08/12/05; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
24 December 2003Return made up to 08/12/03; full list of members (6 pages)
24 December 2003Return made up to 08/12/03; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 08/12/02; full list of members (6 pages)
17 January 2003Return made up to 08/12/02; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Return made up to 08/12/00; full list of members (6 pages)
14 December 2000Return made up to 08/12/00; full list of members (6 pages)
1 December 2000Registered office changed on 01/12/00 from: 14 high street wanstead london E11 2AJ (1 page)
1 December 2000Registered office changed on 01/12/00 from: 14 high street wanstead london E11 2AJ (1 page)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 08/12/99; full list of members (6 pages)
13 January 2000Return made up to 08/12/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 December 1998Return made up to 08/12/98; no change of members (4 pages)
21 December 1998Return made up to 08/12/98; no change of members (4 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 January 1998Return made up to 08/12/97; full list of members (6 pages)
2 January 1998Return made up to 08/12/97; full list of members (6 pages)
5 September 1997Location of register of members (1 page)
5 September 1997Location of register of members (1 page)
21 January 1997Return made up to 08/12/96; no change of members (4 pages)
21 January 1997Return made up to 08/12/96; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1995Return made up to 08/12/95; no change of members (4 pages)
20 December 1995Return made up to 08/12/95; no change of members (4 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 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 (12 pages)
8 December 1993Incorporation (9 pages)
8 December 1993Incorporation (9 pages)