Company NameHolborn Estate Nominees Limited
Company StatusActive
Company Number02915651
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Daniel Benjamin Simon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(19 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Peter David Daniel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Alexander Martin O'Connor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Ruaraidh Alexander Paul Macpherson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Charlie Stanley Trevor Fowler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(29 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RolePartner
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr Michael John Drake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Hartswood Road
London
W12 9NE
Director NameMr Matthew William Brooker Marsh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Franconia Road
London
SW4 9ND
Director NameMr Ian Roger Woolfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameGiles Martin Thorman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressParadise House
4 Hale Road
Wendover
Buckinghamshire
HP22 6NE
Secretary NameMr John Donaldson Saner
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBury Orchard Hudnall Common
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QL
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(3 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 15 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY
Director NameMr Robert Ian Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Road
Barnes
London
SW13 0LX
Director NameMr Jonathan Christopher Roper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Secretary NameMr Paul Jeremy Sillis
NationalityBritish
StatusResigned
Appointed11 February 2004(9 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY
Director NameGary Martyn Withey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameHoward Ian Ricklow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(12 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY
Director NameSilvia Fazio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRichard David Becker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(12 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 October 2007)
RoleSolicitor
Correspondence Address124 Richmond Road
Raynes Park
London
SW20 0PA
Director NameMr Christopher Martin Parr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Carrick Court
Kennington Park Road
London
SE11 4EE
Director NameMr Charles Robert Braithwaite
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY
Director NameMr Jeffrey William Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY
Director NameMr Nick Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr John Donaldson Saner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr William Hew John Hancock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr James Andrew Badcock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr James John Cook
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2023)
RolePartner
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecollyerbristow.com
Telephone020 72427363
Telephone regionLondon

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Collyer Bristow LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

16 December 2020Termination of appointment of Jeffrey William Roberts as a director on 15 December 2020 (1 page)
16 December 2020Termination of appointment of Howard Ian Ricklow as a director on 15 December 2020 (1 page)
16 December 2020Termination of appointment of Paul Jeremy Sillis as a director on 15 December 2020 (1 page)
16 December 2020Termination of appointment of Charles Robert Braithwaite as a director on 15 December 2020 (1 page)
16 December 2020Termination of appointment of Paul Jeremy Sillis as a secretary on 15 December 2020 (1 page)
16 December 2020Appointment of Mr James John Cook as a director on 15 December 2020 (2 pages)
12 November 2020Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 12 November 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 June 2019Termination of appointment of James Andrew Badcock as a director on 31 May 2019 (1 page)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Termination of appointment of John Donaldson Saner as a director on 31 January 2019 (1 page)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(10 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(10 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(9 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(9 pages)
18 May 2015Appointment of Mr Alexander Martin O'connor as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Ruaraidh Alexander Paul Macpherson as a director on 15 May 2015 (2 pages)
18 May 2015Termination of appointment of Nick Simon Barry Gould as a director on 27 March 2015 (1 page)
18 May 2015Appointment of Mr Alexander Martin O'connor as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Ruaraidh Alexander Paul Macpherson as a director on 15 May 2015 (2 pages)
18 May 2015Termination of appointment of Nick Simon Barry Gould as a director on 27 March 2015 (1 page)
11 December 2014Appointment of Mr James Badcock as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Mr James Badcock as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr William Hew John Hancock as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr William Hew John Hancock as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Peter David Daniel as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Ian Roger Woolfe as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Ian Roger Woolfe as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Peter David Daniel as a director on 30 September 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(9 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(9 pages)
10 March 2014Appointment of Mr John Donaldson Saner as a director (2 pages)
10 March 2014Appointment of Mr Mark Daniel Benjamin Simon as a director (2 pages)
10 March 2014Appointment of Mr John Donaldson Saner as a director (2 pages)
10 March 2014Appointment of Mr Mark Daniel Benjamin Simon as a director (2 pages)
7 March 2014Company name changed collyer bristow nominees LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Company name changed collyer bristow nominees LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
6 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
2 May 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 May 2013 (1 page)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
2 May 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 May 2013 (1 page)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
20 September 2012Appointment of Mr Jeffrey William Roberts as a director (2 pages)
20 September 2012Appointment of Mr Jeffrey William Roberts as a director (2 pages)
19 September 2012Appointment of Mr Charles Robert Braithwaite as a director (2 pages)
19 September 2012Appointment of Mr Nick Simon Barry Gould as a director (2 pages)
19 September 2012Appointment of Mr Nick Simon Barry Gould as a director (2 pages)
19 September 2012Appointment of Mr Charles Robert Braithwaite as a director (2 pages)
18 September 2012Termination of appointment of Silvia Fazio as a director (1 page)
18 September 2012Termination of appointment of Silvia Fazio as a director (1 page)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Gary Withey as a director (1 page)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Gary Withey as a director (1 page)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 April 2010Director's details changed for Mr Ian Roger Woolfe on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Howard Ian Ricklow on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Howard Ian Ricklow on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Gary Martyn Withey on 28 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (1 page)
30 April 2010Director's details changed for Silvia Fazio on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
30 April 2010Secretary's details changed for Mr Paul Jeremy Sillis on 28 April 2010 (1 page)
30 April 2010Director's details changed for Mr Ian Roger Woolfe on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Gary Martyn Withey on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Silvia Fazio on 28 April 2010 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
4 February 2009Appointment terminated director christopher parr (1 page)
4 February 2009Appointment terminated director christopher parr (1 page)
2 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 April 2008Director appointed mr christopher martin parr (1 page)
24 April 2008Director appointed mr christopher martin parr (1 page)
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)
21 April 2008Director's change of particulars / ian woolfe / 25/02/2002 (1 page)
21 April 2008Director's change of particulars / ian woolfe / 25/02/2002 (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 June 2006Company name changed collyer-bristow nominees LIMITED\certificate issued on 15/06/06 (4 pages)
15 June 2006Company name changed collyer-bristow nominees LIMITED\certificate issued on 15/06/06 (4 pages)
25 May 2006Return made up to 05/04/06; full list of members (3 pages)
25 May 2006Return made up to 05/04/06; full list of members (3 pages)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 April 2005Return made up to 05/04/05; full list of members (9 pages)
14 April 2005Return made up to 05/04/05; full list of members (9 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 April 2004Return made up to 05/04/04; full list of members (9 pages)
26 April 2004Return made up to 05/04/04; full list of members (9 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004New secretary appointed (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 April 2003Return made up to 05/04/03; full list of members (9 pages)
12 April 2003Return made up to 05/04/03; full list of members (9 pages)
7 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 May 2002Return made up to 05/04/02; full list of members (8 pages)
3 May 2002Return made up to 05/04/02; full list of members (8 pages)
21 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 May 2001Return made up to 05/04/01; full list of members (8 pages)
9 May 2001Return made up to 05/04/01; full list of members (8 pages)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
17 April 2000Return made up to 05/04/00; full list of members (8 pages)
17 April 2000Return made up to 05/04/00; full list of members (8 pages)
9 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
9 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
13 April 1999Return made up to 05/04/99; no change of members (13 pages)
13 April 1999Return made up to 05/04/99; no change of members (13 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
8 April 1998Return made up to 05/04/98; full list of members (14 pages)
8 April 1998Return made up to 05/04/98; full list of members (14 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
6 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
6 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
7 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
7 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
25 April 1996Return made up to 05/04/96; no change of members (9 pages)
25 April 1996Return made up to 05/04/96; no change of members (9 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
9 April 1995Return made up to 05/04/95; full list of members (14 pages)
9 April 1995Return made up to 05/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
12 May 1994Company name changed bedford row nominees LIMITED\certificate issued on 13/05/94 (2 pages)
12 May 1994Company name changed bedford row nominees LIMITED\certificate issued on 13/05/94 (2 pages)
5 April 1994Incorporation (16 pages)
5 April 1994Incorporation (16 pages)