Company NameEssex Nominees Limited
Company StatusActive
Company Number03316395
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address2 Rathfarnham Wood Rathfarnham
Dublin 14
Dublin
Ireland
Secretary NameMr David McCormick
NationalityIrish
StatusCurrent
Appointed08 November 2002(5 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMs Ursula Moran
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMiss Michelle Keane
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleSecretary
Country of ResidenceIreland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameKaren Maher
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceIreland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Secretary NameMs Evelyn Meenaghan
NationalityIrish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address53 Royal Meadows
Kilcock
Co. Kildare
Ireland
Director NameMs Evelyn Meenaghan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1997(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2000)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address53 Royal Meadows
Kilcock
Co. Kildare
Ireland
Director NamePaula Phelan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2002)
RoleChartered Secretary
Correspondence Address549 Griffith Avenue
Glasnevin
Dublin 9
Irish
Secretary NamePaula Phelan
NationalityBritish
StatusResigned
Appointed08 September 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address549 Griffith Avenue
Glasnevin
Dublin 9
Irish
Director NameRoisin Sheridan
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2004)
RoleChartered Secretary
Correspondence Address9 Temple Manor Drive
Walkinstown
Dublin 12
Irish
Director NameCathy Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2003(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 February 2005)
RoleChartered Secretary
Correspondence Address116 Oxmantown Road
Dublin 7
Irish
Director NameMary Fitzpatrick
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2003(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2009)
RoleChartered Secretary
Correspondence Address22 The Meadows
Cooleragh
Coill Dubh
Co Kildare
Director NameMs Ursula Moran
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2005(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2011)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address22 Templeview Way
Clarehall
Dublin 13
Irish
Director NameSarah Murphy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2005(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2011)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address43 The Steeples
Chapelizod
Dublin
20
Director NameMrs Roisin McCahill
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2009)
RoleChartered Secretary
Correspondence AddressWoodbine Cottage Love Lane
Tramore
Co.Waterford
Ireland
Director NameMr Brian Kearns
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2013)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH
Director NameMs Orla Kelly
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2016)
RoleChartered Secretary
Country of ResidenceRepublic Of Ireland
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH
Director NameMr John Burns
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2017)
RoleSecretary
Country of ResidenceIreland
Correspondence Address61 Clonlea
Ballinteer
Dublin 16
Ireland
Director NameMrs Maeve Walsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2015(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2020)
RoleSecretary
Country of ResidenceIreland
Correspondence Address5th Floor, Beaux Lane House Mercer Street Lower
Dublin 2
Ireland
Director NameSarah Colfer
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2016(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2020)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressOffice 3.05 1 King Street
London
EC2V 8AU
Director NameJacqueline O'Connell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2018(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2018)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1David Mccormick
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 November 2020Termination of appointment of Sarah Colfer as a director on 6 November 2020 (1 page)
2 April 2020Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 2 April 2020 (1 page)
25 March 2020Termination of appointment of Maeve Walsh as a director on 16 March 2020 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 July 2019Appointment of Karen Maher as a director on 18 July 2019 (2 pages)
1 July 2019Director's details changed for Ms Ursula Moran on 1 July 2019 (2 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Jacqueline O'connell as a director on 21 December 2018 (1 page)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 October 2018Appointment of Jacqueline O'connell as a director on 15 October 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 November 2017Termination of appointment of John Burns as a director on 12 October 2017 (1 page)
17 November 2017Termination of appointment of John Burns as a director on 12 October 2017 (1 page)
14 July 2017Appointment of Miss Michelle Keane as a director on 1 June 2017 (2 pages)
14 July 2017Appointment of Miss Michelle Keane as a director on 1 June 2017 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
6 December 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
17 June 2016Appointment of Sarah Colfer as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Sarah Colfer as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Orla Kelly as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Orla Kelly as a director on 17 June 2016 (1 page)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(7 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(7 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
20 May 2015Appointment of Mrs Maeve Walsh as a director on 11 May 2015 (2 pages)
20 May 2015Appointment of Mrs Maeve Walsh as a director on 11 May 2015 (2 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
29 July 2014Appointment of Mr John Burns as a director on 28 July 2014 (2 pages)
29 July 2014Appointment of Mr John Burns as a director on 28 July 2014 (2 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Secretary's details changed for Mr David Mccormick on 12 February 2013 (1 page)
20 February 2014Secretary's details changed for Mr David Mccormick on 12 February 2013 (1 page)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Termination of appointment of Brian Kearns as a director (1 page)
5 November 2013Termination of appointment of Brian Kearns as a director (1 page)
25 July 2013Appointment of Miss Orla Kelly as a director (2 pages)
25 July 2013Appointment of Ms Ursula Moran as a director (2 pages)
25 July 2013Appointment of Miss Orla Kelly as a director (2 pages)
25 July 2013Appointment of Ms Ursula Moran as a director (2 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 July 2012Registered office address changed from 7 Spa Road London SE16 3QQ United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 7 Spa Road London SE16 3QQ United Kingdom on 16 July 2012 (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 December 2011Appointment of Brian Kearns as a director (2 pages)
22 December 2011Appointment of Brian Kearns as a director (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 July 2011Termination of appointment of Ursula Moran as a director (1 page)
22 July 2011Termination of appointment of Sarah Murphy as a director (1 page)
22 July 2011Termination of appointment of Sarah Murphy as a director (1 page)
22 July 2011Termination of appointment of Ursula Moran as a director (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Registered office address changed from 7 Spa Road London SE16 3QP on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 7 Spa Road London SE16 3QP on 18 November 2010 (1 page)
12 February 2010Director's details changed for Mr David Mccormick on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Sarah Murphy on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Sarah Murphy on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr David Mccormick on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Ursula Moran on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Ursula Moran on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 June 2009Appointment terminated director mary fitzpatrick (1 page)
15 June 2009Appointment terminated director mary fitzpatrick (1 page)
15 June 2009Appointment terminated director roisin mccahill (1 page)
15 June 2009Appointment terminated director roisin mccahill (1 page)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
5 February 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
25 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
5 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
21 February 2006Return made up to 11/02/06; full list of members (8 pages)
21 February 2006Return made up to 11/02/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Return made up to 11/02/05; full list of members (8 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Return made up to 11/02/05; full list of members (8 pages)
16 March 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
16 March 2004Return made up to 11/02/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
16 March 2004Return made up to 11/02/04; full list of members (6 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Return made up to 11/02/03; full list of members (6 pages)
6 March 2003Return made up to 11/02/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (3 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
18 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
18 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
18 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
19 April 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
10 April 2001Accounts for a dormant company made up to 28 February 2000 (5 pages)
10 April 2001Accounts for a dormant company made up to 28 February 2000 (5 pages)
29 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
11 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Registered office changed on 29/03/00 from: 72 new bond street london W1Y 9DP (1 page)
29 March 2000Registered office changed on 29/03/00 from: 72 new bond street london W1Y 9DP (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
23 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 February 1999Return made up to 11/02/99; no change of members (4 pages)
25 February 1999Return made up to 11/02/99; no change of members (4 pages)
11 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
11 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
11 February 1998Registered office changed on 11/02/98 from: c/o graham clayworth 8 baker street london W1M 1DA (1 page)
11 February 1998Registered office changed on 11/02/98 from: c/o graham clayworth 8 baker street london W1M 1DA (1 page)
12 December 1997Registered office changed on 12/12/97 from: 49 high street westbury on trym bristol BS9 3ED (1 page)
12 December 1997Registered office changed on 12/12/97 from: 49 high street westbury on trym bristol BS9 3ED (1 page)
14 April 1997Registered office changed on 14/04/97 from: 20-22 bedford row london WC1R 4JS (1 page)
14 April 1997Registered office changed on 14/04/97 from: 20-22 bedford row london WC1R 4JS (1 page)
11 February 1997Incorporation (15 pages)
11 February 1997Incorporation (15 pages)