Company NameNomismas Systems Limited
DirectorsJulie Ann Bygrave and Samuel Paul Bygrave
Company StatusActive
Company Number03437090
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Ann Bygrave
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper Gordon Road
Camberley
GU15 2HN
Director NameMr Samuel Paul Bygrave
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grove Hill
Stansted
Essex
CM24 8SP
Director NameMichael Day
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 29 January 2009)
RoleConsultant
Correspondence Address8 Cannons Close
Colchester
Essex
CO2 7JG
Secretary NameSimon Bygrave
NationalityBritish
StatusResigned
Appointed22 September 1997(3 days after company formation)
Appointment Duration22 years, 11 months (resigned 25 August 2020)
RoleConsultant
Correspondence Address151a Feltham Road
Ashford
Middlesex
TW15 1AG
Director NameMr Samuel Paul Bygrave
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2016)
RoleImporter
Country of ResidenceEngland
Correspondence Address151a Feltham Road
Ashford
Middlesex
TW15 1AG
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address1 Baltic Cottages
Long Lane
Stanwell
TW19 7AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

14 December 2007Delivered on: 21 December 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 1 baltic cottage,long lane,staines TW19 7AU; SY748999; all proceeds of insurance,goodwill of business and all rights,title and interest in the benefit of all guarantees,warranties and any further advances.
Outstanding
14 December 2007Delivered on: 21 December 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being 52D valentines rd,ilford,essex IG1 4SA; EGL51718; all proceeds of insurance,goodwill of business and all rights,title and interest in the benefit of all guarantees,warranties and any further advances.
Outstanding

Filing History

15 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
15 February 2024Director's details changed for Mr Samuel Paul Bygrave on 2 February 2024 (2 pages)
22 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mrs Julie Ann Bygrave on 16 January 2021 (2 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 August 2020Termination of appointment of Simon Bygrave as a secretary on 25 August 2020 (1 page)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 September 2017 (5 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
12 June 2018Registered office address changed from 21 Station Crescent Ashford Middlesex TW15 3JJ England to 1 Baltic Cottages Long Lane Stanwell TW19 7AU on 12 June 2018 (1 page)
6 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 September 2016 (5 pages)
28 September 2017Micro company accounts made up to 30 September 2016 (5 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
9 May 2017Appointment of Mrs Julie Ann Bygrave as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Samuel Paul Bygrave as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Samuel Paul Bygrave as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mrs Julie Ann Bygrave as a director on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 151a Feltham Road Ashford Middlesex TW15 1AG to 21 Station Crescent Ashford Middlesex TW15 3JJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 151a Feltham Road Ashford Middlesex TW15 1AG to 21 Station Crescent Ashford Middlesex TW15 3JJ on 8 May 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Termination of appointment of Samuel Paul Bygrave as a director on 6 April 2016 (1 page)
7 March 2017Termination of appointment of Samuel Paul Bygrave as a director on 6 April 2016 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 19 September 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 19 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
6 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
3 June 2015Administrative restoration application (3 pages)
3 June 2015Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(14 pages)
3 June 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(14 pages)
3 June 2015Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(14 pages)
3 June 2015Total exemption full accounts made up to 30 September 2013 (11 pages)
3 June 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(14 pages)
3 June 2015Administrative restoration application (3 pages)
3 June 2015Total exemption full accounts made up to 30 September 2013 (11 pages)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(4 pages)
27 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(4 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Samuel Paul Bygrave on 19 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Samuel Paul Bygrave on 19 September 2010 (2 pages)
5 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 November 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 November 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
30 January 2009Director appointed mr samuel paul bygrave (1 page)
30 January 2009Director appointed mr samuel paul bygrave (1 page)
29 January 2009Appointment terminated director michael day (1 page)
29 January 2009Appointment terminated director michael day (1 page)
29 January 2009Return made up to 19/09/08; full list of members (3 pages)
29 January 2009Return made up to 19/09/08; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 December 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
21 January 2008Return made up to 19/09/07; no change of members (6 pages)
21 January 2008Return made up to 19/09/07; no change of members (6 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
13 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 January 2007Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
9 January 2006Return made up to 19/09/05; full list of members (6 pages)
9 January 2006Return made up to 19/09/05; full list of members (6 pages)
22 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 January 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 November 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 January 2003Return made up to 19/09/02; full list of members (6 pages)
15 January 2003Return made up to 19/09/02; full list of members (6 pages)
24 January 2002Return made up to 19/09/01; full list of members (6 pages)
24 January 2002Return made up to 19/09/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
8 February 2001Return made up to 19/09/00; full list of members (6 pages)
8 February 2001Return made up to 19/09/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
31 January 2000Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
16 June 1999Return made up to 19/09/98; full list of members; amend (6 pages)
16 June 1999Return made up to 19/09/98; full list of members; amend (6 pages)
5 June 1999Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 June 1999Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 61 hanworth road feltham middlesex TW13 5AX (1 page)
4 June 1999Registered office changed on 04/06/99 from: 61 hanworth road feltham middlesex TW13 5AX (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
9 October 1997Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 29 byron road harrow middlesex HA1 1JR (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 29 byron road harrow middlesex HA1 1JR (1 page)
9 October 1997New director appointed (2 pages)
19 September 1997Incorporation (18 pages)
19 September 1997Incorporation (18 pages)