Company NameFilex Nominees Limited
Company StatusActive - Proposal to Strike off
Company Number03601899
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Previous NameSmaug Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(2 years after company formation)
Appointment Duration23 years, 9 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Ashley James Reeback
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(6 years after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NamePaul Glassberg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed22 July 1998(same day as company formation)
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameJohn D'Ardenne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Paul Morris Millett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(1 week after company formation)
Appointment Duration18 years, 9 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NamePeter Alan Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameBrian Richard Slater
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(4 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2016)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameSara Jean Wax
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 October 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitehowardkennedyfsi.com

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Howard Kennedy LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 January 2020Director's details changed for Paul Glassberg on 20 December 2019 (2 pages)
31 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
15 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 April 2018Director's details changed for Paul Glassberg on 25 April 2018 (2 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 May 2017Termination of appointment of Paul Morris Millett as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Paul Morris Millett as a director on 30 April 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Termination of appointment of Brian Richard Slater as a director on 30 April 2016 (1 page)
4 August 2016Termination of appointment of Brian Richard Slater as a director on 30 April 2016 (1 page)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 December 2014Director's details changed for Brian Richard Slater on 3 November 2014 (2 pages)
11 December 2014Director's details changed for Paul Glassberg on 4 August 2014 (2 pages)
11 December 2014Director's details changed for Brian Richard Slater on 3 November 2014 (2 pages)
11 December 2014Director's details changed for Paul Glassberg on 4 August 2014 (2 pages)
11 December 2014Director's details changed for Paul Glassberg on 4 August 2014 (2 pages)
11 December 2014Director's details changed for Brian Richard Slater on 3 November 2014 (2 pages)
12 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
12 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
12 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
6 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
6 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
6 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
22 October 2014Director's details changed for Paul Glassberg on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mrs Katherine Maria Claydon on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mrs Katherine Maria Claydon on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Ashley James Reeback on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Paul Glassberg on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Ashley James Reeback on 22 October 2014 (2 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(8 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(8 pages)
27 May 2014Termination of appointment of Peter Carter as a director (1 page)
27 May 2014Termination of appointment of Peter Carter as a director (1 page)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 December 2013Termination of appointment of Sara Wax as a director (1 page)
3 December 2013Termination of appointment of Sara Wax as a director (1 page)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(10 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(10 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (10 pages)
25 April 2012Director's details changed for Paul Glassberg on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Paul Glassberg on 25 April 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 December 2009Director's details changed for Peter Alan Carter on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Sara Jean Wax on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Alan Carter on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Glassberg on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Glassberg on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Sara Jean Wax on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Brian Slater on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Sara Jean Wax on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Brian Slater on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Glassberg on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Glassberg on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Alan Carter on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Brian Slater on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Glassberg on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Glassberg on 9 December 2009 (2 pages)
10 November 2009Director's details changed for Mrs Katherine Maria Claydon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Katherine Maria Claydon on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Katherine Maria Claydon on 1 October 2009 (2 pages)
27 July 2009Return made up to 22/07/09; full list of members (5 pages)
27 July 2009Return made up to 22/07/09; full list of members (5 pages)
2 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 22/07/06; full list of members (3 pages)
8 August 2006Return made up to 22/07/06; full list of members (3 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 August 2005Return made up to 22/07/05; full list of members (8 pages)
4 August 2005Return made up to 22/07/05; full list of members (8 pages)
18 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
28 July 2004Return made up to 22/07/04; full list of members (8 pages)
28 July 2004Return made up to 22/07/04; full list of members (8 pages)
28 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 July 2003Return made up to 22/07/03; full list of members (8 pages)
29 July 2003Return made up to 22/07/03; full list of members (8 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
24 July 2002Return made up to 22/07/02; full list of members (7 pages)
24 July 2002Return made up to 22/07/02; full list of members (7 pages)
21 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
3 September 2001Return made up to 22/07/01; full list of members (5 pages)
3 September 2001Return made up to 22/07/01; full list of members (5 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 179 great portland street london W1W 5LS (1 page)
3 July 2001Registered office changed on 03/07/01 from: 179 great portland street london W1W 5LS (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
15 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
31 July 2000Return made up to 22/07/00; full list of members (7 pages)
31 July 2000Return made up to 22/07/00; full list of members (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
17 November 1999Company name changed smaug nominees LIMITED\certificate issued on 18/11/99 (3 pages)
17 November 1999Company name changed smaug nominees LIMITED\certificate issued on 18/11/99 (3 pages)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
5 August 1999Return made up to 22/07/99; full list of members (6 pages)
5 August 1999Return made up to 22/07/99; full list of members (6 pages)
5 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
22 July 1998Incorporation (21 pages)
22 July 1998Incorporation (21 pages)