Company Name296 Nominees Limited
DirectorRobert Ian Coleman
Company StatusActive
Company Number04035887
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Ian Coleman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Devonshire House Manor Way
Boreham Wood
WD6 1QQ
Secretary NameLLC Nominees Limited (Corporation)
StatusCurrent
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2BA
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address3rd Floor, Devonshire House
Manor Way
Boreham Wood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Llc Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
1 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
13 July 2021Registered office address changed from 4th Floor, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 3rd Floor, Devonshire House Manor Way Boreham Wood WD6 1QQ on 13 July 2021 (1 page)
18 September 2020Registered office address changed from Churchill House Bunns Lane London NW7 2BA England to 4th Floor, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 18 September 2020 (1 page)
4 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Cessation of David Grant Sinclair as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Cessation of David Grant Sinclair as a person with significant control on 1 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Registered office address changed from C/O Sinclair Associates Churcill House 120 Bunns Lane London NW7 2BA to Churchill House Bunns Lane London NW7 2BA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Sinclair Associates Churcill House 120 Bunns Lane London NW7 2BA to Churchill House Bunns Lane London NW7 2BA on 20 July 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Secretary's details changed for Llc Nominees Limited on 11 July 2012 (2 pages)
18 July 2012Director's details changed for Robert Ian Coleman on 11 July 2012 (2 pages)
18 July 2012Director's details changed for Robert Ian Coleman on 11 July 2012 (2 pages)
18 July 2012Secretary's details changed for Llc Nominees Limited on 11 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 26 March 2012 (1 page)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 July 2010Secretary's details changed for Llc Nominees Limited on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Llc Nominees Limited on 18 July 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Return made up to 18/07/09; full list of members (3 pages)
17 September 2009Return made up to 18/07/09; full list of members (3 pages)
8 September 2008Return made up to 18/07/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 September 2008Return made up to 18/07/08; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 July 2004Return made up to 18/07/04; full list of members (2 pages)
19 July 2004Return made up to 18/07/04; full list of members (2 pages)
9 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 August 2003Return made up to 18/07/03; full list of members (6 pages)
19 August 2003Return made up to 18/07/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (3 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (3 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: roman house 296 golders green road, london NW11 9PY (1 page)
5 October 2001Registered office changed on 05/10/01 from: roman house 296 golders green road, london NW11 9PY (1 page)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
18 July 2000Incorporation (13 pages)
18 July 2000Incorporation (13 pages)