Company NameExecutive Rewards Nominees Limited
Company StatusActive - Proposal to Strike off
Company Number04623398
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Maureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameMrs Maureen Caroline Quayle
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMr Richard Brent Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence AddressSycamore Cottage
Glen Road
Laxey
Isle Of Man
IM4 7AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrowne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mark St. John Schofield
50.00%
Ordinary
1 at £1Maureen Caroline Quayle
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 December 2022 (1 year, 3 months ago)
Next Return Due3 January 2024 (overdue)

Filing History

19 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 30 April 2022 (7 pages)
5 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 February 2017Amended accounts for a dormant company made up to 30 April 2016 (6 pages)
21 February 2017Amended accounts for a dormant company made up to 30 April 2016 (6 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
3 March 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
13 April 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
7 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
7 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Registered office changed on 22/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
22 January 2008Registered office changed on 22/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
22 January 2008Return made up to 20/12/07; full list of members (3 pages)
22 January 2008Return made up to 20/12/07; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
11 January 2007Return made up to 20/12/06; full list of members (3 pages)
11 January 2007Location of register of members (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
11 January 2007Return made up to 20/12/06; full list of members (3 pages)
11 January 2007Location of debenture register (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Registered office changed on 11/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Return made up to 20/12/05; full list of members (3 pages)
29 December 2005Return made up to 20/12/05; full list of members (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
18 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
17 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
9 January 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
4 February 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2003New director appointed (1 page)
8 January 2003New secretary appointed;new director appointed (1 page)
8 January 2003New secretary appointed;new director appointed (1 page)
8 January 2003New director appointed (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 January 2003Registered office changed on 07/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)