Company NameHc Nominee Limited
Company StatusDissolved
Company Number05009582
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameJewellazar Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Dominic James Barbour
NationalityBritish
StatusClosed
Appointed06 February 2004(4 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30-35 C/O Hutton Collins
30-35 Pall Mall
London
SW1Y 5LP
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-35 C/O Hutton Collins
30-35 Pall Mall
London
SW1Y 5LP
Director NameMr Haseeb Ahmed Aziz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 25 April 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30-35 C/O Hutton Collins
30-35 Pall Mall
London
SW1Y 5LP
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 25 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30-35 C/O Hutton Collins
30-35 Pall Mall
London
SW1Y 5LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30-35 C/O Hutton Collins
30-35 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1D.t. Barbour
25.00%
Ordinary
1 at £1Eric Bellquist
25.00%
Ordinary
1 at £1Hutton Collins Retirement Benefit Scheme
25.00%
Ordinary
1 at £1L. Ralphs
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Registered office address changed from C/O Hutton Collins & Co 50 Pall Mall London SW1Y 5JH to 30-35 C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 12 May 2016 (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Dominic James Barbour on 1 January 2010 (2 pages)
13 January 2012Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page)
13 January 2012Director's details changed for Dominic James Barbour on 1 January 2010 (2 pages)
13 January 2012Director's details changed for Haseeb Aziz on 1 January 2010 (2 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Haseeb Aziz on 1 January 2010 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 January 2010Director's details changed for Haseeb Aziz on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Haseeb Aziz on 2 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 February 2007Return made up to 08/01/07; full list of members (8 pages)
6 December 2006Registered office changed on 06/12/06 from: kingsbury house 15-17 king street london SW17 6QU (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 February 2006Return made up to 08/01/06; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 February 2005Return made up to 08/01/05; full list of members (7 pages)
17 June 2004Ad 14/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 2004Memorandum and Articles of Association (10 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Company name changed jewellazar LIMITED\certificate issued on 02/03/04 (2 pages)
8 January 2004Incorporation (17 pages)