Company NameMy Nominees Limited
DirectorYael Green
Company StatusActive - Proposal to Strike off
Company Number05386112
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameLaw 2425 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 Yael Green
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 New Square
London
WC2A 3QG
Director NameEstate Of Trevor Henry Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hanover Terrace
Regent's Park
London
NW1 4RJ
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Rafiq Mohammed Raja
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed27 October 2006(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 January 2022)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Trevor Henry Green
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Charges

11 September 2015Delivered on: 11 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 11 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 19 hanover terrace and 19 hanover terrace mews, london, NW14RH (title: NGL898604).
Outstanding
6 April 2005Delivered on: 26 April 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 19 hanover terrace london t/n NGL554404 and the proceeds of sale, insurance, floating charge plant machinery and equpment. Goodwill and the benefit of all licences,. See the mortgage charge document for full details.
Outstanding

Filing History

13 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
13 April 2023Registered office address changed from Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 13 April 2023 (1 page)
2 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
6 May 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
6 May 2022Cessation of Trevor Henry Green as a person with significant control on 21 November 2021 (1 page)
6 May 2022Notification of Payne Hicks Beach Trust Corporation Limited as a person with significant control on 14 February 2022 (2 pages)
16 February 2022Appointment of Mrs Yael Green as a director on 13 January 2022 (2 pages)
14 February 2022Termination of appointment of Rafiq Mohammed Raja as a director on 13 January 2022 (1 page)
14 February 2022Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Solar House 915 High Road London N12 8QJ on 14 February 2022 (1 page)
14 February 2022Termination of appointment of Cetc (Nominees) Limited as a secretary on 12 January 2022 (1 page)
14 February 2022Termination of appointment of Gordon Brian Stephen Hausmann as a director on 13 January 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 July 2021Second filing for the appointment of Mr Rafiq Mohammed Raja as a director (3 pages)
5 July 2021Second filing for the appointment of Mr Gordon Brian Stephen Hausmann as a director (3 pages)
12 June 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
1 April 2021Termination of appointment of Estate of Trevor Henry Green as a director on 30 April 2020 (1 page)
27 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2021Appointment of Mr Gordon Brian Stephen Hausmann as a director on 30 April 2020 (2 pages)
23 March 2021Appointment of Mr Rafiq Mohammed Raja as a director on 30 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2021.
(3 pages)
27 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
11 September 2015Registration of charge 053861120003, created on 11 September 2015 (9 pages)
11 September 2015Registration of charge 053861120002, created on 11 September 2015 (9 pages)
11 September 2015Registration of charge 053861120002, created on 11 September 2015 (9 pages)
11 September 2015Registration of charge 053861120003, created on 11 September 2015 (9 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2012Director's details changed for Mr Trevor Henry Green on 1 January 2012 (2 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Trevor Henry Green on 1 January 2012 (2 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Trevor Henry Green on 1 January 2012 (2 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page)
24 September 2009Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
15 September 2009Registered office changed on 15/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 April 2009Return made up to 08/03/09; full list of members (3 pages)
24 April 2009Return made up to 08/03/09; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 June 2008Return made up to 08/03/08; full list of members (5 pages)
27 June 2008Return made up to 08/03/08; full list of members (5 pages)
4 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
4 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 January 2007Secretary resigned (1 page)
24 March 2006Return made up to 08/03/06; full list of members (2 pages)
24 March 2006Return made up to 08/03/06; full list of members (2 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005New director appointed (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
23 March 2005Company name changed law 2425 LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed law 2425 LIMITED\certificate issued on 23/03/05 (2 pages)
8 March 2005Incorporation (20 pages)
8 March 2005Incorporation (20 pages)