Company NameRenew Nominees Limited
Company StatusActive
Company Number02347041
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Previous NameMontpellier Group Nominees Limited

Business Activity

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

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Sean Christopher Wyndham-Quin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Sean Christopher Wyndham-Quin
StatusCurrent
Appointed27 November 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Jonathan Mark Dodd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(33 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Denis Thom
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleRegistrar
Correspondence AddressAutumn Leaves
3 Nairdwood Way
Prestwood
Buckinghamshire
HP16 0QW
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Secretary NameMr Denis Thom
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressAutumn Leaves
3 Nairdwood Way
Prestwood
Buckinghamshire
HP16 0QW
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address33 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameMr Geoffrey Marcin Roderick Crandon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleGroup Company Solicitor
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleGroup Company Solicitor
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2006)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusResigned
Appointed17 April 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 May 2006)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(16 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(17 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameCatherine Jatinder Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 July 2007)
RoleSecretary
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed12 July 2006(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 July 2007)
RoleChartered Secretary
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameMr John William Young Strachan Samuel
NationalityBritish
StatusResigned
Appointed27 July 2007(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Secretary NameBenjamin Charles Feather
NationalityBritish
StatusResigned
Appointed03 October 2007(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 2009)
RoleCompany Director
Correspondence Address5 Kingsway Drive
Ilkley
West Yorkshire
LS29 9AG
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(20 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 October 2019)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameJohn William Young Strachan Samuel
NationalityBritish
StatusResigned
Appointed29 October 2009(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Gordon Ray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
6 April 2022Appointment of Mr Jonathan Mark Dodd as a director on 1 April 2022 (2 pages)
31 March 2022Termination of appointment of Gordon Ray as a director on 31 March 2022 (1 page)
15 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
3 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 30 September 2020 (5 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
4 November 2019Termination of appointment of Graham Martin Ellis as a director on 31 October 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
15 May 2018Appointment of Mr Gordon Ray as a director on 15 May 2018 (2 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of John William Young Strachan Samuel as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of John William Young Strachan Samuel as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
9 July 2015Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
23 December 2009Appointment of John William Young Strachan Samuel as a secretary (3 pages)
23 December 2009Termination of appointment of Benjamin Feather as a secretary (2 pages)
23 December 2009Appointment of John William Young Strachan Samuel as a secretary (3 pages)
23 December 2009Termination of appointment of Benjamin Feather as a secretary (2 pages)
18 November 2009Appointment of Graham Martin Ellis as a director (3 pages)
18 November 2009Appointment of Graham Martin Ellis as a director (3 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007New secretary appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
8 February 2006Company name changed montpellier group nominees limit ed\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed montpellier group nominees limit ed\certificate issued on 08/02/06 (2 pages)
16 January 2006Return made up to 01/01/06; full list of members (3 pages)
16 January 2006Return made up to 01/01/06; full list of members (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
26 April 2004New director appointed (3 pages)
26 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
12 June 2003Secretary's particulars changed (1 page)
12 June 2003Secretary's particulars changed (1 page)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
9 September 2002New director appointed (4 pages)
9 September 2002New director appointed (4 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002New secretary appointed (2 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
7 June 2002Registered office changed on 07/06/02 from: 39 cornhill london EC3V 3NU (1 page)
7 June 2002Registered office changed on 07/06/02 from: 39 cornhill london EC3V 3NU (1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page)
18 December 2001Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page)
18 December 2001Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page)
18 December 2001Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page)
18 December 2001Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page)
18 December 2001Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page)
4 December 2001Registered office changed on 04/12/01 from: 39 cornhill london EC3V 3NU (1 page)
4 December 2001Registered office changed on 04/12/01 from: 39 cornhill london EC3V 3NU (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 May 2001Company name changed lovell nominees LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed lovell nominees LIMITED\certificate issued on 18/05/01 (2 pages)
13 April 2001Secretary's particulars changed (1 page)
13 April 2001Secretary's particulars changed (1 page)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (3 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (3 pages)
30 May 1998New director appointed (3 pages)
30 May 1998Secretary resigned;director resigned (1 page)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (1 page)
8 May 1997Director resigned (2 pages)
8 May 1997Director resigned (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
21 April 1997Return made up to 16/03/97; full list of members (7 pages)
21 April 1997Return made up to 16/03/97; full list of members (7 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
17 April 1996Return made up to 16/03/96; full list of members (5 pages)
17 April 1996Return made up to 16/03/96; full list of members (5 pages)
10 April 1995Return made up to 16/03/95; full list of members (10 pages)
10 April 1995Return made up to 16/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1989Incorporation (9 pages)
13 February 1989Incorporation (9 pages)