Having been setup in 2004, Elizabeth Property Nominee (No. 1) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Elizabeth Property Nominee (No. 1) Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCK, Richard Nigel | 13 April 2010 | 04 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
CS01 - N/A | 05 November 2019 | |
CH04 - Change of particulars for corporate secretary | 08 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 August 2019 | |
AA - Annual Accounts | 03 May 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 February 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
CH01 - Change of particulars for director | 05 February 2019 | |
CH01 - Change of particulars for director | 05 February 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
PSC05 - N/A | 01 February 2019 | |
CS01 - N/A | 07 November 2018 | |
TM01 - Termination of appointment of director | 19 August 2018 | |
AP01 - Appointment of director | 19 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 10 November 2017 | |
PSC05 - N/A | 18 October 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
AA - Annual Accounts | 08 September 2017 | |
AD01 - Change of registered office address | 05 May 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
TM02 - Termination of appointment of secretary | 05 May 2017 | |
MR04 - N/A | 05 May 2017 | |
AP04 - Appointment of corporate secretary | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
MR04 - N/A | 15 March 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 12 August 2014 | |
MR01 - N/A | 31 July 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AP03 - Appointment of secretary | 17 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AP01 - Appointment of director | 26 April 2010 | |
RESOLUTIONS - N/A | 23 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
AP01 - Appointment of director | 13 April 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH04 - Change of particulars for corporate secretary | 08 December 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 18 October 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
363a - Annual Return | 15 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 June 2006 | |
AA - Annual Accounts | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 13 February 2006 | |
RESOLUTIONS - N/A | 21 November 2005 | |
RESOLUTIONS - N/A | 21 November 2005 | |
RESOLUTIONS - N/A | 21 November 2005 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
363a - Annual Return | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
225 - Change of Accounting Reference Date | 07 January 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
CERTNM - Change of name certificate | 29 December 2004 | |
NEWINC - New incorporation documents | 10 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2014 | Fully Satisfied |
N/A |
Security agreement | 30 October 2006 | Fully Satisfied |
N/A |
Debenture with floating charge | 27 January 2006 | Fully Satisfied |
N/A |