About

Registered Number: 05282297
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Hb Reavis Uk Ltd Level 7, 33 King William Street, London, EC4R 9AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUCK, Richard Nigel 13 April 2010 04 May 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.