About

Registered Number: 05283333
Date of Incorporation: 10/11/2004 (19 years and 5 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. 2) Ltd are based in London, it has a status of "Active". The organisation has only one director listed in the Companies House registry.

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 01 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 29 May 2018
CS01 - N/A 10 November 2017
PSC05 - N/A 19 October 2017
PSC05 - N/A 18 October 2017
AP01 - Appointment of director 27 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
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
MR04 - N/A 15 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 12 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 15 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 18 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
CH01 - Change of particulars for director 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 14 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 10 November 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 13 January 2005
225 - Change of Accounting Reference Date 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 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.