About

Registered Number: 00966540
Date of Incorporation: 19/11/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Floor 8, Southside, 105 Victoria Street, London, SW1E 6QT,

 

Labour Party Nominees Ltd was registered on 19 November 1969 and has its 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 this organisation. The companies directors are listed as Mills, Simon James, Hughes, David, Lennie, Christopher John, Mcnicol, Ian Mackenzie, Mortimer, James Edward, Pain, Edward, Reilly, Ian John, Turnock, Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David N/A 01 January 1994 1
LENNIE, Christopher John 13 November 2002 23 May 2012 1
MCNICOL, Ian Mackenzie 13 December 2011 11 April 2018 1
MORTIMER, James Edward N/A 01 January 1994 1
PAIN, Edward N/A 01 January 1993 1
REILLY, Ian John 18 February 2004 13 March 2006 1
TURNOCK, Charles N/A 01 January 1993 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Simon James 26 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 October 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 09 October 2017
PSC08 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
MR01 - N/A 09 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 28 February 2017
MR01 - N/A 05 October 2016
AA - Annual Accounts 15 April 2016
MR01 - N/A 09 February 2016
AR01 - Annual Return 31 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 September 2014
MR01 - N/A 09 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 February 2013
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 23 May 2012
AD01 - Change of registered office address 09 May 2012
TM01 - Termination of appointment of director 19 March 2012
CH01 - Change of particulars for director 10 February 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 09 July 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 16 March 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 October 2008
395 - Particulars of a mortgage or charge 19 August 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 23 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 30 September 2004
395 - Particulars of a mortgage or charge 26 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 20 August 2002
395 - Particulars of a mortgage or charge 19 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 October 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 01 October 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
AA - Annual Accounts 16 September 1997
395 - Particulars of a mortgage or charge 15 April 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 17 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 27 February 1996
395 - Particulars of a mortgage or charge 27 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 03 November 1995
395 - Particulars of a mortgage or charge 04 March 1995
395 - Particulars of a mortgage or charge 07 February 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 04 January 1995
395 - Particulars of a mortgage or charge 04 October 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 15 July 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 27 October 1993
395 - Particulars of a mortgage or charge 19 October 1993
363s - Annual Return 25 February 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 22 December 1992
395 - Particulars of a mortgage or charge 02 October 1992
395 - Particulars of a mortgage or charge 14 July 1992
395 - Particulars of a mortgage or charge 13 June 1992
363b - Annual Return 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1992
395 - Particulars of a mortgage or charge 30 January 1992
AA - Annual Accounts 23 December 1991
395 - Particulars of a mortgage or charge 12 July 1991
363a - Annual Return 25 June 1991
395 - Particulars of a mortgage or charge 18 September 1990
AA - Annual Accounts 18 July 1990
AA - Annual Accounts 18 July 1990
288 - N/A 10 July 1990
395 - Particulars of a mortgage or charge 14 May 1990
363 - Annual Return 09 March 1990
395 - Particulars of a mortgage or charge 27 May 1989
AA - Annual Accounts 17 May 1989
RESOLUTIONS - N/A 30 March 1989
MEM/ARTS - N/A 30 March 1989
MISC - Miscellaneous document 23 March 1989
363 - Annual Return 02 February 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 16 May 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
395 - Particulars of a mortgage or charge 05 April 1988
AC05 - N/A 15 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1987
395 - Particulars of a mortgage or charge 22 September 1987
AA - Annual Accounts 20 July 1987
395 - Particulars of a mortgage or charge 13 March 1987
395 - Particulars of a mortgage or charge 09 October 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 19 November 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 04 February 2016 Outstanding

N/A

A registered charge 20 August 2014 Outstanding

N/A

Deed of legal charge 06 January 2012 Outstanding

N/A

Deed of legal charge 06 May 2010 Outstanding

N/A

Legal charge 24 February 2009 Outstanding

N/A

Legal charge 15 August 2008 Outstanding

N/A

Legal charge 08 November 2004 Outstanding

N/A

Legal charge 24 June 2004 Outstanding

N/A

Legal charge 02 July 2002 Outstanding

N/A

Mortgage 15 June 2001 Outstanding

N/A

Deed of legal charge 19 June 1998 Outstanding

N/A

Legal charge 27 March 1997 Outstanding

N/A

Legal charge 03 April 1996 Outstanding

N/A

Legal charge 16 February 1996 Outstanding

N/A

Legal charge 16 February 1996 Outstanding

N/A

Legal charge 24 February 1995 Outstanding

N/A

Legal charge 26 January 1995 Outstanding

N/A

Legal charge 30 September 1994 Outstanding

N/A

Legal charge 15 October 1993 Outstanding

N/A

Legal charge 15 January 1993 Outstanding

N/A

Legal charge 29 September 1992 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 08 June 1992 Outstanding

N/A

Further charge 23 January 1992 Outstanding

N/A

Further charge 11 July 1991 Outstanding

N/A

Further charge 10 September 1990 Outstanding

N/A

Further charge 25 April 1990 Outstanding

N/A

Legal charge 25 May 1989 Outstanding

N/A

Legal charge 15 March 1988 Outstanding

N/A

Further legal charge 18 September 1987 Outstanding

N/A

Further charge 11 March 1987 Outstanding

N/A

Legal charge was registered pursuant to an order of court dated 27/1/86 08 November 1986 Outstanding

N/A

Legal charge 08 October 1986 Fully Satisfied

N/A

Notice of deposit of land certificate 21 January 1986 Outstanding

N/A

Legal charge 18 December 1985 Fully Satisfied

N/A

Legal charge 29 August 1985 Outstanding

N/A

Supplemental legal charge 16 August 1984 Fully Satisfied

N/A

Legal charge 23 July 1984 Outstanding

N/A

Legal charge 27 April 1984 Outstanding

N/A

Further charge 26 April 1982 Outstanding

N/A

Further charge 03 November 1981 Outstanding

N/A

Mortgage 30 April 1981 Outstanding

N/A

Further charge 05 March 1981 Outstanding

N/A

Charge 14 May 1980 Outstanding

N/A

Legal charge 11 March 1980 Outstanding

N/A

Charge 05 November 1979 Outstanding

N/A

Charge 09 October 1979 Outstanding

N/A

Legal charge 25 October 1977 Outstanding

N/A

Legal charge 11 May 1977 Outstanding

N/A

Memo of deposit 18 November 1976 Outstanding

N/A

Legal charge 14 August 1975 Outstanding

N/A

Mortgage 24 August 1974 Outstanding

N/A

Charge 31 March 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.