UKBizDB.co.uk

SOUTH WESTERN NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Western Nominees Limited. The company was founded 85 years ago and was given the registration number 00341500. The firm's registered office is in LONDON. You can find them at Globe House, 4 Temple Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTH WESTERN NOMINEES LIMITED
Company Number:00341500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1938
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Globe House, 4 Temple Place, London, WC2R 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary07 March 2022Active
1, Water Street, London, England, WC2R 3LA

Director01 April 2021Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director17 December 2014Active
1, Water Street, London, WC2R 3LA

Director01 April 2021Active
1, Water Street, London, England, WC2R 3LA

Corporate Director30 September 2010Active
Dormer Cottage 30 Oxshott Way, Cobham, KT11 2RT

Secretary-Active
1, Water Street, London, WC2R 3LA

Secretary16 December 2000Active
Kainga 12 Portsmouth Avenue, Thames Ditton, KT7 0RD

Secretary01 August 1992Active
32 The Avenue, Billericay, CM12 9HG

Secretary31 December 1997Active
26 Bushy Park Road, Teddington, TW11 9DG

Secretary23 December 1998Active
1, Water Street, London, England, WC2R 3LA

Secretary01 April 2021Active
7 Cleaver Square, Kennington, London, SE11 4DW

Secretary01 August 1993Active
23 Hambleden Place, Dulwich Common, London, SE21 7EY

Director29 July 1992Active
Rosemary House Woodhurst Park, Oxted, RH8 9HA

Director-Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director11 September 1998Active
25 Townsend Road, Harpenden, AL5 4BG

Director31 May 1999Active
2798 Mcconnell Drive, Los Angeles California 90064, Usa,

Director-Active
Flat 12 53 Drayton Gardens, London, SW10 9RX

Director-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director11 September 1998Active
97 Abingdon Road, London, W8 6QU

Director29 July 1992Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director02 August 2011Active
75 Hazlebury Road, London, SW6 2NA

Director01 January 2001Active
1 Water Street, London, WC2R 3LA

Director21 October 2002Active
Campions, Tanyard Hill, Shorne, DA12 3EN

Director11 September 1998Active
304 Mockingbird Valley Road, Louisville, Usa, FOREIGN

Director-Active
1400 Willows 1004, Louisville Kentucky 40204, Usa, FOREIGN

Director-Active
11 Eldon Road, London, W8 5PU

Director-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 November 2006Active

People with Significant Control

B.A.T Industries P.L.C
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-10Officers

Change person secretary company with change date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-03Officers

Appoint person secretary company with name date.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.