UKBizDB.co.uk

STAPLE NOMINEES LIMITED

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

This company is commonly known as Staple Nominees Limited. The company was founded 37 years ago and was given the registration number 02076846. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STAPLE NOMINEES LIMITED
Company Number:02076846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1986
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary01 February 2006Active
10, Fenchurch Avenue, London, EC3M 5AG

Director09 November 2004Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
18 Guildford Grove, Greenwich, London, SE10 8JT

Secretary26 February 2001Active
64 Old Fold View, Barnet, EN5 4EB

Secretary16 August 2002Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary08 March 1999Active
31 Swanley Road, Welling, DA16 1LL

Secretary14 January 2000Active
6 Albion Road, Reigate, RH2 7JY

Secretary-Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary20 March 2000Active
4 The Ridge, Purley, CR8 3PE

Director-Active
29 Blakes Way, Welwyn, AL6 9RE

Director30 June 1999Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director03 January 1996Active
1 Wharf Road, Stamford, PE92OU

Director24 June 1998Active
5 Nursery Close, Hook, RG27 9QX

Director07 February 2003Active
1 Lissoms Road, Chipstead, CR5 3LE

Director27 March 1997Active
10, Fenchurch Avenue, London, EC3M 5AG

Director13 September 2019Active
29 Kingswood Rise, Four Marks, Alton, GU34 5BE

Director24 June 1998Active
67 Limerston Street, London, SW10

Director20 November 1992Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director07 February 2003Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director25 June 2009Active
160 Potash Road, Billericay, CM11 1HQ

Director24 June 1998Active
10, Fenchurch Avenue, London, EC3M 5AG

Director13 February 2019Active
Lych Gate House, Spring Lane Alderton, Towcester, NN12 7LW

Director-Active

People with Significant Control

M&G Fa Limited
Notified on:06 April 2016
Status:Active
Address:10, Fenchurch Avenue, London, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change corporate secretary company with change date.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.