Company Name150 Leadenhall Street Nominees Limited
DirectorSimon Leendert Verhoeven
Company StatusActive
Company Number01336496
CategoryPrivate Limited Company
Incorporation Date31 October 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Leendert Verhoeven
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed10 March 2016(38 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address11b Knightswick Road
Canvey Island
SS8 9PA
Secretary NameEsplanade Business Constltants Ltd (Corporation)
StatusCurrent
Appointed10 March 2016(38 years, 4 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Director NameMr Peter Charles Barns-Graham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Street
Horsell
Woking
Surrey
GU21 4UA
Director NameMr Vipul Malde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 August 2006)
RoleAccountant
Correspondence Address1 Greystone Gardens
Harrow
Middlesex
HA3 0EF
Director NameErnest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 20 May 1992)
RoleSettlements Officer
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NamePaul Michael Seakens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 1992)
RoleSecurities Officer
Correspondence Address40 St Peters Close
Aldborough Hatch
Ilford
Essex
Igl 7ql
Director NameMr Paul Rudolf Bastin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 22 December 2020)
RoleSecurities Officer
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Secretary NameMr Peter Charles Barns-Graham
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 20 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Street
Horsell
Woking
Surrey
GU21 4UA
Director NameMr Martin West
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1994)
RoleSettlements Officer
Correspondence Address56 Carisbrooke Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5LT
Secretary NameMr Paul Rudolf Bastin
NationalityBritish
StatusResigned
Appointed11 April 2007(29 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Secretary NameEBC Asset Management Limited (Corporation)
StatusResigned
Appointed20 May 1992(14 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 January 2007)
Correspondence AddressEast India House
109-117 Middlesex Street
London
E1 7JF

Location

Registered Address153 153
Eastern Esplanade
Canvey Island
Essex
SS8 7HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island

Shareholders

25 at £1Paul Bastin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
24 March 2023Registered office address changed from 11B Knightswick Road Canvey Island SS8 9PA England to 153 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 24 March 2023 (1 page)
17 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
15 October 2021Registered office address changed from Flat 7 57 Rectory Grove Leigh-on-Sea SS9 2HA England to 11B Knightswick Road Canvey Island SS8 9PA on 15 October 2021 (1 page)
26 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
19 January 2021Change of details for Mr Simon Leendert Verhoeven as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Paul Rudolf Bastin as a director on 22 December 2020 (1 page)
22 December 2020Registered office address changed from 153 Eastern Esplanade Canvey Island Essex SS8 7HY to Flat 7 57 Rectory Grove Leigh-on-Sea SS9 2HA on 22 December 2020 (1 page)
3 April 2020Director's details changed for Mr Simon Leendert Verhoeven on 31 March 2020 (2 pages)
3 April 2020Change of details for Mr Simon Leendert Verhoeven as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Secretary's details changed for Esplanade Business Constltants Ltd on 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Notification of Simon Leendert Verhoeven as a person with significant control on 14 April 2017 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 March 2018Cessation of Trebol Asset Management Sa as a person with significant control on 14 April 2017 (1 page)
27 March 2018Change of details for Trebol Asset Management Sa as a person with significant control on 14 April 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from 9 Long Road Canvey Island Essex SS8 0JA to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 9 Long Road Canvey Island Essex SS8 0JA to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 20 March 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Appointment of Mr Simon Leendert Verhoeven as a director on 10 March 2016 (2 pages)
8 April 2016Appointment of Esplanade Business Constltants Ltd as a secretary on 10 March 2016 (2 pages)
8 April 2016Termination of appointment of Paul Rudolf Bastin as a secretary on 10 March 2016 (1 page)
8 April 2016Termination of appointment of Paul Rudolf Bastin as a secretary on 10 March 2016 (1 page)
8 April 2016Appointment of Mr Simon Leendert Verhoeven as a director on 10 March 2016 (2 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 25
(5 pages)
8 April 2016Appointment of Esplanade Business Constltants Ltd as a secretary on 10 March 2016 (2 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 25
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25
(4 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 25
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 25
(4 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/05/07
(6 pages)
8 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/05/07
(6 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
13 June 2006Return made up to 14/03/06; full list of members (7 pages)
13 June 2006Return made up to 14/03/06; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 April 2005Return made up to 14/03/05; full list of members (2 pages)
13 April 2005Return made up to 14/03/05; full list of members (2 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 May 2004Return made up to 14/03/04; full list of members (7 pages)
4 May 2004Return made up to 14/03/04; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
16 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1998Return made up to 14/03/98; no change of members (4 pages)
15 April 1998Return made up to 14/03/98; no change of members (4 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
12 April 1996Return made up to 14/03/96; full list of members (6 pages)
12 April 1996Return made up to 14/03/96; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 March 1995Return made up to 14/03/95; no change of members (4 pages)
15 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(8 pages)
29 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(8 pages)
31 October 1977Incorporation (27 pages)
31 October 1977Incorporation (27 pages)