Company Information for CINNAMON NOMINEES LIMITED
MAYDEN HOUSE MAIN ROAD, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5DJ,
|
Company Registration Number
04545868
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CINNAMON NOMINEES LIMITED | ||
Legal Registered Office | ||
MAYDEN HOUSE MAIN ROAD LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5DJ Other companies in NG33 | ||
Previous Names | ||
|
Company Number | 04545868 | |
---|---|---|
Company ID Number | 04545868 | |
Date formed | 2002-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 31/03/2021 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 13:51:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CINNAMON NOMINEES PTY LTD | Active | Company formed on the 2006-11-29 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES PECK |
||
WILLIAM THOMAS NOEL PATRICK GOFF |
||
TIMOTHY MASSINGHAM SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER FRANK LOOKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIGHTINGALE PARTNERS (INVESTMENTS) LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Dissolved 2018-05-15 | |
CW BARNES LIMITED | Company Secretary | 2005-01-05 | CURRENT | 2005-01-05 | Dissolved 2014-01-18 | |
KINGSTON PARK FARMS LIMITED | Company Secretary | 2003-04-08 | CURRENT | 1977-04-20 | Active | |
STAFFORD CORPORATE CONSULTING LIMITED | Company Secretary | 1999-01-13 | CURRENT | 1998-12-21 | Dissolved 2016-12-30 | |
JOHN TURNER LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1943-11-04 | Active - Proposal to Strike off | |
R.& J.M.PLACE LIMITED | Director | 2016-09-19 | CURRENT | 1954-09-01 | Active | |
BARNES STAFFORD LIMITED | Director | 2011-02-01 | CURRENT | 2010-12-08 | Dissolved 2014-01-18 | |
PLACE UK LIMITED | Director | 2007-03-23 | CURRENT | 2001-02-07 | Active | |
CW BARNES LIMITED | Director | 2005-01-05 | CURRENT | 2005-01-05 | Dissolved 2014-01-18 | |
EASTER HOLDINGS LIMITED | Director | 2002-08-29 | CURRENT | 1991-05-28 | Dissolved 2016-12-19 | |
STAFFORD CORPORATE CONSULTING LIMITED | Director | 1999-01-13 | CURRENT | 1998-12-21 | Dissolved 2016-12-30 | |
HAMILTON MANAGING AGENCY LIMITED | Director | 2014-02-20 | CURRENT | 2006-05-30 | Active | |
STAFFORD CORPORATE CONSULTING LIMITED | Director | 2000-09-14 | CURRENT | 1998-12-21 | Dissolved 2016-12-30 |
Date | Document Type | Document Description |
---|---|---|
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM South Lodge, Ropsley Grantham Lincolnshire NG33 4AS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Massingham Seymour on 2014-09-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK LOOKER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 26/09/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 26/09/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 19 OLD QUEEN STREET LONDON SW1H 9JA | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED CINNAMON FUND LIMITED CERTIFICATE ISSUED ON 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
123 | NC INC ALREADY ADJUSTED 26/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: THE ROPSLEY ESTATE, ROPSLEY GRANTHAM LINCOLNSHIRE NG33 4AS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 26/0 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINNAMON NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CINNAMON NOMINEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |