Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOMRIM NOMINEES LTD.
Company Information for

SHOMRIM NOMINEES LTD.

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
04429235
Private Limited Company
Liquidation

Company Overview

About Shomrim Nominees Ltd.
SHOMRIM NOMINEES LTD. was founded on 2002-05-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Shomrim Nominees Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SHOMRIM NOMINEES LTD.
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in N16
 
Filing Information
Company Number 04429235
Company ID Number 04429235
Date formed 2002-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/12/2014
Account next due 28/09/2016
Latest return 01/05/2015
Return next due 29/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-06 11:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOMRIM NOMINEES LTD.
The accountancy firm based at this address is FANDANGO FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of SHOMRIM NOMINEES LTD.

Current Directors
Officer Role Date Appointed
SIMON TESLER
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TESLER
Company Secretary 2002-05-01 2009-10-01
ALBION COMPANY SERVICES NOMINEES LTD
Director 2002-08-20 2009-10-01
SIMON TESLER
Director 2002-08-20 2002-08-20
LEONARD LERNER
Director 2002-05-01 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TESLER STA ACCOUNTING LTD Director 2018-06-04 CURRENT 2018-06-04 Active
SIMON TESLER RELSET LTD Director 2018-06-04 CURRENT 2018-06-04 Active
SIMON TESLER VASTECH AUTOMOTIVE TECHNOLOGIES LIMITED Director 2017-07-11 CURRENT 2012-11-29 Active - Proposal to Strike off
SIMON TESLER BINYAN SUPPLIES LTD Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
SIMON TESLER FIMRIT LTD Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
SIMON TESLER HATZLOCHA INVESTMENTS LTD Director 2016-03-23 CURRENT 2016-03-23 Active
SIMON TESLER 18 CRANWICH ROAD FREEHOLD LTD Director 2015-10-29 CURRENT 2015-10-29 Active
SIMON TESLER FIRST CLASS ENTERPRISES LTD Director 2014-05-13 CURRENT 2014-05-13 Active
SIMON TESLER PORTLAND CAPITAL INVESTMENTS U.K. LTD. Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
SIMON TESLER FIRST CLASS ENTERPRISES (UK) LTD Director 2012-12-07 CURRENT 2012-12-07 Active
SIMON TESLER A.1. BUILDING & DECORATING SERVICES LTD Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-03-18
SIMON TESLER U.K. CAPITAL ESTATES LTD. Director 2009-10-01 CURRENT 2005-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Compulsory liquidation winding up progress report
2023-03-22Compulsory liquidation winding up progress report
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA
2022-03-15WU07Compulsory liquidation winding up progress report
2021-05-13WU07Compulsory liquidation winding up progress report
2020-05-05WU04Compulsory liquidation appointment of liquidator
2020-05-05WU14Compulsory liquidation. Removal of liquidator by court
2020-04-15WU07Compulsory liquidation winding up progress report
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD
2019-04-04WU07Compulsory liquidation winding up progress report
2018-04-05WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1
2018-04-05WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1
2017-12-29WU14Compulsory liquidation. Removal of liquidator by court
2017-03-28LIQ MISCINSOLVENCY:re progress report to 21/01/2017
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM 149 Albion Road London N16 9JU
2016-02-224.31Compulsory liquidaton liquidator appointment
2016-01-05COCOMPCompulsory winding up order
2015-09-21AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18DISS40Compulsory strike-off action has been discontinued
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0101/05/15 ANNUAL RETURN FULL LIST
2015-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-30DISS40Compulsory strike-off action has been discontinued
2014-09-28AA28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-15AA28/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-28AR0101/05/13 ANNUAL RETURN FULL LIST
2013-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON TESLER
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALBION COMPANY SERVICES NOMINEES LTD
2013-08-27AA28/12/10 TOTAL EXEMPTION SMALL
2013-08-27AA28/12/11 TOTAL EXEMPTION SMALL
2013-03-13DISS40Compulsory strike-off action has been discontinued
2013-02-27DISS16(SOAS)Compulsory strike-off action has been suspended
2012-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-24AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-01-23AA01CURRSHO FROM 30/05/2011 TO 29/12/2010
2011-08-17AR0101/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-08AP01DIRECTOR APPOINTED MR SIMON TESLER
2010-06-22AR0101/05/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-03225ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/05/2007
2007-06-06363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-18363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-05-16363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-12363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-28288bDIRECTOR RESIGNED
2004-02-18363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-12-30DISS6STRIKE-OFF ACTION SUSPENDED
2003-10-28GAZ1FIRST GAZETTE
2002-10-11288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHOMRIM NOMINEES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-15
Proposal to Strike Off2014-08-26
Proposal to Strike Off2012-12-04
Proposal to Strike Off2003-10-28
Fines / Sanctions
No fines or sanctions have been issued against SHOMRIM NOMINEES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOMRIM NOMINEES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.1492
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.629

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-12-29 £ 802,649
Creditors Due Within One Year 2010-06-01 £ 802,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-28
Annual Accounts
2010-12-28
Annual Accounts
2012-12-28
Annual Accounts
2013-12-28
Annual Accounts
2014-12-28

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 SHOMRIM NOMINEES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-29 £ 2
Called Up Share Capital 2010-06-01 £ 2
Current Assets 2011-12-29 £ 663,797
Current Assets 2010-06-01 £ 663,797
Debtors 2011-12-29 £ 663,797
Debtors 2010-06-01 £ 663,797
Fixed Assets 2010-06-01 £ 106,000
Shareholder Funds 2011-12-29 £ 32,852
Shareholder Funds 2010-06-01 £ 32,852
Tangible Fixed Assets 2010-06-01 £ 106,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHOMRIM NOMINEES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SHOMRIM NOMINEES LTD.
Trademarks
We have not found any records of SHOMRIM NOMINEES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOMRIM NOMINEES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHOMRIM NOMINEES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SHOMRIM NOMINEES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySHOMRIM NOMINEES LTD.Event Date2016-01-22
In the High Court of Justice case number 4038 Principal Trading Address: 149 Albion Road, London, N16 9JU In accordance with Rule 4.106A, Panos Papas and Norman Cowan , both of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD , give notice that they were appointed Joint Liquidators of the Company on 22 January 2016 . Creditors of the Company are required or before 31 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the Liquidators under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the appointment of a Creditors Committee: authorising the basis of the Liquidators remuneration and the approval of their policy regarding the recharge of disbursements. The meeting will be held on 17 March 2016 at 10.00 am at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. A form of proxy must be lodged at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD not later than 12.00 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. Office Holder details: Panos Papas (IP No: 008035) and Norman Cowan (IP No: 001884), both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD. Further details contact: The Joint Liquidators, Tel: +44(0)1438 847200. Alternative contact: Tim Cray, Email: tim.cray@WilderCoe.co.uk Tel: +44(0)1438 847200.
 
Initiating party Event TypeProposal to Strike Off
Defending partySHOMRIM NOMINEES LTD.Event Date2014-08-26
 
Initiating party Event TypeProposal to Strike Off
Defending partySHOMRIM NOMINEES LTD.Event Date2012-12-04
 
Initiating party Event TypeProposal to Strike Off
Defending partySHOMRIM NOMINEES LTD.Event Date2003-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOMRIM NOMINEES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOMRIM NOMINEES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.