Company NameKirkman Nominees Limited
Company StatusDissolved
Company Number00593071
CategoryPrivate Limited Company
Incorporation Date5 November 1957(66 years, 5 months ago)
Dissolution Date21 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(62 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 21 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Limited, 5th Floor Ship Canal H
98 King Street
Manchester
M2 4WU
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(35 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Downage
London
NW4 1AS
Director NameHelmut Rothenberg
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(35 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address49 Holne Chase
London
N2 0QG
Director NameMr Walter David Rothenberg
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(35 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMr Robert Michael Rothenberg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(35 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Robert Michael Rothenberg
NationalityBritish
StatusResigned
Appointed06 December 1992(35 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Hillway
Highgate
London
N6 6DP
Director NameMartin Geoffrey Korn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(41 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Yorkgate
London
NW1 4QG
Secretary NameMartin Geoffrey Korn
NationalityBritish
StatusResigned
Appointed01 September 1999(41 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Yorkgate
London
NW1 4QG
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(53 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(60 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websiteblickrothenberg.com

Location

Registered AddressC/O Azets Holdings Limited, 5th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Blick Rothenberg LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 June 1987Delivered on: 8 July 1987
Satisfied on: 22 September 2007
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 market square northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1986Delivered on: 24 February 1986
Satisfied on: 21 September 2007
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any other associated company on any account whatsoever.
Particulars: 350 north end road fulham london SW6 and/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1985Delivered on: 22 July 1985
Satisfied on: 22 September 2007
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 high street, cotham, surrey and 61 spring gardens, buxton, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1985Delivered on: 12 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 350 north end road fulham.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 6 December 2016 with updates (8 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
16 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom on 16 January 2013 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Registered office address changed from 12 Yorkgate London NW1 4QG on 17 December 2012 (1 page)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Appointment of Colin Ivor Lehmann as a director (2 pages)
13 May 2011Termination of appointment of Martin Korn as a director (1 page)
13 May 2011Termination of appointment of Walter Rothenberg as a director (1 page)
13 May 2011Termination of appointment of Martin Korn as a secretary (1 page)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 November 2009Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page)
11 November 2009Director's details changed for Martin Geoffrey Korn on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Martin Geoffrey Korn on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
9 January 2009Return made up to 06/12/08; full list of members (4 pages)
28 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2008Return made up to 06/12/07; full list of members (3 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006Return made up to 06/12/06; full list of members (3 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Return made up to 06/12/05; full list of members (3 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 December 2004Return made up to 06/12/04; full list of members (3 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
12 December 2003Return made up to 06/12/03; full list of members (3 pages)
22 January 2003Full accounts made up to 31 March 2002 (8 pages)
10 December 2002Return made up to 06/12/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
10 December 2001Return made up to 06/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Return made up to 06/12/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Return made up to 06/12/99; full list of members (14 pages)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Return made up to 06/12/98; change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Director resigned (1 page)
15 January 1998Return made up to 06/12/97; full list of members (8 pages)
10 July 1997Director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
9 January 1997Return made up to 06/12/96; no change of members (8 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 December 1995Return made up to 06/12/95; no change of members (12 pages)
26 June 1987Particulars of mortgage/charge (4 pages)
24 February 1986Particulars of mortgage/charge (3 pages)
12 July 1985Particulars of mortgage/charge (3 pages)
5 November 1957Certificate of incorporation (1 page)