Company NameWm.Nicholes & Son Limited
DirectorsCatherine Margaret Elizabeth Nicholes and Sally Jean Nicholes
Company StatusActive
Company Number00153588
CategoryPrivate Limited Company
Incorporation Date11 March 1919(105 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Catherine Margaret Elizabeth Nicholes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(72 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressOwlswood
Blackdown Parkferndale Lane
Haslemere
West Sussex
GU27 3BU
Director NameMiss Sally Jean Nicholes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(72 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Correspondence Address12 Chambers Lane
Willesden Green
London
NW10 2RJ
Director NameMrs Hilda Brandon Nicholes
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressRose Brandon
Ashurst
Tunbridge Wells
Kent
TN3 9TE
Director NameMr John Nicholas Nicholes
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2011)
RoleWholesale Clothier
Correspondence AddressRose Brandon
Ashurst
Tunbridge Wells
Kent
TN3 9TE
Secretary NameMr John Nicholas Nicholes
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2011)
RoleCompany Director
Correspondence AddressRose Brandon
Ashurst
Tunbridge Wells
Kent
TN3 9TE

Location

Registered Address12 Chambers Lane
Willesden Green
London
NW10 2RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

2.8k at £1Catherine Margaret Elizabeth Nicholes
45.83%
Ordinary
2.8k at £1Sally-jean Nicholes
45.83%
Ordinary
250 at £1Adrian Brandon Nicholes
4.17%
Ordinary
250 at £1Marisa Tania Long
4.17%
Ordinary

Financials

Year2014
Net Worth£900,681
Cash£287,729
Current Liabilities£12,048

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

3 December 1943Delivered on: 17 December 1943
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 2 bleeding areas yard colton (title 306324).
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
14 October 2020Satisfaction of charge 1 in full (1 page)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
11 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,000
(5 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,000
(5 pages)
7 June 2016Registered office address changed from 12 Chambers Lane Willsden Green London NW10 2RJ to 12 Chambers Lane Willesden Green London NW10 2RJ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 12 Chambers Lane Willsden Green London NW10 2RJ to 12 Chambers Lane Willesden Green London NW10 2RJ on 7 June 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6,000
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6,000
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 April 2011Registered office address changed from Rose Brandon Ashurst Tunbridge Wells Kent TN3 9TE on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Rose Brandon Ashurst Tunbridge Wells Kent TN3 9TE on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Rose Brandon Ashurst Tunbridge Wells Kent TN3 9TE on 4 April 2011 (1 page)
1 April 2011Termination of appointment of John Nicholes as a director (1 page)
1 April 2011Termination of appointment of John Nicholes as a director (1 page)
1 April 2011Termination of appointment of John Nicholes as a secretary (1 page)
1 April 2011Termination of appointment of John Nicholes as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 06/06/07; full list of members (4 pages)
6 June 2007Return made up to 06/06/07; full list of members (4 pages)
21 June 2006Return made up to 06/06/06; full list of members (4 pages)
21 June 2006Return made up to 06/06/06; full list of members (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 September 2004Return made up to 09/06/04; full list of members (8 pages)
2 September 2004Return made up to 09/06/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 June 2003Return made up to 09/06/03; full list of members (9 pages)
25 June 2003Return made up to 09/06/03; full list of members (9 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 July 2002Return made up to 09/06/02; full list of members (9 pages)
26 July 2002Return made up to 09/06/02; full list of members (9 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Return made up to 09/06/01; full list of members (8 pages)
23 July 2001Return made up to 09/06/01; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 09/06/00; full list of members (8 pages)
27 July 2000Return made up to 09/06/00; full list of members (8 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Return made up to 09/06/99; full list of members (5 pages)
29 June 1999Return made up to 09/06/99; full list of members (5 pages)
11 December 1998Full accounts made up to 31 December 1997 (10 pages)
11 December 1998Full accounts made up to 31 December 1997 (10 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 August 1997Return made up to 09/06/97; no change of members (4 pages)
26 August 1997Return made up to 09/06/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
17 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
18 August 1996Return made up to 09/06/96; full list of members (6 pages)
18 August 1996Return made up to 09/06/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)