Enfield
EN1 3EF
Director Name | Mr Andrew Calder Nicholas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(45 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield EN1 3EF |
Secretary Name | Alan Hugh Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(63 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Nicon House 45 Silver Street Enfield EN1 3EF |
Director Name | Mr Robert James Nicholas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield EN1 3EF |
Secretary Name | Mr Andrew Calder Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BP |
Website | nicholasholdings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83638366 |
Telephone region | London |
Registered Address | Nicon House 45 Silver Street Enfield EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2k at £1 | Nicholas Holdings LTD 99.95% Ordinary |
---|---|
1 at £1 | Alan Hugh Nicholas 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,925 |
Current Liabilities | £1,216,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
17 May 1966 | Delivered on: 31 May 1966 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due ect n/e £100,000. Particulars: F/H land & buildings to south side of lawender hill, enfield, middx. Outstanding |
---|---|
15 September 1960 | Delivered on: 16 September 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land at station road, cuffley, herts. Outstanding |
21 July 1960 | Delivered on: 25 July 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Dunraven" 56 the ridgway, enfield middx. Outstanding |
17 March 1959 | Delivered on: 17 March 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land on north west side of lavender hillen field, middx. T/n mx 357626. Outstanding |
30 May 2017 | Delivered on: 15 June 2017 Persons entitled: Robert James Nicholas Andrew Calder Nicholas Classification: A registered charge Particulars: 9 ridgemount gardens enfield title no MX412039. Outstanding |
29 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at postern green enfield t/no's AGL217987; AGL96820 and MX411642 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 May 2010 | Delivered on: 27 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2003 | Delivered on: 11 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
7 July 2003 | Delivered on: 11 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north eastern side of postern green t/no AGL96820. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 March 2003 | Delivered on: 28 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 234 lavender hill enfield t/n MX464456. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 February 2002 | Delivered on: 19 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 ridgemount gardens enfield middlesex t/no: MX411642. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 January 1993 | Delivered on: 30 January 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--lambs close,cuffley nursery,station rd,northaw,herts. T/no.hd 26387 with all buildings and fixtures. Goodwill of business and the benefit of all guarantees or covenants.......fixed charge over shares in any residents' or management company.....all rights...etc. See form 395. Outstanding |
4 August 1992 | Delivered on: 5 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dunraven drive, the ridgeway, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1992 | Delivered on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 studgate cottages burntfarm ride, crews hill by way of assignment the goodwill of thebusiness. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1992 | Delivered on: 10 April 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 the grove, enfield, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 February 1989 | Delivered on: 17 February 1989 Persons entitled: Lloyds Bank PLC Classification: Notice of inteded deposit Secured details: All monies due or to become due from the company to the chargee pursurant to a memorandum of deposit dated 4/11/88. Particulars: 36 clay hill enfield, middx. Outstanding |
30 April 1957 | Delivered on: 30 April 1957 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land at close green avenue, enfield, middx. (Title no. Mx 300608). Outstanding |
4 November 1988 | Delivered on: 11 November 1988 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 clay hill enfield middlesex. Outstanding |
4 November 1988 | Delivered on: 11 November 1988 Persons entitled: Lloyds Bank PLC Classification: Memarondum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds writings & documents of title already deposited by the company with the bank floating charge over all movable plant machinery implements utensils furniture and equipment and goods. (For full details see form 395). Outstanding |
8 September 1987 | Delivered on: 14 September 1987 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds. Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at 1 old park road enfield t/n MX154389 and land to west of old park road, enfield t/n ngl 14381. Outstanding |
18 April 1986 | Delivered on: 25 April 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22-36 (even nos) chaseside, enfield part of t/n mx 467522. Outstanding |
24 March 1986 | Delivered on: 7 April 1986 Persons entitled: Lloyds Bank PLC Classification: Omnibus guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All or nay sums standing to the credit of any present or future account of the company with the bank. Outstanding |
12 July 1983 | Delivered on: 16 July 1983 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from thecompany to the chargee pursuant to a memo of deposit dated 26/6/67. Particulars: 72 windmill hill, enfield, middlesex. Outstanding |
12 June 1981 | Delivered on: 16 June 1981 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee pursuant to a memo of deposit dated 26/6/67. Particulars: 9 uplands park rd, enfield. Middlesex. Outstanding |
4 September 1980 | Delivered on: 10 September 1980 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 gentlem and row enfield middlesex. Outstanding |
4 March 1980 | Delivered on: 6 March 1980 Persons entitled: Lloyds Bank PLC Classification: Equitable charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land gosmore,39 hadley rd. Enfield, middx. Outstanding |
10 April 1979 | Delivered on: 27 April 1979 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 24 uplands park rd, enfield, middx. Outstanding |
13 January 1954 | Delivered on: 29 January 1954 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All due etc not exceeding £6000. Particulars: 87-93 (odd nos) the ridgeway, enfield, middlesex. Title no. Mx 274670. Outstanding |
26 June 1967 | Delivered on: 15 January 1979 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds. Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge. Particulars: Land lying to west of old park road as comprised in title no ngl 14381. Outstanding |
16 January 1976 | Delivered on: 26 January 1976 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by dep of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214, 216, 218 & 220 lavender hill enfield, middx. Outstanding |
16 January 1976 | Delivered on: 26 January 1976 Persons entitled: Lloyds Bank PLC Classification: Equitablee charge by dep of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 238 lavender hill enfield middx. Outstanding |
16 January 1976 | Delivered on: 26 January 1976 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by dep of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 the ridgeway enfield, middx. Outstanding |
14 November 1974 | Delivered on: 19 November 1974 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 & 8 old park road, enfield, middx. Outstanding |
25 March 1974 | Delivered on: 27 March 1974 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds without instrument Secured details: All monies due or to become due from the company to lloyds bank on any accont whatsoever. Particulars: 19 slades hill enfield middlesex. Outstanding |
8 March 1973 | Delivered on: 14 March 1973 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to lloyds bank on any account whatsoever. Particulars: 62 chase court gardens, enfield, middx. Outstanding |
12 February 1973 | Delivered on: 16 February 1973 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, uplands park road, enfield, middlesex. Outstanding |
20 November 1972 | Delivered on: 27 November 1972 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by way of deposit deed. Secured details: For securing all monies now due or to be due from time to time accruing due from the coy to lloyds bank LTD. Particulars: 2 & 4 charge green avenue enfield middlesex. Outstanding |
20 November 1972 | Delivered on: 27 November 1972 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds. Secured details: For securing all moneys now due or to become from time to time accruing due from the coys to lloyds bank LTD. Particulars: 21 slades hill enfield, middlesex. Outstanding |
8 October 1953 | Delivered on: 28 October 1953 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All moneys due or to become due from albert cecil nicholas but not exceeding £4000. Particulars: Land on the south side of hardy way, enfield, middx. T/n mx 40812. Outstanding |
20 July 1972 | Delivered on: 28 July 1972 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, pursuant to a memo of deposit dated 26/6/67. Particulars: 2 & 4 old park road, enfield, middlesex. Outstanding |
20 July 1972 | Delivered on: 28 July 1972 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a memo of deposit of dated 26-6-67. Particulars: 80 windmill hill, enfield, middlesex. Outstanding |
25 February 1972 | Delivered on: 15 March 1972 Persons entitled: Lloyds Bank PLC Classification: Chargeby deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant of a charge dated 26/6/67. Particulars: 3 old park road, enfield middx. Outstanding |
3 August 1971 | Delivered on: 13 August 1971 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 26/6/67. Particulars: 107, windmill hill, enfield, middx. Outstanding |
14 May 1971 | Delivered on: 27 May 1971 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 fyfield road, enfield, middx. Outstanding |
26 June 1967 | Delivered on: 10 July 1967 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. Particulars: All deeds writings documents of title deposited with bank together with premises comprised in said deeds. Outstanding |
21 November 1966 | Delivered on: 13 February 1967 Persons entitled: L.F. James Classification: Charge registered pursuant to an dated 30-1-67 Secured details: £4,600. Particulars: 18 abbey rd, enfield. Outstanding |
21 November 1966 | Delivered on: 6 December 1966 Persons entitled: Robert James Nicholas Andrew Calder Nicholas Eileen M Pearce A B Pearce Classification: Legal charge Secured details: £250. Particulars: Land to N.E. of old park view, enfield. Outstanding |
21 November 1966 | Delivered on: 6 December 1966 Persons entitled: Robert James Nicholas Andrew Calder Nicholas Eileen M Pearce A B Pearce Eileen M Pearce A B Pearce Classification: Legal charge Secured details: £12,250. Particulars: Land at rear of 8 slades hill, enfield. Outstanding |
21 November 1966 | Delivered on: 6 December 1966 Persons entitled: A B Pearce Classification: Legal charge Secured details: £1,500. Particulars: Land at rear of 10, slades hill, enfield. Outstanding |
8 October 1953 | Delivered on: 28 October 1953 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All moneys due or to become due from albert cecil nicholas. Particulars: Lane at the rear of 85, ridgway enfield, middx. Title no mx. 148517. Outstanding |
11 March 1959 | Delivered on: 13 March 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land on the east side of theobalds rd. Cuffley, northaw, herts. Fully Satisfied |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Registration of charge 004004320051, created on 30 May 2017 (37 pages) |
15 June 2017 | Registration of charge 004004320051, created on 30 May 2017 (37 pages) |
31 May 2017 | Appointment of Mr Robert James Nicholas as a director on 18 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Robert James Nicholas as a director on 18 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 March 2011 | Secretary's details changed for Alan Hugh Nicholas on 1 January 2010 (1 page) |
30 March 2011 | Secretary's details changed for Alan Hugh Nicholas on 1 January 2010 (1 page) |
30 March 2011 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
30 March 2011 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Alan Hugh Nicholas on 1 January 2010 (1 page) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 June 2010 | Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 49 (11 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 49 (11 pages) |
12 January 2010 | Termination of appointment of Andrew Nicholas as a secretary (1 page) |
12 January 2010 | Appointment of Alan Hugh Nicholas as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Andrew Nicholas as a secretary (1 page) |
12 January 2010 | Appointment of Alan Hugh Nicholas as a secretary (3 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (5 pages) |
13 June 2005 | Location of register of members (1 page) |
13 June 2005 | Location of register of members (1 page) |
13 June 2005 | Return made up to 30/03/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
21 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Return made up to 30/03/01; full list of members (5 pages) |
11 May 2001 | Return made up to 30/03/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 30/03/97; no change of members
|
29 April 1997 | Return made up to 30/03/97; no change of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (7 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (7 pages) |
13 November 1945 | Incorporation (17 pages) |
13 November 1945 | Incorporation (17 pages) |