Company NameA.C.Nicholas Limited
Company StatusActive
Company Number00400432
CategoryPrivate Limited Company
Incorporation Date13 November 1945(78 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameAlan Hugh Nicholas
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(45 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Director NameMr Andrew Calder Nicholas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(45 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Secretary NameAlan Hugh Nicholas
NationalityBritish
StatusCurrent
Appointed01 October 2009(63 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Director NameMr Robert James Nicholas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(71 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Secretary NameMr Andrew Calder Nicholas
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BP

Contact

Websitenicholasholdings.co.uk
Email address[email protected]
Telephone020 83638366
Telephone regionLondon

Location

Registered AddressNicon House
45 Silver Street
Enfield
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Nicholas Holdings LTD
99.95%
Ordinary
1 at £1Alan Hugh Nicholas
0.05%
Ordinary

Financials

Year2014
Net Worth£607,925
Current Liabilities£1,216,707

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 Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

17 May 1966Delivered 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 1960Delivered 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 1960Delivered 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 1959Delivered 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 2017Delivered 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 2012Delivered 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 2010Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1957Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1954Delivered 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 1967Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 1974Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1953Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1953Delivered 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 1959Delivered 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

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Registration of charge 004004320051, created on 30 May 2017 (37 pages)
15 June 2017Registration of charge 004004320051, created on 30 May 2017 (37 pages)
31 May 2017Appointment of Mr Robert James Nicholas as a director on 18 May 2017 (2 pages)
31 May 2017Appointment of Mr Robert James Nicholas as a director on 18 May 2017 (2 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2,000
(4 pages)
6 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (6 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (6 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 50 (10 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 50 (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 March 2011Secretary's details changed for Alan Hugh Nicholas on 1 January 2010 (1 page)
30 March 2011Secretary's details changed for Alan Hugh Nicholas on 1 January 2010 (1 page)
30 March 2011Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
30 March 2011Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Alan Hugh Nicholas on 1 January 2010 (1 page)
24 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 49 (11 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 49 (11 pages)
12 January 2010Termination of appointment of Andrew Nicholas as a secretary (1 page)
12 January 2010Appointment of Alan Hugh Nicholas as a secretary (3 pages)
12 January 2010Termination of appointment of Andrew Nicholas as a secretary (1 page)
12 January 2010Appointment of Alan Hugh Nicholas as a secretary (3 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
4 December 2008Full accounts made up to 31 December 2007 (14 pages)
4 December 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 December 2005 (12 pages)
5 December 2006Full accounts made up to 31 December 2005 (12 pages)
5 April 2006Return made up to 30/03/06; full list of members (5 pages)
5 April 2006Return made up to 30/03/06; full list of members (5 pages)
10 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 June 2005Return made up to 30/03/05; full list of members (5 pages)
13 June 2005Location of register of members (1 page)
13 June 2005Location of register of members (1 page)
13 June 2005Return made up to 30/03/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
6 April 2004Return made up to 30/03/04; full list of members (5 pages)
6 April 2004Return made up to 30/03/04; full list of members (5 pages)
19 September 2003Full accounts made up to 31 December 2002 (11 pages)
19 September 2003Full accounts made up to 31 December 2002 (11 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
5 April 2003Return made up to 30/03/03; full list of members (5 pages)
5 April 2003Return made up to 30/03/03; full list of members (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Return made up to 30/03/02; full list of members (5 pages)
21 June 2002Return made up to 30/03/02; full list of members (5 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Return made up to 30/03/01; full list of members (5 pages)
11 May 2001Return made up to 30/03/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
27 March 2000Return made up to 30/03/00; full list of members (7 pages)
27 March 2000Return made up to 30/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 April 1999Return made up to 30/03/99; full list of members (7 pages)
7 April 1999Return made up to 30/03/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Full accounts made up to 31 December 1996 (15 pages)
9 April 1997Full accounts made up to 31 December 1996 (15 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
3 May 1996Return made up to 30/03/96; full list of members (7 pages)
3 May 1996Return made up to 30/03/96; full list of members (7 pages)
13 November 1945Incorporation (17 pages)
13 November 1945Incorporation (17 pages)