Company NameFyfield Investments Limited
DirectorsAlan Hugh Nicholas and Andrew Calder Nicholas
Company StatusActive
Company Number00562629
CategoryPrivate Limited Company
Incorporation Date13 March 1956(68 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Hugh Nicholas
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(35 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMr Andrew Calder Nicholas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(35 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
Secretary NameMr Andrew Calder Nicholas
NationalityBritish
StatusCurrent
Appointed30 March 1991(35 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF

Contact

Websitenicholasholdings.co.uk
Telephone020 83638366
Telephone regionLondon

Location

Registered AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

999 at £1Nicholas Holdings LTD
99.90%
Ordinary
1 at £1Alan Hugh Nicholas
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

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
22 May 1991Delivered on: 4 June 1991
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: Land on the south side of ashmount road, and on the north side of earlsmead road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1986Delivered on: 18 November 1986
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: 43,45 and 47 silver street enfield in the london borough of enfield.
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: Any sums standing to the credit of any one or more of such accounts including the right of the bank to consolidate all such accounts (including any account held in the banks name re the liabilities of the company or any of them to the bank).
Outstanding
16 January 1976Delivered on: 29 January 1976
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: Land on east side of sopers road caffly herts.
Outstanding
24 March 1986Delivered on: 3 April 1986
Satisfied on: 16 March 1991
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 property k/a rhinefield house rhinefield, new forest, hampshire title no hp 226503 (for details see doc M39).
Fully Satisfied
11 January 1984Delivered on: 16 January 1984
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: F/H florida cinema london road, enfield title no mx 105882.
Fully Satisfied
14 January 1980Delivered on: 16 January 1980
Satisfied on: 16 March 1991
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 land oh south side of ashmount road & north side of earlsmead road, tottenham ngl 348847.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 5 in full (1 page)
11 January 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (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 1,000
(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 1,000
(4 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (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 1,000
(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 1,000
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (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 1,000
(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 1,000
(4 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (4 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)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
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 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
1 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (4 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 (15 pages)
4 December 2008Full accounts made up to 31 December 2007 (15 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 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 December 2005 (15 pages)
5 December 2006Full accounts made up to 31 December 2005 (15 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 (13 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Return made up to 30/03/05; no change of members (4 pages)
20 June 2005Location of register of members (1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Return made up to 30/03/05; no change of members (4 pages)
13 June 2005Location of register of members (1 page)
13 June 2005Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 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 (13 pages)
19 September 2003Full accounts made up to 31 December 2002 (13 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 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)
13 September 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2002Full accounts made up to 31 December 2001 (12 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)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 June 2001Return made up to 30/03/01; full list of members (5 pages)
1 June 2001Return made up to 30/03/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Return made up to 30/03/00; full list of members (7 pages)
18 May 2000Return made up to 30/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 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 1997Director'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 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director'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 (14 pages)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
26 September 1996Full accounts made up to 31 December 1995 (14 pages)
26 September 1996Full accounts made up to 31 December 1995 (14 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 March 1956Certificate of incorporation (1 page)
13 March 1956Certificate of incorporation (1 page)