Company NameNicon Developments Limited
Company StatusActive
Company Number00897640
CategoryPrivate Limited Company
Incorporation Date8 February 1967(57 years, 3 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
Appointed19 April 1991(24 years, 2 months after company formation)
Appointment Duration33 years
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
Appointed19 April 1991(24 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Director NameRobert James Nicholas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(24 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Secretary NameMr Andrew Calder Nicholas
NationalityBritish
StatusCurrent
Appointed15 May 2009(42 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Director NameShirley Olivia Nicholas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(24 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 24 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicon House 45 Silver Street
Enfield
EN1 3EF
Secretary NameShirley Olivia Nicholas
NationalityBritish
StatusResigned
Appointed19 April 1991(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address373 Cockfosters Road
Cockfosters
Barnet
Hertfordshire
EN4 0JT
Secretary NameAndrew Calder Nicholas
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address6 Crescent Road
Enfield
Middlesex
EN2 7BL
Secretary NameShirley Olivia Nicholas
NationalityBritish
StatusResigned
Appointed30 March 1995(28 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Side House Ferney Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0QT

Contact

Websitewww.nicholasholdings.co.uk
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

Financials

Year2012
Net Worth£1,870,341
Current Liabilities£1,669,698

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, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

22 September 1976Delivered on: 23 September 1976
Satisfied on: 25 February 1995
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: 95, 97 & 99 the ridgeway sites of 87, 89, 91 & 93 the ridgeway & part of the site of hardy way, enfield, middx.
Fully Satisfied
13 December 1973Delivered on: 18 December 1973
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 old park rd enfield, middx.
Fully Satisfied
31 May 1973Delivered on: 6 June 1973
Satisfied on: 25 February 1995
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 pursuant to a charge dated 26-5-67.
Particulars: 95, 97, 99 the ridge way enfield middx.
Fully Satisfied
31 May 1973Delivered on: 6 June 1973
Satisfied on: 25 February 1995
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 pursuant to a charge dated 26-5-67.
Particulars: 18 waverley road, enfield middx.
Fully Satisfied
31 May 1973Delivered on: 6 June 1973
Satisfied on: 25 February 1995
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 pursuant to a charge dated 26-5-67.
Particulars: 18A waverley road enfield middx.
Fully Satisfied
3 July 1970Delivered on: 6 July 1970
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Revolving memo of deposit w/I.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, devonshire road. London M.9. title no. Mx. 12459.
Fully Satisfied
16 September 2011Delivered on: 17 September 2011
Satisfied on: 2 March 2013
Persons entitled: Alan Hugh Nicholas, Andrew Calder Nicholas and Robert James Nicholas

Classification: Legal charge
Secured details: £380,000 due or to become due.
Particulars: 3 & 4 pondside cottages, beaulieu, hampshire, new forest.
Fully Satisfied
3 July 1970Delivered on: 6 July 1970
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Revolving memo of deposit w/I.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 gentlemass row, enfield, middlesex.
Fully Satisfied
19 April 1996Delivered on: 25 April 1996
Satisfied on: 19 February 2000
Persons entitled: Lloyds 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 367 cockfosters road enfield in the london borough of enfield t/n NGL7297 with all buildings and other fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1970Delivered on: 6 July 1970
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Revolving memo of deposit w/I.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, tolteridge road, enfield, middx. Title no. Mx. 168135.
Fully Satisfied
23 November 1994Delivered on: 24 November 1994
Satisfied on: 25 February 1995
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 35-41 silver street enfield middlesex together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 9 November 1993
Satisfied on: 25 January 1995
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 property k/a land adjoining hadley wood golf club, hadley wood, l/b of enfield by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1986Delivered on: 26 November 1986
Satisfied on: 25 January 1995
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: 375, cockfosters road hadley wood, herts.
Fully Satisfied
14 July 1983Delivered on: 22 July 1983
Satisfied on: 25 February 1995
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 memorandum of deposit 26/5/67.
Particulars: 3 the town enfield, middx.
Fully Satisfied
14 July 1983Delivered on: 22 July 1983
Satisfied on: 25 February 1995
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 memorandum of deposit 26/5/67.
Particulars: 2,4,6,8 and 10 upton lane, forest gate, west ham E7.
Fully Satisfied
14 July 1983Delivered on: 22 July 1983
Satisfied on: 25 February 1995
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 memorandum of deposit 26/5/67.
Particulars: Land on e side of waverley rd enfield. Middx.
Fully Satisfied
5 October 1982Delivered on: 7 October 1982
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: River bank estate green lanes, winchmore hill. N.21.
Fully Satisfied
26 January 1979Delivered on: 31 January 1979
Satisfied on: 25 February 1995
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: Nos 2-42 (even nos, inclusive) mill road, lincoln.
Fully Satisfied
30 May 1978Delivered on: 9 June 1978
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of st, marks rd, enfield, middesex.
Fully Satisfied
26 May 1967Delivered on: 31 May 1967
Satisfied on: 25 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due etc.
Particulars: All deeds & decuments deposited by company with the bank & the premises comprised in said deeds & documents.
Fully Satisfied
5 November 2021Delivered on: 5 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 October 2021Delivered on: 20 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property, undertaking, assets, revenues, rights and benefits, goodwill, plant and machinery.
Outstanding
8 October 2021Delivered on: 20 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Waverley court, 44-54 windmill hill, enfield, EN1 3TN.
Outstanding
16 March 2017Delivered on: 6 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Adrian nicholas court 35-41 silver street enfield london freehold t/no MX81293, MX80849 & MX341564.
Outstanding
13 March 2013Delivered on: 19 March 2013
Persons entitled: Alan Hugh Nicholas, Andrew Calder Nicholas and Robert James Nicholas

Classification: Legal charge
Secured details: £500,000 due or to become due.
Particulars: 105 chase side, enfield.
Outstanding
29 June 2009Delivered on: 1 July 2009
Persons entitled: Lloyds Tsb 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 43 gordon hill enfield middlesex t/no MX236235 (part) 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
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
19 March 2002Delivered on: 21 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h properyty k/a flat 41A gordon hill enfield middlesex t/n EGL281037. 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
20 February 2001Delivered on: 22 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 45 gordon hill enfield middlesex. 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
1 December 2000Delivered on: 8 December 2000
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 369 cockfosters road enfield middlesex t/no: EGL339061. 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
3 September 1998Delivered on: 4 September 1998
Persons entitled: Lloyds 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/Hold property known as ardoch,371 cockfosters rd,hadley wood EN4 ojt; mx 426267,london borough of enfield. 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
28 March 1996Delivered on: 4 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 35-41 silver street enfield middx t/no;- MX80849,MX81293 mx 341564 together with all buildings and fixtures goodwill of the business carried on by the company at the premises full benefit of all rentals to the company by any tenant (present and future) of the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 March 1996Delivered on: 26 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 1996Delivered on: 21 March 1996
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-3 the town enfiled in the L.B. of enfield t/n-NGL302775. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1996Delivered on: 21 March 1996
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-premises k/a the riverbank estate on the south east side of green lanes and north east side of firs lane winchmore hill in L.B. of enfield t/N0S. NGL115778, NGL362247 NGL362349 and EGL180620. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1996Delivered on: 19 March 1996
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 363 cockfosters road enfield middlesex t/no: NGL241942 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
5 November 2021Registration of charge 008976400036, created on 5 November 2021 (40 pages)
20 October 2021Registration of charge 008976400035, created on 8 October 2021 (40 pages)
20 October 2021Registration of charge 008976400034, created on 8 October 2021 (38 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 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 (12 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
6 April 2017Registration of charge 008976400033, created on 16 March 2017 (9 pages)
6 April 2017Registration of charge 008976400033, created on 16 March 2017 (9 pages)
18 January 2017Satisfaction of charge 26 in full (2 pages)
18 January 2017Satisfaction of charge 21 in full (1 page)
18 January 2017Satisfaction of charge 23 in full (2 pages)
18 January 2017Satisfaction of charge 20 in full (1 page)
18 January 2017Satisfaction of charge 28 in full (2 pages)
18 January 2017Satisfaction of charge 25 in full (2 pages)
18 January 2017Satisfaction of charge 32 in full (1 page)
18 January 2017Satisfaction of charge 29 in full (1 page)
18 January 2017Satisfaction of charge 19 in full (1 page)
18 January 2017Satisfaction of charge 27 in full (2 pages)
18 January 2017Satisfaction of charge 20 in full (1 page)
18 January 2017Satisfaction of charge 30 in full (2 pages)
18 January 2017Satisfaction of charge 22 in full (1 page)
18 January 2017Satisfaction of charge 21 in full (1 page)
18 January 2017Satisfaction of charge 22 in full (1 page)
18 January 2017Satisfaction of charge 30 in full (2 pages)
18 January 2017Satisfaction of charge 25 in full (2 pages)
18 January 2017Satisfaction of charge 26 in full (2 pages)
18 January 2017Satisfaction of charge 27 in full (2 pages)
18 January 2017Satisfaction of charge 19 in full (1 page)
18 January 2017Satisfaction of charge 28 in full (2 pages)
18 January 2017Satisfaction of charge 23 in full (2 pages)
18 January 2017Satisfaction of charge 32 in full (1 page)
18 January 2017Satisfaction of charge 29 in full (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page)
27 September 2016Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page)
27 September 2016Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page)
27 September 2016Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 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 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 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 100
(6 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 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 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 100
(6 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 100
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 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)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
14 June 2010Director's details changed for Shirley Olivia 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 2010Director's details changed for Andrew Calder 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)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Shirley Olivia Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Robert James Nicholas on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
14 June 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
14 June 2010Director's details changed for Shirley Olivia Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Robert James Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Robert James Nicholas on 1 January 2010 (2 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 July 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
11 June 2009Secretary appointed andrew calder nicholas (2 pages)
11 June 2009Secretary appointed andrew calder nicholas (2 pages)
8 June 2009Appointment terminated secretary shirley nicholas (1 page)
8 June 2009Appointment terminated secretary shirley nicholas (1 page)
1 April 2009Return made up to 30/03/09; full list of members (7 pages)
1 April 2009Return made up to 30/03/09; full list of members (7 pages)
3 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 30/03/08; full list of members (8 pages)
29 May 2008Return made up to 30/03/08; full list of members (8 pages)
23 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 30/03/07; full list of members (4 pages)
18 April 2007Return made up to 30/03/07; full list of members (4 pages)
18 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
18 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 November 2005Accounts for a small company made up to 31 December 2004 (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 (7 pages)
13 June 2005Return made up to 30/03/05; full list of members (7 pages)
3 November 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (14 pages)
19 September 2003Full accounts made up to 31 December 2002 (14 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 July 2002Return made up to 30/03/02; full list of members (8 pages)
14 July 2002Return made up to 30/03/02; full list of members (8 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
27 December 2001Full accounts made up to 31 December 2000 (13 pages)
27 December 2001Full accounts made up to 31 December 2000 (13 pages)
1 June 2001Return made up to 30/03/01; full list of members (7 pages)
1 June 2001Return made up to 30/03/01; full list of members (7 pages)
22 February 2001Particulars of mortgage/charge (5 pages)
22 February 2001Particulars of mortgage/charge (5 pages)
8 December 2000Particulars of mortgage/charge (5 pages)
8 December 2000Particulars of mortgage/charge (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Return made up to 30/03/00; full list of members (8 pages)
18 May 2000Return made up to 30/03/00; full list of members (8 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 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 (8 pages)
7 April 1999Return made up to 30/03/99; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Particulars of mortgage/charge (4 pages)
4 September 1998Particulars of mortgage/charge (4 pages)
9 April 1998Return made up to 30/03/98; full list of members (8 pages)
9 April 1998Return made up to 30/03/98; full list of members (8 pages)
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 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 September 1997Director'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 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)
26 March 1997Full accounts made up to 31 December 1996 (13 pages)
26 March 1997Full accounts made up to 31 December 1996 (13 pages)
3 May 1996Return made up to 30/03/96; full list of members (8 pages)
3 May 1996Return made up to 30/03/96; full list of members (8 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
21 March 1996Particulars of mortgage/charge (11 pages)
21 March 1996Particulars of mortgage/charge (11 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
19 March 1996Particulars of mortgage/charge (4 pages)