Enfield
EN1 3EF
Director Name | Mr Andrew Calder Nicholas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(24 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield EN1 3EF |
Director Name | Robert James Nicholas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(24 years, 2 months after company formation) |
Appointment Duration | 33 years |
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 | Current |
Appointed | 15 May 2009(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield EN1 3EF |
Director Name | Shirley Olivia Nicholas |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(24 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 24 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicon House 45 Silver Street Enfield EN1 3EF |
Secretary Name | Shirley Olivia Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 373 Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0JT |
Secretary Name | Andrew Calder Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 6 Crescent Road Enfield Middlesex EN2 7BL |
Secretary Name | Shirley Olivia Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Side House Ferney Hill Hadley Wood Barnet Hertfordshire EN4 0QT |
Website | www.nicholasholdings.co.uk |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £1,870,341 |
Current Liabilities | £1,669,698 |
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, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
22 September 1976 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1970 | Delivered 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 2011 | Delivered 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 1970 | Delivered 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 1996 | Delivered 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 1970 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1967 | Delivered 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 2021 | Delivered on: 5 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 October 2021 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 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 |
19 March 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
5 November 2021 | Registration of charge 008976400036, created on 5 November 2021 (40 pages) |
20 October 2021 | Registration of charge 008976400035, created on 8 October 2021 (40 pages) |
20 October 2021 | Registration of charge 008976400034, created on 8 October 2021 (38 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 June 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 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 (12 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
6 April 2017 | Registration of charge 008976400033, created on 16 March 2017 (9 pages) |
6 April 2017 | Registration of charge 008976400033, created on 16 March 2017 (9 pages) |
18 January 2017 | Satisfaction of charge 26 in full (2 pages) |
18 January 2017 | Satisfaction of charge 21 in full (1 page) |
18 January 2017 | Satisfaction of charge 23 in full (2 pages) |
18 January 2017 | Satisfaction of charge 20 in full (1 page) |
18 January 2017 | Satisfaction of charge 28 in full (2 pages) |
18 January 2017 | Satisfaction of charge 25 in full (2 pages) |
18 January 2017 | Satisfaction of charge 32 in full (1 page) |
18 January 2017 | Satisfaction of charge 29 in full (1 page) |
18 January 2017 | Satisfaction of charge 19 in full (1 page) |
18 January 2017 | Satisfaction of charge 27 in full (2 pages) |
18 January 2017 | Satisfaction of charge 20 in full (1 page) |
18 January 2017 | Satisfaction of charge 30 in full (2 pages) |
18 January 2017 | Satisfaction of charge 22 in full (1 page) |
18 January 2017 | Satisfaction of charge 21 in full (1 page) |
18 January 2017 | Satisfaction of charge 22 in full (1 page) |
18 January 2017 | Satisfaction of charge 30 in full (2 pages) |
18 January 2017 | Satisfaction of charge 25 in full (2 pages) |
18 January 2017 | Satisfaction of charge 26 in full (2 pages) |
18 January 2017 | Satisfaction of charge 27 in full (2 pages) |
18 January 2017 | Satisfaction of charge 19 in full (1 page) |
18 January 2017 | Satisfaction of charge 28 in full (2 pages) |
18 January 2017 | Satisfaction of charge 23 in full (2 pages) |
18 January 2017 | Satisfaction of charge 32 in full (1 page) |
18 January 2017 | Satisfaction of charge 29 in full (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page) |
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 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 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 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 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 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 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) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Director's details changed for Shirley Olivia 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 | Director's details changed for Andrew Calder 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 | Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page) |
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 Shirley Olivia Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert James Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page) |
14 June 2010 | Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for Shirley Olivia Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert James Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert James Nicholas on 1 January 2010 (2 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 July 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
11 June 2009 | Secretary appointed andrew calder nicholas (2 pages) |
11 June 2009 | Secretary appointed andrew calder nicholas (2 pages) |
8 June 2009 | Appointment terminated secretary shirley nicholas (1 page) |
8 June 2009 | Appointment terminated secretary shirley nicholas (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 30/03/08; full list of members (8 pages) |
29 May 2008 | Return made up to 30/03/08; full list of members (8 pages) |
23 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
18 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 November 2005 | Accounts for a small company made up to 31 December 2004 (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 (7 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
5 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Return made up to 30/03/02; full list of members (8 pages) |
14 July 2002 | Return made up to 30/03/02; full list of members (8 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 June 2001 | Return made up to 30/03/01; full list of members (7 pages) |
1 June 2001 | Return made up to 30/03/01; full list of members (7 pages) |
22 February 2001 | Particulars of mortgage/charge (5 pages) |
22 February 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2000 | Particulars of mortgage/charge (5 pages) |
8 December 2000 | Particulars of mortgage/charge (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
18 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
9 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
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 | 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 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | 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 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
|
26 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Particulars of mortgage/charge (11 pages) |
21 March 1996 | Particulars of mortgage/charge (11 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |