Company NameD.Nicolas & Co Limited
DirectorsAngela Jane Nicholas and Milton James Nicholas
Company StatusActive
Company Number00965265
CategoryPrivate Limited Company
Incorporation Date3 November 1969(54 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAngela Jane Nicholas
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address39 Chandos Avenue
London
N20 9ED
Secretary NameMr Milton James Nicholas
StatusCurrent
Appointed17 September 2011(41 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address39 Chandos Avenue
London
N20 9ED
Director NameMr Milton James Nicholas
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Chandos Avenue
London
N20 9ED
Director NameDimitrios Nicholas
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address139 Friern Barnet Lane
London
N20 0NP
Secretary NameAngela Jane Nicholas
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 17 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Friern Barnet Lane
London
N20 0NP

Contact

Telephone020 84451983
Telephone regionLondon

Location

Registered Address39 Chandos Avenue
London
N20 9ED
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

9 at £1Milton J. Nicholas
9.00%
Ordinary
8 at £1Hanna Elizabeth Nicholas
8.00%
Ordinary
8 at £1Matthew James Nicholas
8.00%
Ordinary
22 at £1Marck C. Nicholas
22.00%
Ordinary
22 at £1Michael Andrew Nicholas
22.00%
Ordinary
20 at £1Angela Jane Nicholas
20.00%
Ordinary
11 at £1Janet Nicholas
11.00%
Ordinary

Financials

Year2014
Net Worth£44,563
Cash£155,271
Current Liabilities£131,270

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

24 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
14 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
10 October 2014Director's details changed for Angela Jane Nicholas on 1 February 2013 (2 pages)
10 October 2014Director's details changed for Angela Jane Nicholas on 1 February 2013 (2 pages)
10 October 2014Director's details changed for Angela Jane Nicholas on 1 February 2013 (2 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Termination of appointment of Angela Nicholas as a secretary (1 page)
31 August 2012Termination of appointment of Angela Nicholas as a secretary (1 page)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 October 2011Appointment of Mr Milton James Nicholas as a director (2 pages)
26 October 2011Termination of appointment of Dimitrios Nicholas as a director (1 page)
26 October 2011Appointment of Mr Milton James Nicholas as a director (2 pages)
26 October 2011Termination of appointment of Dimitrios Nicholas as a director (1 page)
17 September 2011Appointment of Mr Milton James Nicholas as a secretary (1 page)
17 September 2011Appointment of Mr Milton James Nicholas as a secretary (1 page)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Dimitris Nicholas on 16 July 2011 (2 pages)
18 July 2011Director's details changed for Dimitris Nicholas on 16 July 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 October 2010Registered office address changed from 139 Friern Barnet Lane London N20 0NP on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 139 Friern Barnet Lane London N20 0NP on 22 October 2010 (1 page)
6 September 2010Director's details changed for Dimitris Nicholas on 16 July 2010 (2 pages)
6 September 2010Director's details changed for Angela Jane Nicholas on 16 July 2010 (2 pages)
6 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Dimitris Nicholas on 16 July 2010 (2 pages)
6 September 2010Director's details changed for Angela Jane Nicholas on 16 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 July 2009Return made up to 16/07/09; full list of members (5 pages)
22 July 2009Return made up to 16/07/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 July 2008Return made up to 16/07/08; full list of members (5 pages)
31 July 2008Return made up to 16/07/08; full list of members (5 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 August 2006Return made up to 16/07/06; full list of members (3 pages)
8 August 2006Return made up to 16/07/06; full list of members (3 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
8 August 2005Return made up to 16/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 16/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
21 October 2004Return made up to 16/07/04; full list of members; amend (8 pages)
21 October 2004Return made up to 16/07/04; full list of members; amend (8 pages)
23 August 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
23 August 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
21 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
21 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
17 July 2003Return made up to 16/07/03; full list of members (8 pages)
17 July 2003Return made up to 16/07/03; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
7 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
22 July 2002Return made up to 16/07/02; full list of members (8 pages)
22 July 2002Return made up to 16/07/02; full list of members (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Full accounts made up to 30 November 1999 (8 pages)
23 August 2000Full accounts made up to 30 November 1999 (8 pages)
24 July 2000Return made up to 16/07/00; full list of members (7 pages)
24 July 2000Return made up to 16/07/00; full list of members (7 pages)
17 August 1999Full accounts made up to 30 November 1998 (8 pages)
17 August 1999Full accounts made up to 30 November 1998 (8 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
25 August 1998Full accounts made up to 30 November 1997 (8 pages)
25 August 1998Full accounts made up to 30 November 1997 (8 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
14 August 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1996Return made up to 27/07/96; no change of members (4 pages)
2 August 1996Return made up to 27/07/96; no change of members (4 pages)
18 July 1996Full accounts made up to 30 November 1995 (8 pages)
18 July 1996Full accounts made up to 30 November 1995 (8 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
9 August 1995Return made up to 27/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1995Return made up to 27/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1969Certificate of incorporation (1 page)
3 November 1969Certificate of incorporation (1 page)