Company NameJohn Nicoll Limited
Company StatusDissolved
Company Number01326049
CategoryPrivate Limited Company
Incorporation Date18 August 1977(46 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NamesChartkings Limited and Frances Lincoln Publishers Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(14 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 01 October 2019)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameFrances Elizabeth Rosmary Lincoln
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2001)
RolePublisher
Correspondence Address30 Anson Road
London
N7
Secretary NameFrances Elizabeth Rosmary Lincoln
NationalityBritish
StatusResigned
Appointed05 August 1992(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address30 Anson Road
London
N7
Secretary NameSarah Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed28 February 2001(23 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales

Contact

Websitefranceslincoln.com
Telephone020 77006700
Telephone regionLondon

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

90 at £1John Stewart Nicoll
90.00%
Ordinary A
10 at £1John Stewart Nicoll
10.00%
Ordinary B

Financials

Year2014
Net Worth-£23,361
Cash£4,151
Current Liabilities£53,101

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 January 1978Delivered on: 2 February 1978
Satisfied on: 29 June 2012
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold & leasehold property present & future with all fixtures (in cluding trade fixtures) fixed plant & machinery assignments of goodwill & uncalled capital present & future undertaking and all other property and assets present and future. Fixed & floating charges. (See doc M13).
Fully Satisfied

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Registered office address changed from 4 Torriano Mews Torriano Avenue London NW5 2RZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 4 Torriano Mews Torriano Avenue London NW5 2RZ on 1 June 2012 (1 page)
22 May 2012Termination of appointment of Sarah Roberts as a secretary (1 page)
24 April 2012Change of name notice (2 pages)
24 April 2012Company name changed frances lincoln publishers LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 05/08/08; full list of members (3 pages)
18 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 September 2007Return made up to 05/08/07; no change of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 05/08/06; full list of members (6 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
2 September 2004Return made up to 05/08/04; full list of members (6 pages)
19 August 2003Return made up to 05/08/03; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
16 September 2002Return made up to 05/08/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
29 August 2000Return made up to 05/08/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
9 September 1998Return made up to 05/08/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 05/08/97; full list of members (6 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
15 August 1996Return made up to 05/08/96; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 05/08/95; no change of members (4 pages)
1 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)