Company NameNichols Associates Limited
DirectorsKathryn Laura Nichols and Frances Jayne Nichols
Company StatusActive
Company Number01571047
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameKathryn Laura Nichols
NationalityBritish
StatusCurrent
Appointed31 March 1998(16 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMrs Kathryn Laura Nichols
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(32 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMrs Frances Jayne Nichols
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(32 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMr Michael Dane Nichols
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(10 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 December 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorset Mews
Belgravia
London
SW1X 7AA
Secretary NameMichael Trannack Yeeles
NationalityBritish
StatusResigned
Appointed23 April 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressSaturday Cottage 68 Lincoln Drive
Woking
Surrey
GU22 8RR
Director NameMr Alan Baines Harpham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Stagsden Road
Bromham
Bedford
Bedfordshire
MK43 8PT
Director NameMichael Trannack Yeeles
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressSaturday Cottage 68 Lincoln Drive
Woking
Surrey
GU22 8RR

Location

Registered Address7-8 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

26 September 1994Delivered on: 30 September 1994
Persons entitled: Coutts & Co.

Classification: Mortgage 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

Filing History

7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(4 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(4 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
11 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
11 June 2014Secretary's details changed for Kathryn Laura Nichols on 22 April 2014 (1 page)
11 June 2014Secretary's details changed for Kathryn Laura Nichols on 22 April 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 March 2014Appointment of Mrs Frances Jayne Nichols as a director (2 pages)
26 March 2014Appointment of Mrs Kathryn Laura Nichols as a director (2 pages)
26 March 2014Appointment of Mrs Frances Jayne Nichols as a director (2 pages)
26 March 2014Appointment of Mrs Kathryn Laura Nichols as a director (2 pages)
26 March 2014Termination of appointment of Michael Nichols as a director (1 page)
26 March 2014Termination of appointment of Michael Nichols as a director (1 page)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 28 March 2013 (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 April 2012Registered office address changed from 1St Floor 16 New Burlington Place London W1S 2HX on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 1St Floor 16 New Burlington Place London W1S 2HX on 23 April 2012 (1 page)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from First Floor 2 Savile Row London W1S 3PA on 19 May 2010 (1 page)
19 May 2010Registered office address changed from First Floor 2 Savile Row London W1S 3PA on 19 May 2010 (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Resolutions
  • RES13 ‐ Company business 30/01/2010
(1 page)
11 February 2010Resolutions
  • RES13 ‐ Company business 30/01/2010
(1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 23/04/08; full list of members (5 pages)
13 May 2008Secretary's change of particulars / kathryn nichols / 15/12/2007 (1 page)
13 May 2008Secretary's change of particulars / kathryn nichols / 15/12/2007 (1 page)
13 May 2008Return made up to 23/04/08; full list of members (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 23/04/07; full list of members (5 pages)
22 May 2007Return made up to 23/04/07; full list of members (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
18 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
4 July 2005Return made up to 23/04/05; full list of members (5 pages)
4 July 2005Return made up to 23/04/05; full list of members (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Return made up to 23/04/04; full list of members (5 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Return made up to 23/04/04; full list of members (5 pages)
11 December 2003Full accounts made up to 31 March 2003 (11 pages)
11 December 2003Full accounts made up to 31 March 2003 (11 pages)
2 May 2003Return made up to 23/04/03; full list of members (5 pages)
2 May 2003Return made up to 23/04/03; full list of members (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 23/04/02; full list of members (5 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 23/04/02; full list of members (5 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
14 May 2001Return made up to 23/04/01; full list of members (5 pages)
14 May 2001Return made up to 23/04/01; full list of members (5 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 June 2000Return made up to 23/04/00; full list of members (6 pages)
2 June 2000Return made up to 23/04/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (13 pages)
15 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
9 May 1999Return made up to 23/04/99; full list of members (6 pages)
9 May 1999Return made up to 23/04/99; full list of members (6 pages)
6 April 1999Registered office changed on 06/04/99 from: premier house 10 greycoat place london SW1P 1SB (1 page)
6 April 1999Registered office changed on 06/04/99 from: premier house 10 greycoat place london SW1P 1SB (1 page)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Return made up to 23/04/98; full list of members (6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998Return made up to 23/04/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
28 April 1997Return made up to 23/04/97; full list of members (7 pages)
28 April 1997Return made up to 23/04/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
19 April 1996Return made up to 23/04/96; no change of members (6 pages)
19 April 1996Return made up to 23/04/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
27 April 1995Return made up to 23/04/95; full list of members (16 pages)
27 April 1995Return made up to 23/04/95; full list of members (16 pages)
2 February 1995Accounts for a medium company made up to 31 March 1994 (17 pages)
2 February 1995Accounts for a medium company made up to 31 March 1994 (17 pages)
31 October 1994Ad 22/08/94--------- £ si 2000@1=2000 £ ic 100600/102600 (2 pages)
31 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1994Ad 22/08/94--------- £ si 2000@1=2000 £ ic 100600/102600 (2 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
26 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
10 June 1991Ad 28/03/91--------- £ si 1000@1 (2 pages)
10 June 1991Ad 28/03/91--------- £ si 1000@1 (2 pages)
15 February 1991Ad 08/01/91--------- £ si 600@1=600 £ ic 100000/100600 (2 pages)
15 February 1991Ad 08/01/91--------- £ si 600@1=600 £ ic 100000/100600 (2 pages)
20 December 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1990Ad 02/07/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 December 1990Ad 02/07/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 December 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 May 1990Ad 02/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1990Ad 02/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1981Incorporation (13 pages)
29 June 1981Incorporation (13 pages)