Company NameNicholas & Sons (Investments) Limited
DirectorsNicolaos Elia Kyriacou and Leo Nicolaou Kyriakou
Company StatusActive
Company Number01868593
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicolaos Elia Kyriacou
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Leo Nicolaou Kyriakou
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(26 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMr Leo Nicolaou Kyriakou
StatusCurrent
Appointed17 December 2012(28 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Director NameMrs Maria Nicolaou Kyriacou
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMrs Maria Nicolaou Kyriacou
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 The Mall
Southgate
London
N14 6LP

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Chris Kyriacou
7.00%
Ordinary
7 at £1Costas Kyriacou
7.00%
Ordinary
52 at £1Nicolaos Elia Kyriacou
52.00%
Ordinary
19 at £1Maria Nicolaou Kyriacou
19.00%
Ordinary
15 at £1Leo Nicholas Kyriacou
15.00%
Ordinary

Financials

Year2014
Net Worth£1,030,417
Cash£74,917
Current Liabilities£336,748

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

1 August 1997Delivered on: 7 August 1997
Satisfied on: 15 March 2006
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 63 alexandra road,london N8.t/no.MX276152.
Fully Satisfied
19 January 1994Delivered on: 28 January 1994
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 38 somerfield road, finsbury park, london t/no: ln 167459 and part of t/no: egl 208378 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1994Delivered on: 28 January 1994
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 13 buckingham road, wood green, london part of t/no: mx 32807 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 1993Delivered on: 9 February 1993
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 59 digby crescent, london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1991Delivered on: 13 November 1991
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 alexandra grove N4 l/b of hackney title no. Ln 157231 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1990Delivered on: 18 October 1990
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 alexander grove, l/b of hackney title no: ln 160809 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 2012Delivered on: 18 January 2012
Satisfied on: 28 March 2012
Persons entitled: Monument Estate Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2A cuthbert's road london t/no NGL89775.
Fully Satisfied
12 January 2012Delivered on: 18 January 2012
Satisfied on: 28 March 2012
Persons entitled: Monument Estate Finance LTD

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 36 somerfield road london t/no LN156128.
Fully Satisfied
3 July 1989Delivered on: 11 July 1989
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 alexander grove london N4, title no ln 162023 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 2001Delivered on: 31 August 2001
Satisfied on: 11 January 2012
Persons entitled: National Westminster 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: 36 somerfield road greater london hackney t/no: LN156128. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2000Delivered on: 30 March 2000
Satisfied on: 15 March 2006
Persons entitled: United Bank of Kuwait PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence fees or other sums of money now or at any time received or from any tenant or licensee of the premises known as 12 sandringham road london E8.
Fully Satisfied
30 September 1999Delivered on: 9 October 1999
Satisfied on: 15 March 2006
Persons entitled: Hanley Economic Building Society

Classification: Assignment of rents
Secured details: £168,750.00 due from the company to the chargee.
Particulars: The right to receipt of all rents from the property - 101 morton way,southgate,london N14 7AN.
Fully Satisfied
10 September 1999Delivered on: 21 September 1999
Satisfied on: 15 March 2006
Persons entitled: Hanley Economic Building Society

Classification: Mortgage
Secured details: £168,750 and all monies due or to become due from the company to the chargee including further advances.
Particulars: 101 morton way southgate london N14 7AN t/no: EGL387798.
Fully Satisfied
21 October 1998Delivered on: 26 October 1998
Satisfied on: 15 March 2006
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: £210,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and the mortgage conditions defined therein.
Particulars: F/H property k/a 12 sandringham road hackney londoin t/no;-NGL437920.
Fully Satisfied
21 October 1998Delivered on: 24 October 1998
Satisfied on: 15 March 2006
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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.
Fully Satisfied
8 August 1987Delivered on: 25 August 1987
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 adolphus road, london W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1997Delivered on: 25 March 1997
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 alexandra grove finsbury park london fixed charge over all rental income present or future and A. undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 October 2018Delivered on: 9 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
5 October 2018Delivered on: 9 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as 36 somerfield road, london, (N4 2JL) as the same is registered at hm land registry with title no LN156128 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as flat 1 to flat 9 (inc), 590 high road leytonstone, london (E11 3DA)as the same is registered at hm land registry with title no EX16557 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 6 broad walk, london (N21 3DB) as the same is registered at hm land registry with title no MX454807 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 63 alexandra road, hornsey, london (N8 0LG) as the same is registered at hm land registry with title no MX276152 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 7 marias gardens, palmerston road, walthamstow, london, E17 6PQ, 8 marias gardens, palmerston road, walthamstow, london, E17 6PQ and 9 marias gardens, palmerston road, walthamstow, london, E17 6PQ as the same is registered at hm land registry with title no NGL76417 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
15 December 2015Delivered on: 17 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7-9 marias gardens palmerston road london t/no NGL76417.
Outstanding
13 July 2015Delivered on: 16 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 March 2012Delivered on: 11 June 2012
Persons entitled: National Westminster 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: 2A st cuthberts road, london, t/no: NGL895775 any other interests in the property all rents and proceeds of any insurance.
Outstanding
7 March 2012Delivered on: 20 March 2012
Persons entitled: National Westminster Bank PLC, Credit Documentation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 36 somerfield road london t/no LN156128.
Outstanding
7 March 2012Delivered on: 20 March 2012
Persons entitled: National Westminster Bank PLC, Credit Documentation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 63 alexandra road london t/no MX276152.
Outstanding
6 September 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 alexandra grove, london t/no LN157231.
Outstanding
8 July 2005Delivered on: 15 July 2005
Persons entitled: Barclays 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 known as 101 morton way london.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: National Westminster 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: 3 wallwood road leytonstone london E11 1DQ t/n EGL450791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 2005Delivered on: 10 March 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £350,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 12 sandringham road, london t/n NGL437920.
Outstanding
3 March 2005Delivered on: 5 March 2005
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding
26 August 2003Delivered on: 29 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,500 due or to become due from the company to the chargee.
Particulars: The property being first floor flat (flat b) 34 alkham road london N4 and all rental income by way of fixed charge and the undertaking and all other property assets and rights of the company both present and future by way of a floating charge.
Outstanding
3 October 2002Delivered on: 18 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 63 alexandra road,london N7 7QP; t/no mx 276152; all rental income payable by way of fixed charge and floating charge over. Undertaking and all property and assets.
Outstanding
17 January 2001Delivered on: 23 January 2001
Persons entitled: Woolwich 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 33 hampden road london N8 ohx t/no MX216460.
Outstanding
17 January 2001Delivered on: 23 January 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All the company's present or future indebtedness to woolwich PLC in connection with monies advanced and all the company's other liabilities whatever to woolwich PLC.
Particulars: All of the company's present and future undertakings and assets whatever and wherever.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 October 2023Satisfaction of charge 018685930033 in full (1 page)
31 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
13 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
9 August 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
15 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
3 September 2020Termination of appointment of Maria Nicolaou Kyriacou as a director on 20 July 2020 (1 page)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
22 October 2019Director's details changed for Mr Nicos Elia Kyriacou on 31 July 2018 (2 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2018Registration of charge 018685930032, created on 5 October 2018 (14 pages)
9 October 2018Registration of charge 018685930033, created on 5 October 2018 (20 pages)
5 October 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 October 2018Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 5 October 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
16 September 2016Director's details changed for Mr Nicos Elia Kyriacou on 1 June 2016 (2 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 September 2016Director's details changed for Mr Nicos Elia Kyriacou on 1 June 2016 (2 pages)
16 September 2016Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 June 2016 (2 pages)
16 September 2016Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 June 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
17 December 2015Registration of charge 018685930031, created on 15 December 2015 (7 pages)
17 December 2015Registration of charge 018685930031, created on 15 December 2015 (7 pages)
28 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
28 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
16 July 2015Registration of charge 018685930030, created on 13 July 2015 (5 pages)
16 July 2015Registration of charge 018685930030, created on 13 July 2015 (5 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 September 2013Director's details changed for Mr Nicos Elia Kyriacou on 17 July 2012 (2 pages)
6 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Secretary's details changed for Mr Leo Kyriakou on 1 July 2013 (1 page)
6 September 2013Secretary's details changed for Mr Leo Kyriakou on 1 July 2013 (1 page)
6 September 2013Director's details changed for Mr Nicos Elia Kyriacou on 17 July 2012 (2 pages)
6 September 2013Secretary's details changed for Mr Leo Kyriakou on 1 July 2013 (1 page)
17 December 2012Termination of appointment of Maria Kyriacou as a secretary (1 page)
17 December 2012Termination of appointment of Maria Kyriacou as a secretary (1 page)
17 December 2012Appointment of Mr Leo Kyriakou as a secretary (1 page)
17 December 2012Appointment of Mr Leo Kyriakou as a secretary (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
11 June 2012Particulars of a mortgage or charge/co extend / charge no: 29
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
11 June 2012Particulars of a mortgage or charge/co extend / charge no: 29
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2012Director's details changed for Mr Leo Nicholas Kyriacou on 1 August 2011 (2 pages)
5 January 2012Director's details changed for Mr Leo Nicholas Kyriacou on 1 August 2011 (2 pages)
5 January 2012Appointment of Mr Leo Nicholas Kyriacou as a director (2 pages)
5 January 2012Appointment of Mr Leo Nicholas Kyriacou as a director (2 pages)
5 January 2012Director's details changed for Mr Leo Nicholas Kyriacou on 1 August 2011 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 August 2010Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 August 2009Director and secretary's change of particulars / maro kyriacou / 04/08/2009 (1 page)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Director and secretary's change of particulars / maro kyriacou / 04/08/2009 (1 page)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Director's change of particulars / nicos kyriacou / 04/08/2009 (1 page)
4 August 2009Director's change of particulars / nicos kyriacou / 04/08/2009 (1 page)
12 February 2009Return made up to 16/07/08; full list of members (4 pages)
12 February 2009Return made up to 16/07/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 February 2008Return made up to 16/07/07; full list of members (2 pages)
1 February 2008Return made up to 16/07/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 September 2006Return made up to 16/07/06; full list of members (2 pages)
28 September 2006Return made up to 16/07/06; full list of members (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Return made up to 16/07/05; full list of members (7 pages)
18 July 2005Return made up to 16/07/05; full list of members (7 pages)
15 July 2005Particulars of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
30 August 2003Return made up to 16/07/03; full list of members (7 pages)
30 August 2003Return made up to 16/07/03; full list of members (7 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 16/07/02; full list of members (7 pages)
10 July 2002Return made up to 16/07/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 16/07/01; full list of members (6 pages)
9 August 2001Return made up to 16/07/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
7 September 2000Return made up to 16/07/00; full list of members (6 pages)
7 September 2000Return made up to 16/07/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 16/07/99; no change of members (4 pages)
19 August 1999Return made up to 16/07/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
8 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 October 1998Particulars of mortgage/charge (2 pages)
26 October 1998Particulars of mortgage/charge (2 pages)
24 October 1998Particulars of mortgage/charge (5 pages)
24 October 1998Particulars of mortgage/charge (5 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 16/07/97; full list of members (6 pages)
15 July 1997Return made up to 16/07/97; full list of members (6 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
16 December 1996Company name changed nicholas & son (investments) lim ited\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed nicholas & son (investments) lim ited\certificate issued on 17/12/96 (2 pages)
31 October 1996Company name changed nicolas construction co. LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed nicolas construction co. LIMITED\certificate issued on 01/11/96 (2 pages)
22 July 1996Return made up to 16/07/96; no change of members (4 pages)
22 July 1996Return made up to 16/07/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 July 1995Return made up to 16/07/95; no change of members (4 pages)
27 July 1995Return made up to 16/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 March 1991Company name changed elcocroft LIMITED\certificate issued on 06/03/91 (2 pages)
5 March 1991Company name changed elcocroft LIMITED\certificate issued on 06/03/91 (2 pages)
4 December 1984Incorporation (11 pages)
4 December 1984Incorporation (11 pages)