Hadley Wood Barnet
Hertfordshire
EN4 0QT
Director Name | Mr Andrew Calder Nicholas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BP |
Director Name | Robert James Nicholas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly Lodge Hawkeshead Rd Potters Bar Hertfordshire EN6 1NN |
Secretary Name | Mr Andrew Calder Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BP |
Director Name | Shirley Olivia Nicholas |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 24 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Side House Ferney Hill Hadley Wood Barnet Hertfordshire EN4 0QT |
Website | nicholasholdings.co.uk |
---|---|
Telephone | 020 83638366 |
Telephone region | London |
Registered Address | Nicon House 45 Silver St Enfield EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
4k at £1 | Robert James Nicholas 7.96% Ordinary |
---|---|
20k at £1 | Robert James Nicholas 40.00% Ordinary Pp |
18.4k at £1 | Andrew Calder Nicholas 36.76% Ordinary Pp |
1k at £1 | Andrew C. Nicholas & Alan H. Nicholas 2.04% Ordinary |
5.5k at £1 | Phillipa M.a. Nicholas & Andrew C. Nicholas & Alan H. Nicholas & Janet V. Morris 11.00% Ordinary |
620 at £1 | Robert J. Nicholas & Alan H. Nicholas 1.24% Ordinary |
400 at £1 | Robert J. Nicholas & Alan H. Nicholas 0.80% Ordinary Pp |
100 at £1 | Alan H. Nicholas & Janet V. Morris & Andrew C. Nicholas & Phillipa M.a. Nicholas 0.20% Ordinary Pp |
1 at £1 | Robert J. Nicholas & Janet V. Morris & Alan H. Nicholas 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,959,141 |
Cash | £2,550 |
Current Liabilities | £133,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
26 May 2010 | Delivered on: 27 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 September 2008 | Delivered on: 10 September 2008 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 nicon house 43-47 silver street enfield t/no MX341920 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 |
26 April 1990 | Delivered on: 3 May 1990 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: The exchange,' 16 chesterton road, cambridge, together with a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 1988 | Delivered on: 6 August 1988 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 part of the copped hall estate, epping essex, tog with all buildings & fixtures tog with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1986 | Delivered on: 7 April 1986 Persons entitled: Lloyds Bank PLC Classification: Omnibus guarantee 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 sums standing to the credit of any one or more of such accounts including the right at the bank to consolidate all such accounts (including any accounts held in the bank's name re the liabilities of the companies or any of them to the bank). Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 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 (10 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 March 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 (10 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 January 2017 | Satisfaction of charge 5 in full (2 pages) |
18 January 2017 | Satisfaction of charge 2 in full (1 page) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Satisfaction of charge 4 in full (1 page) |
18 January 2017 | Satisfaction of charge 4 in full (1 page) |
18 January 2017 | Satisfaction of charge 3 in full (1 page) |
18 January 2017 | Satisfaction of charge 5 in full (2 pages) |
18 January 2017 | Satisfaction of charge 6 in full (1 page) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Satisfaction of charge 2 in full (1 page) |
18 January 2017 | Satisfaction of charge 6 in full (1 page) |
18 January 2017 | Satisfaction of charge 3 in full (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 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) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
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) |
2 May 2013 | Director's details changed for Robert James Nicholas on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Robert James Nicholas on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Robert James Nicholas on 2 May 2013 (2 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (16 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (16 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) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 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) |
30 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
30 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (17 pages) |
17 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (17 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
4 December 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
4 December 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
27 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
20 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2007 | Re-registration of Memorandum and Articles (10 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Application for reregistration from PLC to private (1 page) |
20 December 2007 | Resolutions
|
20 December 2007 | Re-registration of Memorandum and Articles (10 pages) |
20 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2007 | Application for reregistration from PLC to private (1 page) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
8 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
8 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 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) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
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) |
13 June 2005 | Location of register of members (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 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) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
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) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
21 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
21 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 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) |
2 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (21 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) |
4 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (22 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) |
3 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
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 | Secretary'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 | Director's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
3 May 1996 | Return made up to 30/03/96; no change of members (8 pages) |
3 May 1996 | Return made up to 30/03/96; no change of members (8 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
27 July 1988 | Return made up to 29/04/88; full list of members (11 pages) |
27 July 1988 | Return made up to 29/04/88; full list of members (11 pages) |