Company NameNimble Properties Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusActive
Company Number02251403
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(7 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(21 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameRobert Ian Tankel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 1999)
RoleChartered Surveyor
Correspondence AddressFlat 52 Berkeley House
15 Hay Hill
London
W1X 7LH
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinallysander.com
Telephone020 74932843
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£251,545
Gross Profit£224,033
Net Worth£471,651
Cash£126,854
Current Liabilities£191,676

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

31 May 2011Delivered on: 4 June 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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: Assigns the rent see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
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: All its right title and interest in the charged balance see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Nationwide Building Society

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 see image for full details.
Outstanding
31 May 2006Delivered on: 8 June 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
31 May 2006Delivered on: 8 June 2006
Persons entitled: Nationwide Building Society

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 228-240 banbury road, summertown, oxfordshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 July 1991Delivered on: 7 August 1991
Satisfied on: 21 January 2016
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £1,295,000 and all other monies due or to become due from the company and/or lch construction limited to the chargee under the terms of this charge.
Particulars: All that freehold land and buildings on the east side of banbury road, oxford, oxfordshire. Title no. On 24534. together with all other particularies as detalied (see doc 395 for full details).
Fully Satisfied
26 July 1991Delivered on: 7 August 1991
Satisfied on: 21 January 2016
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £1,295,000 and all other monies due or to become due from the company and/or lch construction limited to the chargee under the terms of this charge.
Particulars: All that freehold land and buildings on the east side of banbury road, oxford, oxfordshire. Title no. On 24534. together with all other particulars as detailed (see doc 395 for full details).
Fully Satisfied
1 July 1988Delivered on: 8 July 1988
Satisfied on: 1 March 1994
Persons entitled: Allied Dunbar Assurance PLC (Allied)

Classification: Legal charge and floating charge
Secured details: £1,100,000 and all other monies due or to become due from the company and/or lch construction limited to the chargee under the terms of the charge or otherwise due to allied in respect to any joint borrowing by lysander developments limited and/or lch group PLC or any of their associated or subsidiary companies.
Particulars: F/H property k/a 228/240 banbury road, summertown, oxford T.N. on 24534 floating charge over all the assets property undertaking whatsoever and wheresoever both present and future including all the goodwill and uncalled capital.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 December 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
23 September 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 23 September 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 April 2021Satisfaction of charge 7 in full (1 page)
12 April 2021Satisfaction of charge 6 in full (1 page)
12 April 2021Satisfaction of charge 5 in full (1 page)
12 April 2021Satisfaction of charge 4 in full (1 page)
12 April 2021Satisfaction of charge 8 in full (1 page)
21 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
10 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
10 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (5 pages)
5 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 30 June 2011 (12 pages)
2 January 2012Full accounts made up to 30 June 2011 (12 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
9 December 2008Director's change of particulars / richard harris / 17/11/2008 (1 page)
9 December 2008Secretary's change of particulars / alan topper / 17/11/2008 (1 page)
9 December 2008Secretary's change of particulars / alan topper / 17/11/2008 (1 page)
9 December 2008Director's change of particulars / richard harris / 17/11/2008 (1 page)
9 December 2008Return made up to 17/11/08; full list of members (3 pages)
9 December 2008Director's change of particulars / roy williams / 17/11/2008 (1 page)
9 December 2008Director's change of particulars / roy williams / 17/11/2008 (1 page)
9 December 2008Return made up to 17/11/08; full list of members (3 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
13 December 2007Return made up to 17/11/07; no change of members (7 pages)
13 December 2007Return made up to 17/11/07; no change of members (7 pages)
2 June 2007Full accounts made up to 30 June 2006 (12 pages)
2 June 2007Full accounts made up to 30 June 2006 (12 pages)
15 December 2006Return made up to 17/11/06; full list of members (7 pages)
15 December 2006Return made up to 17/11/06; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 3RD fl 10 charterhouse sq london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3RD fl 10 charterhouse sq london EC1M 6LQ (1 page)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
29 March 2006Full accounts made up to 30 June 2005 (10 pages)
29 March 2006Full accounts made up to 30 June 2005 (10 pages)
29 December 2005Return made up to 17/11/05; full list of members (7 pages)
29 December 2005Return made up to 17/11/05; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
20 December 2004Return made up to 17/11/04; full list of members (7 pages)
20 December 2004Return made up to 17/11/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (10 pages)
20 April 2004Full accounts made up to 30 June 2003 (10 pages)
23 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
7 December 2002Return made up to 17/11/02; full list of members (7 pages)
7 December 2002Return made up to 17/11/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
31 December 2001Return made up to 17/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2001Return made up to 17/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (10 pages)
16 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 November 1999Return made up to 17/11/99; full list of members (6 pages)
26 November 1999Return made up to 17/11/99; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
1 December 1998Return made up to 17/11/98; full list of members (9 pages)
1 December 1998Return made up to 17/11/98; full list of members (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
7 January 1998Return made up to 17/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1998Return made up to 17/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
10 December 1996Return made up to 17/11/96; no change of members (7 pages)
10 December 1996Return made up to 17/11/96; no change of members (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
13 December 1995Return made up to 17/11/95; full list of members (10 pages)
13 December 1995Return made up to 17/11/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 August 1991Particulars of mortgage/charge (4 pages)
7 August 1991Particulars of mortgage/charge (4 pages)
13 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1988Incorporation (15 pages)
4 May 1988Incorporation (15 pages)