45 Silver Street
Enfield
Middlesex
EN1 3EF
Director Name | Alan Hugh Nicholas |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
Director Name | Mr Andrew Calder Nicholas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
Director Name | Mr Robert James Nicholas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
Website | nicholasholdings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83638366 |
Telephone region | London |
Registered Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Nicholas Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Alan Hugh Nicholas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,356 |
Cash | £937 |
Current Liabilities | £8,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
17 August 2018 | Delivered on: 20 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 1ST floor nicon house, 45 silver street, enfield, EN1 3EF comprised in title number(s) AGL435893. Outstanding |
---|---|
29 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 February 1991 | Delivered on: 22 February 1991 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: L/H property k/a offices and second floor and six car parking spaces at nicon house silver street enfield with all buildings and fixtures thereon by in any of aassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 August 2018 | Registration of charge 025551730003, created on 17 August 2018 (39 pages) |
29 June 2018 | Registration of charge 025551730002, created on 29 June 2018 (43 pages) |
21 June 2018 | Appointment of Mr Robert James Nicholas as a director on 8 June 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 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 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 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) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page) |
14 June 2010 | Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (5 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (5 pages) |
13 June 2005 | Location of register of members (1 page) |
13 June 2005 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
21 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2001 | Return made up to 30/03/01; full list of members (5 pages) |
1 June 2001 | Return made up to 30/03/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
18 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1997 | 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;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;director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (7 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (7 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Return made up to 30/03/95; full list of members (14 pages) |
21 April 1995 | Return made up to 30/03/95; full list of members (14 pages) |
16 November 1994 | Return made up to 05/11/94; full list of members (7 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 November 1993 | Return made up to 05/11/93; no change of members (4 pages) |
16 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
16 November 1992 | Return made up to 05/11/92; no change of members
|
18 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
20 November 1991 | Return made up to 05/11/91; full list of members (7 pages) |
22 May 1991 | Director resigned;new director appointed (6 pages) |
11 April 1991 | Accounting reference date notified as 31/12 (1 page) |
11 April 1991 | Ad 11/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1991 | Registered office changed on 17/03/91 from: nilon house 45 silver street enfield middx EN1 3ET (1 page) |
17 March 1991 | Secretary resigned;new secretary appointed (6 pages) |
22 February 1991 | Particulars of mortgage/charge (3 pages) |
18 January 1991 | Registered office changed on 18/01/91 from: 4 bishops avenue northwood middx HA6 3DG (1 page) |
9 January 1991 | Resolutions
|
5 November 1990 | Incorporation (14 pages) |