Company NameEqualcrown Limited
Company StatusActive
Company Number02555173
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Andrew Calder Nicholas
NationalityBritish
StatusCurrent
Appointed01 March 1991(3 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameAlan Hugh Nicholas
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMr Andrew Calder Nicholas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
Director NameMr Robert James Nicholas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF

Contact

Websitenicholasholdings.co.uk
Email address[email protected]
Telephone020 83638366
Telephone regionLondon

Location

Registered AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Nicholas Holdings LTD
99.00%
Ordinary
1 at £1Alan Hugh Nicholas
1.00%
Ordinary

Financials

Year2014
Net Worth£763,356
Cash£937
Current Liabilities£8,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

17 August 2018Delivered 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 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 February 1991Delivered 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

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 August 2018Registration of charge 025551730003, created on 17 August 2018 (39 pages)
29 June 2018Registration of charge 025551730002, created on 29 June 2018 (43 pages)
21 June 2018Appointment of Mr Robert James Nicholas as a director on 8 June 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (5 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (5 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
14 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
14 June 2010Secretary's details changed for Andrew Calder Nicholas on 1 January 2010 (1 page)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Calder Nicholas on 1 January 2010 (2 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 December 2007 (13 pages)
3 December 2008Full accounts made up to 31 December 2007 (13 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 December 2005 (11 pages)
5 December 2006Full accounts made up to 31 December 2005 (11 pages)
5 April 2006Return made up to 30/03/06; full list of members (5 pages)
5 April 2006Return made up to 30/03/06; full list of members (5 pages)
10 November 2005Full accounts made up to 31 December 2004 (10 pages)
10 November 2005Full accounts made up to 31 December 2004 (10 pages)
13 June 2005Return made up to 30/03/05; full list of members (5 pages)
13 June 2005Return made up to 30/03/05; full list of members (5 pages)
13 June 2005Location of register of members (1 page)
13 June 2005Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
6 April 2004Return made up to 30/03/04; full list of members (5 pages)
6 April 2004Return made up to 30/03/04; full list of members (5 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
5 April 2003Return made up to 30/03/03; full list of members (5 pages)
5 April 2003Return made up to 30/03/03; full list of members (5 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
21 June 2002Return made up to 30/03/02; full list of members (5 pages)
21 June 2002Return made up to 30/03/02; full list of members (5 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2001Return made up to 30/03/01; full list of members (5 pages)
1 June 2001Return made up to 30/03/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Return made up to 30/03/00; full list of members (7 pages)
18 May 2000Return made up to 30/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999Return made up to 30/03/99; full list of members (7 pages)
7 April 1999Return made up to 30/03/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
3 June 1997Return made up to 30/03/97; no change of members (4 pages)
3 June 1997Return made up to 30/03/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
3 May 1996Return made up to 30/03/96; full list of members (7 pages)
3 May 1996Return made up to 30/03/96; full list of members (7 pages)
7 August 1995Full accounts made up to 31 December 1994 (11 pages)
7 August 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Return made up to 30/03/95; full list of members (14 pages)
21 April 1995Return made up to 30/03/95; full list of members (14 pages)
16 November 1994Return made up to 05/11/94; full list of members (7 pages)
28 October 1994Full accounts made up to 31 December 1993 (11 pages)
2 November 1993Return made up to 05/11/93; no change of members (4 pages)
16 August 1993Full accounts made up to 31 December 1992 (9 pages)
16 November 1992Return made up to 05/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1992Full accounts made up to 31 December 1991 (11 pages)
20 November 1991Return made up to 05/11/91; full list of members (7 pages)
22 May 1991Director resigned;new director appointed (6 pages)
11 April 1991Accounting reference date notified as 31/12 (1 page)
11 April 1991Ad 11/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1991Registered office changed on 17/03/91 from: nilon house 45 silver street enfield middx EN1 3ET (1 page)
17 March 1991Secretary resigned;new secretary appointed (6 pages)
22 February 1991Particulars of mortgage/charge (3 pages)
18 January 1991Registered office changed on 18/01/91 from: 4 bishops avenue northwood middx HA6 3DG (1 page)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 November 1990Incorporation (14 pages)