London
W1C 1AY
Director Name | Mrs Kathryn Laura Nichols |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Stratford Place London W1C 1AY |
Director Name | Mrs Frances Jayne Nichols |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Stratford Place London W1C 1AY |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Mr Michael Dane Nichols |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 December 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dorset Mews Belgravia London SW1X 7AA |
Secretary Name | Michael Trannack Yeeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Saturday Cottage 68 Lincoln Drive Woking Surrey GU22 8RR |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | nicholsgroup.co.uk |
---|---|
Telephone | 020 72927000 |
Telephone region | London |
Registered Address | 7-8 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
40k at £1 | Kathryn Jones & Frances Nichols 40.00% Ordinary |
---|---|
3k at £1 | Barclays Wealth Trustees (Guernsey) Limited 3.00% Ordinary |
26k at £1 | Mrs Frances Jayne Nichols 26.00% Ordinary |
26k at £1 | Mrs Kathryn Laura Nichols 26.00% Ordinary |
1k at £1 | Colin Britt 1.00% Ordinary |
1k at £1 | David Gray 1.00% Ordinary |
1k at £1 | Jan Woods 1.00% Ordinary |
1k at £1 | Simon Webb 1.00% Ordinary |
1k at £1 | Stephen Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,617,126 |
Gross Profit | £11,594,726 |
Net Worth | £4,798,844 |
Cash | £3,623,455 |
Current Liabilities | £1,718,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
7 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
---|---|
29 November 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
27 November 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
14 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
11 June 2014 | Secretary's details changed for Kathryn Laura Nichols on 22 April 2014 (1 page) |
11 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Kathryn Laura Nichols on 22 April 2014 (1 page) |
11 June 2014 | Director's details changed for Mrs Frances Jayne Nichols on 22 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Frances Jayne Nichols on 22 April 2014 (2 pages) |
11 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Director's details changed for Mrs Kathryn Laura Nichols on 22 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Kathryn Laura Nichols on 22 April 2014 (2 pages) |
15 April 2014 | Termination of appointment of Michael Nichols as a director (1 page) |
15 April 2014 | Termination of appointment of Michael Nichols as a director (1 page) |
26 February 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 February 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
7 February 2014 | Appointment of Kathryn Laura Nichols as a director (3 pages) |
7 February 2014 | Appointment of Frances Jayne Nichols as a director (3 pages) |
7 February 2014 | Appointment of Frances Jayne Nichols as a director (3 pages) |
7 February 2014 | Appointment of Kathryn Laura Nichols as a director (3 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from , 53 Davies Street, London, W1K 5JH, United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from , 53 Davies Street, London, W1K 5JH, United Kingdom on 28 March 2013 (1 page) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
23 April 2012 | Registered office address changed from , 1St Floor 16 New Burlington Place, London, W1S 2HX on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Registered office address changed from , 1St Floor 16 New Burlington Place, London, W1S 2HX on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
9 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Registered office address changed from , 2 Saville Row, London, W1S 3PA on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Registered office address changed from , 2 Saville Row, London, W1S 3PA on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 February 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
23 February 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
13 May 2008 | Secretary's change of particulars / kathryn nichols / 15/12/2007 (1 page) |
13 May 2008 | Secretary's change of particulars / kathryn nichols / 15/12/2007 (1 page) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
30 May 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
30 May 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
5 April 2005 | Amended group of companies' accounts made up to 31 March 2004 (19 pages) |
5 April 2005 | Amended group of companies' accounts made up to 31 March 2004 (19 pages) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 23/04/04; full list of members (5 pages) |
8 October 2004 | Return made up to 23/04/04; full list of members (5 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
21 May 2002 | Director's particulars changed (1 page) |
6 December 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
6 December 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association (6 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
15 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
15 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
9 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
9 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
15 June 1998 | Secretary resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (7 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (14 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (14 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: premier house, 10 greycoat place, london, SW1P 1SB (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: premier house, 10 greycoat place, london, SW1P 1SB (1 page) |
9 April 1995 | Ad 28/10/94--------- £ si 100000@1 (2 pages) |
9 April 1995 | Statement of affairs (10 pages) |
9 April 1995 | Ad 28/10/94--------- £ si 100000@1 (2 pages) |
9 April 1995 | Statement of affairs (10 pages) |
9 August 1994 | Company name changed\certificate issued on 09/08/94 (2 pages) |
9 August 1994 | Company name changed\certificate issued on 09/08/94 (2 pages) |
8 August 1994 | Resolutions
|
8 August 1994 | Resolutions
|
18 May 1994 | Incorporation (15 pages) |
18 May 1994 | Incorporation (15 pages) |