Company NameNiche Insurance Group Limited
Company StatusDissolved
Company Number03336946
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 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 Orhun Mehmet Hamit
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(1 week, 3 days after company formation)
Appointment Duration19 years, 3 months (closed 05 July 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Elwill Way
Beckenham
Kent
BR3 3AB
Secretary NameGillian Claire Hamit
NationalityBritish
StatusClosed
Appointed31 March 1997(1 week, 3 days after company formation)
Appointment Duration19 years, 3 months (closed 05 July 2016)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address3 Elwill Way
Beckenham
Kent
BR3 3AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1G.c. Hamit
50.00%
Ordinary
50 at £1O.m. Hamit
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,357
Cash£1
Current Liabilities£35,358

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 January 2010Delivered on: 21 January 2010
Satisfied on: 11 February 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Glenmore, 2 southview road, warlingham, surrey t/n SY357930.
Fully Satisfied
27 October 2008Delivered on: 1 November 2008
Satisfied on: 11 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 glenmore, 2 southview road, warlingham, surrey t/no SY357930 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.
Fully Satisfied
25 January 2008Delivered on: 26 January 2008
Satisfied on: 11 February 2015
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 194 bromley road beckenham kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 May 2002Delivered on: 25 May 2002
Satisfied on: 11 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenways west common road hayes kent BR2 6AJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 July 2001Delivered on: 13 July 2001
Satisfied on: 2 August 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £353,000.00 due from the company to the chargee.
Particulars: 1 elwill way,park langley,beckenham,kent BR3 3AB.
Fully Satisfied
8 September 2000Delivered on: 23 September 2000
Satisfied on: 21 February 2002
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 elwill way park,langley,beckenham,kent BR3 3AB; all rental income,rights and proceeds of any sale thereof; see form 395 for full details. Undertaking and all property and assets.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
11 February 2015Satisfaction of charge 4 in full (4 pages)
11 February 2015Satisfaction of charge 5 in full (4 pages)
11 February 2015Satisfaction of charge 4 in full (4 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 5 in full (4 pages)
11 February 2015Satisfaction of charge 6 in full (4 pages)
11 February 2015Satisfaction of charge 6 in full (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Gillian Hamit on 1 January 2011 (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Gillian Hamit on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages)
13 April 2011Secretary's details changed for Gillian Hamit on 1 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages)
22 April 2010Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page)
22 April 2010Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page)
22 April 2010Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages)
22 April 2010Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page)
26 March 2009Director's change of particulars / orhun hamit / 01/03/2009 (1 page)
26 March 2009Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page)
26 March 2009Director's change of particulars / orhun hamit / 01/03/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / gillian hamit / 01/03/2008 (1 page)
31 March 2008Director's change of particulars / orhun hamit / 01/03/2008 (1 page)
31 March 2008Director's change of particulars / orhun hamit / 01/03/2008 (1 page)
31 March 2008Secretary's change of particulars / gillian hamit / 01/03/2008 (1 page)
31 March 2008Return made up to 20/03/08; full list of members (3 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 20/03/05; full list of members (2 pages)
22 April 2005Return made up to 20/03/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 20/03/04; full list of members (6 pages)
29 April 2004Return made up to 20/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 20/03/03; full list of members (6 pages)
15 April 2003Return made up to 20/03/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 September 2000Particulars of mortgage/charge (5 pages)
23 September 2000Particulars of mortgage/charge (5 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 May 1999Return made up to 20/03/99; no change of members (4 pages)
7 May 1999Return made up to 20/03/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 April 1998Return made up to 20/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Return made up to 20/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
8 May 1997Ad 31/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 58 goodhart way west wickham kent BR4 0ES (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 58 goodhart way west wickham kent BR4 0ES (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Ad 31/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997New director appointed (2 pages)
20 March 1997Incorporation (11 pages)
20 March 1997Incorporation (11 pages)