Company NameNick House Entertainment Limited
DirectorNicholas Martin House
Company StatusActive
Company Number03753239
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMr Barry Charles Chittenden Compton
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Hallsland Way
Hurst Green
Oxted
Surrey
RH8 9AL
Director NameMr Martin Robert House
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Hooman Jamshidi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2014)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 85 Great Titchfield Street
London
W1W 6RQ
Secretary NameMr Martin Robert House
NationalityBritish
StatusResigned
Appointed14 November 2005(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr James Nicolas Spallone
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 85 Great Titchfield Street
London
W1W 6RQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameGoddard Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2005)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Contact

Websitewww.nhe.co.uk

Location

Registered AddressRegina House 124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£122,941
Cash£25,128
Current Liabilities£12,593

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Charges

28 May 2004Delivered on: 4 June 2004
Persons entitled: Travelodge Hotels Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest earning deposit account, initial deposit £4,770 and the amount at any time standing to the credit of that account.
Outstanding
20 January 2001Delivered on: 1 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture deed
Secured details: £15,000 due from the company to the chargee.
Particulars: Floating charge over all assets of the company.
Outstanding
18 January 2001Delivered on: 31 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
25 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 June 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
1 February 2022Director's details changed for Mr Nicholas Martin House on 1 December 2021 (2 pages)
1 February 2022Change of details for Mr Nick House as a person with significant control on 1 December 2021 (2 pages)
4 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 September 2020Termination of appointment of Martin Robert House as a director on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Martin Robert House as a secretary on 11 September 2020 (1 page)
10 July 2020Satisfaction of charge 1 in full (2 pages)
10 July 2020Satisfaction of charge 2 in full (1 page)
10 July 2020Satisfaction of charge 3 in full (1 page)
9 July 2020Change of details for Mr Nick House as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Nicholas Martin House on 9 July 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
26 September 2019Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF to Regina House 124 Finchley Road London NW3 5JS on 26 September 2019 (2 pages)
11 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
28 June 2017Notification of Nick House as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nick House as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 April 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 15 April 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Registered office address changed from Lower Ground Floor 85 Great Titchfield Street London W1W 6RQ to Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Lower Ground Floor 85 Great Titchfield Street London W1W 6RQ to Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 21 July 2015 (1 page)
21 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Termination of appointment of Hooman Jamshidi as a director on 1 July 2014 (2 pages)
17 September 2014Termination of appointment of Hooman Jamshidi as a director on 1 July 2014 (2 pages)
17 September 2014Termination of appointment of Hooman Jamshidi as a director on 1 July 2014 (2 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1,000
(4 pages)
16 August 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1,000
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Director's details changed for Mr Martin Robert House on 15 October 2012 (2 pages)
26 July 2013Termination of appointment of James Spallone as a director (1 page)
26 July 2013Secretary's details changed for Mr Martin Robert House on 15 October 2012 (1 page)
26 July 2013Director's details changed for Mr Martin Robert House on 15 October 2012 (2 pages)
26 July 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
26 July 2013Termination of appointment of James Spallone as a director (1 page)
26 July 2013Secretary's details changed for Mr Martin Robert House on 15 October 2012 (1 page)
26 July 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
4 September 2012Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (1 page)
4 September 2012Director's details changed for James Nicolas Spallone on 31 March 2012 (2 pages)
4 September 2012Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Martin Robert House on 31 March 2012 (1 page)
4 September 2012Director's details changed for Mr Hooman Jamshidi on 31 March 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Martin Robert House on 31 March 2012 (1 page)
4 September 2012Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages)
4 September 2012Director's details changed for Martin Robert House on 31 March 2012 (2 pages)
4 September 2012Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr Hooman Jamshidi on 31 March 2012 (2 pages)
4 September 2012Director's details changed for Martin Robert House on 31 March 2012 (2 pages)
4 September 2012Director's details changed for James Nicolas Spallone on 31 March 2012 (2 pages)
4 September 2012Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (15 pages)
8 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (15 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (13 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (13 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 15/04/09; full list of members (6 pages)
11 June 2009Return made up to 15/04/09; full list of members (6 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 15/04/08; full list of members (8 pages)
4 September 2008Return made up to 15/04/08; full list of members (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 15/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(8 pages)
18 May 2007Return made up to 15/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(8 pages)
3 March 2007Registered office changed on 03/03/07 from: 79 brewer street london W1F 9VV (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 79 brewer street london W1F 9VV (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Ad 30/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
25 August 2006Ad 30/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 July 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 2006Registered office changed on 13/06/06 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
13 June 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 79 brewer street london W1F 9UU (1 page)
4 May 2006Registered office changed on 04/05/06 from: 79 brewer street london W1F 9UU (1 page)
28 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2006Registered office changed on 23/02/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
23 February 2006Registered office changed on 23/02/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
27 July 2004Registered office changed on 27/07/04 from: brook house 229-234 shepherds bush road london W6 7AN (1 page)
27 July 2004Registered office changed on 27/07/04 from: brook house 229-234 shepherds bush road london W6 7AN (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: watermill building fairview industrial estate holland road oxted surrey RH8 9BD (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: watermill building fairview industrial estate holland road oxted surrey RH8 9BD (1 page)
22 June 2004Return made up to 15/04/04; full list of members (5 pages)
22 June 2004Return made up to 15/04/04; full list of members (5 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
4 June 2004Particulars of mortgage/charge (4 pages)
4 June 2004Particulars of mortgage/charge (4 pages)
4 July 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
4 July 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2002Return made up to 15/04/02; full list of members (6 pages)
26 November 2002Return made up to 15/04/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 May 2001Return made up to 15/04/01; full list of members (6 pages)
21 May 2001Return made up to 15/04/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 July 2000Registered office changed on 12/07/00 from: oxted mill spring lane oxted surrey RH8 9PB (1 page)
12 July 2000Registered office changed on 12/07/00 from: oxted mill spring lane oxted surrey RH8 9PB (1 page)
14 April 2000Return made up to 15/04/00; full list of members (6 pages)
14 April 2000Return made up to 15/04/00; full list of members (6 pages)
10 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
15 April 1999Incorporation (10 pages)
15 April 1999Incorporation (10 pages)