Company NameNICO Investments Limited
DirectorsGila Sandra Levy and Uriel Levy
Company StatusActive
Company Number04143581
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Gila Sandra Levy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed17 June 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Uriel Levy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed17 June 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMrs Gila Sandra Levy
NationalityBritish,Israeli
StatusCurrent
Appointed06 November 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Samuel Aslan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norfolk Crescent
London
W2 2YS
Secretary NameMrs Margaret Aslan
NationalityBritish
StatusResigned
Appointed30 January 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2002)
RoleCompany Director
Correspondence Address34 Norfolk Crescent
London
W2 2YS
Director NameYaniv Levy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed17 June 2002(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence Address4 Beechcroft Court
Beechcroft Avenue
London
NW11 8BP

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£573,214
Cash£51,381
Current Liabilities£45,179

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

14 May 2003Delivered on: 15 May 2003
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 talgarth road, london, W14 9DB.
Outstanding
25 September 2001Delivered on: 29 September 2001
Persons entitled: Discount Bank and Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 21 talgarth road fulham london W14 9DB t/n LN211508.
Outstanding

Filing History

13 November 2023Secretary's details changed for Mrs Gila Sandra Levy on 7 November 2023 (1 page)
13 November 2023Change of details for Mrs Gila Sandra Levy as a person with significant control on 7 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Uriel Levy on 7 November 2023 (2 pages)
13 November 2023Director's details changed for Mrs Gila Sandra Levy on 7 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (3 pages)
12 August 2020Satisfaction of charge 1 in full (1 page)
18 May 2020Change of details for Mrs Galit Levy as a person with significant control on 13 February 2019 (2 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
29 March 2019Notification of Galit Levy as a person with significant control on 13 February 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/03/2016
(1 page)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/03/2016
(1 page)
16 June 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 300
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 300
(3 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Director's details changed for Uriel Levy on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Uriel Levy on 19 January 2015 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 February 2009Return made up to 18/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 18/01/08; full list of members (3 pages)
31 January 2008Return made up to 18/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
24 November 2006Ad 22/01/01--------- £ si 99@1 (2 pages)
24 November 2006Ad 22/01/01--------- £ si 99@1 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2006Return made up to 18/01/06; full list of members; amend (5 pages)
5 September 2006Return made up to 18/01/06; full list of members; amend (5 pages)
14 August 2006Ad 22/01/01--------- £ si 99@1 (2 pages)
14 August 2006Return made up to 18/01/03; full list of members; amend (7 pages)
14 August 2006Ad 22/01/01--------- £ si 99@1 (2 pages)
14 August 2006Return made up to 18/01/05; full list of members; amend (7 pages)
14 August 2006Return made up to 18/01/05; full list of members; amend (7 pages)
14 August 2006Return made up to 18/01/02; full list of members; amend (6 pages)
14 August 2006Return made up to 18/01/04; full list of members; amend (7 pages)
13 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
1 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
12 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 May 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (2 pages)
14 November 2002Director resigned (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
23 February 2001Registered office changed on 23/02/01 from: 8 the rutts bushey heath hertfordshire WD2 1LJ (1 page)
23 February 2001Registered office changed on 23/02/01 from: 8 the rutts bushey heath hertfordshire WD2 1LJ (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
13 February 2001Registered office changed on 13/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
18 January 2001Incorporation (12 pages)
18 January 2001Incorporation (12 pages)