London
EC4N 7AF
Secretary Name | Mrs Madeleine Grace Richards |
---|---|
Status | Current |
Appointed | 27 April 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 King William Street King William Street London EC4N 7AF |
Director Name | Miss Blerina Dobla |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 1 King William Street King William Street London EC4N 7AF |
Director Name | Ms Beverley Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Rodney Alan Fraser |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 45 Yukon Road London SW12 9PY |
Director Name | Mr Derek Colin Johnson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Secretary Name | Rodney Alan Fraser |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 45 Yukon Road London SW12 9PY |
Secretary Name | Beverley Alison Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2005) |
Role | Secretary |
Correspondence Address | 7 Geraldine Road London SW18 2NR |
Director Name | Jonathan James Dodge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2008) |
Role | Managing Director |
Correspondence Address | 33 Exford Avenue Westcliff On Sea Essex SS0 0DZ |
Secretary Name | Jonathan James Dodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 33 Exford Avenue Westcliff On Sea Essex SS0 0DZ |
Secretary Name | Beverley Brown |
---|---|
Status | Resigned |
Appointed | 30 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Mr James William George Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Mr Richard Proctor Holroyd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nicollcurtin.co.uk |
---|
Registered Address | 1 King William Street King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£337,783 |
Cash | £658 |
Current Liabilities | £340,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 September 2012 | Delivered on: 10 September 2012 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 15 May 2008 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 15 May 2008 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 October 2005 | Delivered on: 5 November 2005 Satisfied on: 16 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Change of details for Nicoll Curtin Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
6 May 2022 | Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022 (2 pages) |
4 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
6 April 2022 | Director's details changed for Mr Neil John Clark on 1 January 2021 (2 pages) |
30 March 2022 | Change of details for Hive Ventures Ltd as a person with significant control on 18 November 2021 (2 pages) |
8 December 2021 | Satisfaction of charge 042403320005 in full (1 page) |
10 November 2021 | Company name changed hive ventures services LIMITED\certificate issued on 10/11/21
|
9 November 2021 | Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street King William Street London EC4N 7AF on 9 November 2021 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Hive Ventures Ltd as a person with significant control on 3 November 2020 (2 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
3 November 2020 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020 (1 page) |
3 August 2020 | Appointment of Mr Neil John Clark as a director on 20 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of James William George Johnson as a director on 20 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
6 July 2020 | Change of details for Nicoll Curtin Ltd as a person with significant control on 7 October 2019 (2 pages) |
12 June 2020 | Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 October 2019 | Resolutions
|
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
14 June 2018 | Director's details changed for Mr James William George Johnson on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Derek Colin Johnson on 14 June 2018 (2 pages) |
10 January 2018 | Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 (1 page) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Nicoll Curtin Ltd as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Appointment of Mr Richard Proctor Holroyd as a director on 17 May 2017 (2 pages) |
29 June 2017 | Appointment of Mr Richard Proctor Holroyd as a director on 17 May 2017 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for James William George Johnson on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for James William George Johnson on 22 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 February 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 June 2015 | Satisfaction of charge 4 in full (5 pages) |
16 June 2015 | Satisfaction of charge 4 in full (5 pages) |
16 June 2015 | Satisfaction of charge 1 in full (5 pages) |
16 June 2015 | Satisfaction of charge 3 in full (4 pages) |
16 June 2015 | Satisfaction of charge 2 in full (10 pages) |
16 June 2015 | Satisfaction of charge 1 in full (5 pages) |
16 June 2015 | Satisfaction of charge 3 in full (4 pages) |
16 June 2015 | Satisfaction of charge 2 in full (10 pages) |
20 March 2015 | Registration of charge 042403320005, created on 20 March 2015 (23 pages) |
20 March 2015 | Registration of charge 042403320005, created on 20 March 2015 (23 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 25 June 2012 (14 pages) |
24 October 2012 | Annual return made up to 25 June 2012 (14 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 January 2012 | Appointment of James William George Johnson as a director (3 pages) |
30 January 2012 | Appointment of James William George Johnson as a director (3 pages) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a secretary (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated secretary jonathan dodge (1 page) |
16 January 2009 | Appointment terminated secretary jonathan dodge (1 page) |
16 January 2009 | Secretary appointed beverley brown (1 page) |
16 January 2009 | Secretary appointed beverley brown (1 page) |
31 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 December 2008 | Appointment terminated director jonathan dodge (1 page) |
9 December 2008 | Appointment terminated director jonathan dodge (1 page) |
30 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 January 2007 | Company name changed nicoll curtin operations LIMITED\certificate issued on 11/01/07 (2 pages) |
11 January 2007 | Company name changed nicoll curtin operations LIMITED\certificate issued on 11/01/07 (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 25/06/06; full list of members
|
3 July 2006 | Return made up to 25/06/06; full list of members
|
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: egan roberts glenfield house, philips road blackburn lancashire BB1 5PF (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: egan roberts glenfield house, philips road blackburn lancashire BB1 5PF (1 page) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 July 2005 | Return made up to 25/06/05; full list of members
|
24 July 2005 | Return made up to 25/06/05; full list of members
|
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 30/04/04--------- £ si 999@1 (2 pages) |
5 August 2004 | Ad 30/04/04--------- £ si 999@1 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
30 July 2004 | Company name changed fraser maple LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed fraser maple LIMITED\certificate issued on 30/07/04 (2 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members
|
15 July 2004 | Return made up to 25/06/04; full list of members
|
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 September 2002 | Return made up to 25/06/02; full list of members
|
3 September 2002 | Return made up to 25/06/02; full list of members
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
27 July 2001 | Memorandum and Articles of Association (9 pages) |
27 July 2001 | Memorandum and Articles of Association (9 pages) |
20 July 2001 | Company name changed soundteam LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed soundteam LIMITED\certificate issued on 20/07/01 (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (13 pages) |
25 June 2001 | Incorporation (13 pages) |