Company NameNicholson And Partners Limited
Company StatusDissolved
Company Number04251891
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicolas Loukakos
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLieu Dit
Barrat
Le Fleix
24130
France
Director NameAlexandre Dimitri Manfred Loukakos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleConsultant
Correspondence Address10485, Rue J.J. Gagnier
Montreal
Quebec H2b 3a1
Foreign
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameF & D Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2005(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 July 2010)
Correspondence AddressUnit A
5 Colville Road Acton
London
W3 8BL

Contact

Websitewww.nicholsonandpartners.com

Location

Registered AddressUnit A
5 Colville Road
Acton
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth£305

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Termination of appointment of F & D Company Services Limited as a secretary (1 page)
6 August 2010Director's details changed for Nicolas Loukakos on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
6 August 2010Termination of appointment of F & D Company Services Limited as a secretary (1 page)
6 August 2010Director's details changed for Nicolas Loukakos on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Nicolas Loukakos on 1 July 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
18 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 13/07/07; full list of members (3 pages)
25 July 2007Return made up to 13/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
3 October 2006Return made up to 13/07/06; full list of members (3 pages)
3 October 2006Return made up to 13/07/06; full list of members (3 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 August 2005Return made up to 13/07/05; full list of members (6 pages)
15 August 2005Return made up to 13/07/05; full list of members (6 pages)
24 June 2005Registered office changed on 24/06/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
13 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 July 2003Return made up to 13/07/03; full list of members (6 pages)
21 July 2003Return made up to 13/07/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
2 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
19 July 2002Return made up to 13/07/02; full list of members (6 pages)
19 July 2002Return made up to 13/07/02; full list of members (6 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
19 July 2001Registered office changed on 19/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Ad 13/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2001Ad 13/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2001New director appointed (2 pages)
13 July 2001Incorporation (13 pages)
13 July 2001Incorporation (13 pages)