London
EC4N 7AF
Secretary Name | Mrs Madeleine Grace Richards |
---|---|
Status | Current |
Appointed | 27 April 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Samuel William Campbell Burks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 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 | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Mr Rodney Alan Fraser |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Culverden Park Tunbridge Wells Kent TN4 9QT |
Director Name | Mr Derek Colin Johnson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Secretary Name | Beverley Alison Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Geraldine Road London SW18 2NR |
Secretary Name | Mr Rodney Alan Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Culverden Park Tunbridge Wells Kent TN4 9QT |
Director Name | Lawrence Hargreaves |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 March 2015) |
Role | Recruitment |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Graham Robert George Hale |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr James William George Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(8 years, 10 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 | 15 August 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Mr Neil John Clark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nicollcurtin.com |
---|
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,411,879 |
Gross Profit | £2,344,115 |
Net Worth | £534,757 |
Cash | £136,068 |
Current Liabilities | £4,439,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
6 January 2022 | Delivered on: 11 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 May 2015 | Delivered on: 27 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
15 April 2015 | Delivered on: 15 April 2015 Persons entitled: Hsbc Invoice Finance(UK0 LTD Classification: A registered charge Outstanding |
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 |
9 December 2010 | Delivered on: 11 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: nicoll curtin technology limited and numbered 00001603 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
7 March 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 January 2022 | Delivered on: 11 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 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. 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 |
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 May 2022 | Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022 (2 pages) |
4 May 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
6 April 2022 | Director's details changed for Mr Neil John Clark on 1 January 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
30 March 2022 | Change of details for Hive Ventures Limited as a person with significant control on 18 November 2021 (2 pages) |
7 March 2022 | Registration of charge 047043690011, created on 7 March 2022 (25 pages) |
11 January 2022 | Registration of charge 047043690009, created on 6 January 2022 (16 pages) |
11 January 2022 | Registration of charge 047043690010, created on 6 January 2022 (13 pages) |
16 December 2021 | Satisfaction of charge 047043690007 in full (1 page) |
16 December 2021 | Satisfaction of charge 047043690006 in full (1 page) |
16 December 2021 | Satisfaction of charge 047043690008 in full (1 page) |
9 November 2021 | Registered office address changed from 1 King William Street London EC4N 7AF England to 1 King William Street London EC4N 7AF on 9 November 2021 (1 page) |
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 London EC4N 7AF on 9 November 2021 (1 page) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
11 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
4 November 2020 | Change of details for Hive Ventures Limited as a person with significant control on 6 April 2016 (2 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) |
12 June 2020 | Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 (1 page) |
2 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
31 March 2020 | Change of details for Nicoll Curtin Ltd as a person with significant control on 7 October 2019 (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
6 April 2018 | Director's details changed for Mr Derek Colin Johnson on 6 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Mr James William George Johnson on 6 April 2018 (2 pages) |
30 January 2018 | Satisfaction of charge 4 in full (2 pages) |
17 January 2018 | Termination of appointment of Neil John Clark as a director on 12 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 (1 page) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
28 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 February 2016 | Appointment of Mr Neil John Clark as a director on 22 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Neil John Clark as a director on 22 December 2015 (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) |
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 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (24 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 2 in full (10 pages) |
16 June 2015 | Satisfaction of charge 1 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 5 in full (5 pages) |
16 June 2015 | Satisfaction of charge 5 in full (5 pages) |
27 May 2015 | Registration of charge 047043690008, created on 26 May 2015 (13 pages) |
27 May 2015 | Registration of charge 047043690008, created on 26 May 2015 (13 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 April 2015 | Registration of charge 047043690007, created on 15 April 2015 (24 pages) |
15 April 2015 | Registration of charge 047043690007, created on 15 April 2015 (24 pages) |
2 April 2015 | Termination of appointment of Lawrence Hargreaves as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Lawrence Hargreaves as a director on 17 March 2015 (2 pages) |
20 March 2015 | Registration of charge 047043690006, created on 20 March 2015 (23 pages) |
20 March 2015 | Registration of charge 047043690006, created on 20 March 2015 (23 pages) |
24 February 2015 | Appointment of Richard Proctor Holroyd as a director on 15 August 2013 (3 pages) |
24 February 2015 | Appointment of Richard Proctor Holroyd as a director on 15 August 2013 (3 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
27 June 2014 | Director's details changed for Lawrence Hargreaves on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Lawrence Hargreaves on 27 June 2014 (2 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 September 2013 | Termination of appointment of Graham Robert George Hale as a director (2 pages) |
3 September 2013 | Termination of appointment of Graham Robert George Hale as a director (2 pages) |
18 July 2013 | Director's details changed for Lawrence Hargreaves on 22 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Lawrence Hargreaves on 22 May 2013 (2 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 April 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Memorandum and Articles of Association (20 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
27 April 2012 | Memorandum and Articles of Association (20 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
27 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 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) |
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 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) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Appointment of Mr Graham Robert George Hale as a director (2 pages) |
21 January 2011 | Appointment of Mr Graham Robert George Hale as a director (2 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 August 2010 | Termination of appointment of Rodney Fraser as a director (2 pages) |
16 August 2010 | Termination of appointment of Rodney Fraser as a director (2 pages) |
16 August 2010 | Termination of appointment of Rodney Fraser as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Rodney Fraser as a secretary (2 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) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
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) |
17 November 2008 | Director appointed lawrence hargreaves (2 pages) |
17 November 2008 | Director appointed lawrence hargreaves (2 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) |
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) |
6 May 2008 | Director and secretary's change of particulars / rodney fraser / 01/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / rodney fraser / 01/05/2008 (1 page) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 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) |
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 19/03/07; full list of members (3 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) |
17 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
19 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
19 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
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: c/o egan roberts, glenfield house, philips road blackburn lancashire BB1 5PF (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o 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) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
21 June 2004 | Ad 30/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2004 | Ad 30/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |