Company NameNicolas Antiquarian Limited
DirectorVaso Nicolas
Company StatusActive
Company Number04744827
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Vaso Nicolas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Fallow Court Avenue
London
N12 0BE
Director NameAndreas Nicolas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleAntiquarian
Country of ResidenceUnited Kingdom
Correspondence Address59 Fallow Court Avenue
London
N12 0BE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVaso Nicolas
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Fallow Court Avenue
London
N12 0BE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£644
Cash£175
Current Liabilities£2,201

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
25 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
26 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
22 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
10 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
22 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
7 September 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(3 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Andreas Nicolas as a director (1 page)
19 January 2012Termination of appointment of Vaso Nicolas as a secretary (1 page)
19 January 2012Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 January 2012Appointment of Vaso Nicolas as a director (2 pages)
19 January 2012Termination of appointment of Andreas Nicolas as a director (1 page)
19 January 2012Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Vaso Nicolas as a secretary (1 page)
19 January 2012Appointment of Vaso Nicolas as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Andreas Nicolas on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Andreas Nicolas on 25 April 2010 (2 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 August 2008Return made up to 25/04/08; full list of members (6 pages)
29 August 2008Return made up to 25/04/08; full list of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 May 2007Return made up to 25/04/07; full list of members (6 pages)
14 May 2007Return made up to 25/04/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Return made up to 25/04/06; full list of members (6 pages)
31 May 2006Return made up to 25/04/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 April 2005Return made up to 25/04/05; full list of members (6 pages)
19 April 2005Return made up to 25/04/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 October 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
25 October 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
29 April 2004Return made up to 25/04/04; full list of members (6 pages)
29 April 2004Return made up to 25/04/04; full list of members (6 pages)
21 January 2004Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
12 January 2004Registered office changed on 12/01/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
25 April 2003Incorporation (15 pages)
25 April 2003Incorporation (15 pages)