Company NameNicolas James Group Limited
DirectorDavid Francis Robbins
Company StatusLiquidation
Company Number04973721
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Previous NamesProspect Number 43 Limited and Obviam Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Stuart Andrew Bateman
NationalityBritish
StatusCurrent
Appointed13 August 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Ian Michael Lakin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(2 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 15 February 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Secretary NameMr Ian Michael Lakin
NationalityBritish
StatusResigned
Appointed17 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Secretary NameAdam Clifford Jenkinson
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentridge Way
Ashurst Bridge Totton
Southampton
Hampshire
SO40 7QF
Secretary NameIan Michael Lakin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Websitenicholasjamesgroup.com
Telephone01202 489089
Telephone regionBournemouth

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£737,519
Cash£109,749
Current Liabilities£1,041,613

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2022 (1 year, 5 months ago)
Next Return Due8 December 2023 (overdue)

Charges

22 July 2005Delivered on: 28 July 2005
Satisfied on: 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northbrook industrial estate t/no SY733339. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 2005Delivered on: 2 July 2005
Satisfied on: 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 7 connaught close london t/n NGL836182 the benefit of all rights licences guarantees rent deposits contracts deeds goodwill. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 1 April 2005
Satisfied on: 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pines hotel 39 mudeford christchurch dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 January 2005Delivered on: 25 January 2005
Satisfied on: 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Guildford hotel 249-253 high street guildford surrey t/no SY507141. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 January 2005Delivered on: 21 January 2005
Satisfied on: 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

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 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

Filing History

23 January 2024Liquidators' statement of receipts and payments to 20 November 2023 (18 pages)
6 May 2023Resignation of a liquidator (3 pages)
14 December 2022Declaration of solvency (5 pages)
14 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 14 December 2022 (2 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-21
(1 page)
5 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 July 2021Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 21 July 2021 (1 page)
21 July 2021Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Appointment of Mr David Francis Robbins as a director on 15 February 2019 (2 pages)
15 February 2019Termination of appointment of Nicolas James Roach as a director on 15 February 2019 (1 page)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 January 2018Director's details changed for Mr Nicolas James Roach on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
10 January 2018Secretary's details changed for Mr Stuart Andrew Bateman on 10 January 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
10 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 December 2015Director's details changed for Mr Nicolas James Roach on 1 November 2015 (2 pages)
27 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(4 pages)
27 December 2015Director's details changed for Mr Nicolas James Roach on 1 November 2015 (2 pages)
27 December 2015Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (1 page)
27 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(4 pages)
27 December 2015Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (1 page)
27 December 2015Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (1 page)
27 December 2015Director's details changed for Mr Nicolas James Roach on 1 November 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 November 2012Director's details changed for Mr Nicolas James Roach on 1 September 2012 (2 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Director's details changed for Mr Nicolas James Roach on 1 September 2012 (2 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Director's details changed for Mr Nicolas James Roach on 1 September 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page)
12 September 2012Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Amended accounts made up to 31 December 2009 (6 pages)
11 January 2011Amended accounts made up to 31 December 2009 (6 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Appointment terminated secretary ian lakin (1 page)
19 August 2009Appointment terminated secretary ian lakin (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
14 July 2009Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page)
14 July 2009Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
19 January 2009Return made up to 24/11/08; no change of members (4 pages)
19 January 2009Return made up to 24/11/08; no change of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page)
4 November 2008Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page)
9 October 2008Accounts for a small company made up to 31 December 2006 (8 pages)
9 October 2008Accounts for a small company made up to 31 December 2006 (8 pages)
25 July 2008Accounts for a small company made up to 30 May 2006 (8 pages)
25 July 2008Accounts for a small company made up to 30 May 2006 (8 pages)
25 January 2008Return made up to 24/11/07; no change of members (6 pages)
25 January 2008Return made up to 24/11/07; no change of members (6 pages)
21 June 2007Accounting reference date shortened from 23/05/07 to 31/12/06 (1 page)
21 June 2007Accounting reference date shortened from 23/05/07 to 31/12/06 (1 page)
8 June 2007Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page)
8 June 2007Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page)
15 January 2007Return made up to 24/11/06; full list of members (6 pages)
15 January 2007Return made up to 24/11/06; full list of members (6 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
24 March 2006Accounts for a small company made up to 30 May 2005 (8 pages)
24 March 2006Accounts for a small company made up to 30 May 2005 (8 pages)
14 March 2006Memorandum and Articles of Association (15 pages)
14 March 2006Memorandum and Articles of Association (15 pages)
6 March 2006Company name changed obviam LTD\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed obviam LTD\certificate issued on 06/03/06 (2 pages)
22 December 2005Return made up to 24/11/05; full list of members (6 pages)
22 December 2005Return made up to 24/11/05; full list of members (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 February 2005Registered office changed on 01/02/05 from: lower stable northbrook estate farnham surrey GU10 5EU (1 page)
1 February 2005Registered office changed on 01/02/05 from: lower stable northbrook estate farnham surrey GU10 5EU (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounting reference date extended from 30/11/04 to 23/05/05 (1 page)
14 October 2004Accounting reference date extended from 30/11/04 to 23/05/05 (1 page)
6 October 2004Registered office changed on 06/10/04 from: prospect house 2 athenaeum road london N20 9YU (1 page)
6 October 2004Registered office changed on 06/10/04 from: prospect house 2 athenaeum road london N20 9YU (1 page)
1 May 2004Company name changed prospect number 43 LIMITED\certificate issued on 30/04/04 (2 pages)
1 May 2004Company name changed prospect number 43 LIMITED\certificate issued on 30/04/04 (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
24 November 2003Incorporation (19 pages)
24 November 2003Incorporation (19 pages)