London
EC2A 4BA
Director Name | Mr David Francis Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Ian Michael Lakin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 15 February 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Secretary Name | Mr Ian Michael Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Adam Clifford Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentridge Way Ashurst Bridge Totton Southampton Hampshire SO40 7QF |
Secretary Name | Ian Michael Lakin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Website | nicholasjamesgroup.com |
---|---|
Telephone | 01202 489089 |
Telephone region | Bournemouth |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £737,519 |
Cash | £109,749 |
Current Liabilities | £1,041,613 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 8 December 2023 (overdue) |
22 July 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
23 January 2024 | Liquidators' statement of receipts and payments to 20 November 2023 (18 pages) |
---|---|
6 May 2023 | Resignation of a liquidator (3 pages) |
14 December 2022 | Declaration of solvency (5 pages) |
14 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Registered 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 2022 | Resolutions
|
5 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
21 July 2021 | Registered 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 2021 | Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Appointment of Mr David Francis Robbins as a director on 15 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Nicolas James Roach as a director on 15 February 2019 (1 page) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 January 2018 | Director's details changed for Mr Nicolas James Roach on 10 January 2018 (2 pages) |
10 January 2018 | Registered 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 2018 | Secretary's details changed for Mr Stuart Andrew Bateman on 10 January 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 December 2015 | Director's details changed for Mr Nicolas James Roach on 1 November 2015 (2 pages) |
27 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Director's details changed for Mr Nicolas James Roach on 1 November 2015 (2 pages) |
27 December 2015 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (1 page) |
27 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (1 page) |
27 December 2015 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (1 page) |
27 December 2015 | Director's details changed for Mr Nicolas James Roach on 1 November 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 November 2012 | Director's details changed for Mr Nicolas James Roach on 1 September 2012 (2 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Director's details changed for Mr Nicolas James Roach on 1 September 2012 (2 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Director's details changed for Mr Nicolas James Roach on 1 September 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page) |
12 September 2012 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
11 January 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page) |
19 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 January 2009 | Return made up to 24/11/08; no change of members (4 pages) |
19 January 2009 | Return made up to 24/11/08; no change of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page) |
9 October 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 July 2008 | Accounts for a small company made up to 30 May 2006 (8 pages) |
25 July 2008 | Accounts for a small company made up to 30 May 2006 (8 pages) |
25 January 2008 | Return made up to 24/11/07; no change of members (6 pages) |
25 January 2008 | Return made up to 24/11/07; no change of members (6 pages) |
21 June 2007 | Accounting reference date shortened from 23/05/07 to 31/12/06 (1 page) |
21 June 2007 | Accounting reference date shortened from 23/05/07 to 31/12/06 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page) |
15 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
15 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
24 March 2006 | Accounts for a small company made up to 30 May 2005 (8 pages) |
24 March 2006 | Accounts for a small company made up to 30 May 2005 (8 pages) |
14 March 2006 | Memorandum and Articles of Association (15 pages) |
14 March 2006 | Memorandum and Articles of Association (15 pages) |
6 March 2006 | Company name changed obviam LTD\certificate issued on 06/03/06 (2 pages) |
6 March 2006 | Company name changed obviam LTD\certificate issued on 06/03/06 (2 pages) |
22 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: lower stable northbrook estate farnham surrey GU10 5EU (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: lower stable northbrook estate farnham surrey GU10 5EU (1 page) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 24/11/04; full list of members
|
29 December 2004 | Return made up to 24/11/04; full list of members
|
14 October 2004 | Accounting reference date extended from 30/11/04 to 23/05/05 (1 page) |
14 October 2004 | Accounting reference date extended from 30/11/04 to 23/05/05 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
1 May 2004 | Company name changed prospect number 43 LIMITED\certificate issued on 30/04/04 (2 pages) |
1 May 2004 | Company name changed prospect number 43 LIMITED\certificate issued on 30/04/04 (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | Incorporation (19 pages) |
24 November 2003 | Incorporation (19 pages) |