Combe Down
Bath
BA2 5JJ
Director Name | Mrs Maria Nicholas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Park Road Enfield Middlesex EN2 7BH |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Secretary Name | Mr Kypros Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Park Road Enfield Middlesex EN2 7BH |
Director Name | Mr Kypros Nicholas |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Park Road Enfield Middlesex EN2 7BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | nicholassolicitors.com |
---|
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150 at £1 | Nicholas Properties (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£210,636 |
Cash | £60,514 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
24 August 2006 | Delivered on: 26 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 old park road enfield middlesex. Outstanding |
---|---|
3 May 2006 | Delivered on: 13 May 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 April 2004 | Delivered on: 8 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 denmark hill london. Outstanding |
15 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
25 September 2023 | Notification of Stella Miranda Petrou as a person with significant control on 16 September 2016 (2 pages) |
25 September 2023 | Notification of Yiota Ann Jacovides as a person with significant control on 16 September 2016 (2 pages) |
25 September 2023 | Notification of Katrina Nicholas as a person with significant control on 16 September 2016 (2 pages) |
25 September 2023 | Cessation of Nicholas Properties (Uk) Limited as a person with significant control on 16 September 2016 (1 page) |
25 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 September 2020 | Appointment of Mr Peter Petrou as a director on 15 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Kypros Nicholas as a director on 15 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Kypros Nicholas as a secretary on 15 September 2020 (1 page) |
21 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 June 2013 (2 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 June 2013 (2 pages) |
16 September 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 June 2013 (2 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Appointment of Mr Kypros Nicholas as a director (2 pages) |
18 January 2012 | Appointment of Mrs Maria Nicholas as a director (2 pages) |
18 January 2012 | Appointment of Mrs Maria Nicholas as a director (2 pages) |
18 January 2012 | Appointment of Mr Kypros Nicholas as a director (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Nicholas Christopher Kypros Nicholas on 30 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Nicholas Christopher Kypros Nicholas on 30 October 2009 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 August 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 August 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 09/03/06; full list of members (3 pages) |
4 July 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 May 2006 | Ad 01/04/06--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
30 May 2006 | Ad 01/04/06--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (3 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 18-22 wigmore street london W1V 2RG (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 18-22 wigmore street london W1V 2RG (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (3 pages) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |