Company NameNicolas James Holdings Limited
DirectorsStuart Andrew Bateman and David Francis Robbins
Company StatusLiquidation
Company Number05680246
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Previous NamesRoach Limited and Nicolas James Hotels Limited

Business Activity

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

Directors

Director NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northbrook Estate
Farnham
Hampshire
GU19 5EU
Secretary NameMr Ian Michael Lakin
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Secretary NameMr Stuart Andrew Bateman
NationalityBritish
StatusResigned
Appointed13 August 2009(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2018)
RoleCompany Director
Correspondence AddressHello House 135 Somerford Road
Christchurch
Dorset
BH23 3PY
Director NameMr Richard Adrian Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Upper John Street
London
W1F 9HB
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES

Contact

Websitenicolasjameshotels.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
Turnover£11,214,754
Gross Profit£8,784,512
Net Worth£18,534,894
Cash£351,532
Current Liabilities£5,575,784

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Charges

20 January 2014Delivered on: 4 February 2014
Persons entitled: Upper Froyle Property Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 20 December 2013
Satisfied on: 10 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 October 2006Delivered on: 3 November 2006
Satisfied on: 5 September 2013
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 (6 pages)
1 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-21
(1 page)
1 December 2022Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 1 December 2022 (2 pages)
1 December 2022Appointment of a voluntary liquidator (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
22 December 2021Satisfaction of charge 056802460003 in full (1 page)
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 Nicolas James (No. 1) Limited as a person with significant control on 21 July 2021 (2 pages)
26 May 2021Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021 (2 pages)
25 May 2021Change of details for Nicolas James Limited as a person with significant control on 7 May 2021 (2 pages)
21 April 2021Accounts for a small company made up to 31 December 2019 (8 pages)
24 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 September 2020Accounts for a small company made up to 31 December 2018 (8 pages)
24 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page)
7 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 19 January 2018 with updates (5 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 2018Director's details changed for Mr Nicolas James Roach on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Stuart Andrew Bateman on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Mr David Francis Robbins on 10 January 2018 (2 pages)
9 January 2018Termination of appointment of Stuart Andrew Bateman as a secretary on 9 January 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2,453,335.00
(4 pages)
28 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2,453,335.00
(4 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Company name changed nicolas james hotels LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
28 June 2016Company name changed nicolas james hotels LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,433,335
(6 pages)
23 February 2016Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages)
23 February 2016Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages)
23 February 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
23 February 2016Director's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (2 pages)
23 February 2016Director's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (2 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,433,335
(6 pages)
23 February 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
9 February 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
9 February 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Statement of company's objects (2 pages)
14 January 2016Statement of company's objects (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 January 2016Termination of appointment of Richard Adrian Jones as a director on 4 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Richard Adrian Jones as a director on 4 January 2016 (1 page)
12 January 2016Termination of appointment of Richard Adrian Jones as a director on 4 January 2016 (1 page)
20 May 2015Group of companies' accounts made up to 31 December 2013 (28 pages)
20 May 2015Group of companies' accounts made up to 31 December 2013 (28 pages)
14 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,433,335
(6 pages)
14 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,433,335
(6 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)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
24 March 2014Appointment of Mr Nicolas James Roach as a director (2 pages)
24 March 2014Appointment of Mr Nicolas James Roach as a director (2 pages)
4 February 2014Registration of charge 056802460003 (26 pages)
4 February 2014Registration of charge 056802460003 (26 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,433,335
(4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,433,335
(4 pages)
10 January 2014Satisfaction of charge 056802460002 in full (1 page)
10 January 2014Satisfaction of charge 056802460002 in full (1 page)
20 December 2013Registration of charge 056802460002 (22 pages)
20 December 2013Registration of charge 056802460002 (22 pages)
17 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,200,001
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,200,001
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 2,200,001
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 2,200,001
(3 pages)
29 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
5 September 2013Satisfaction of charge 1 in full (2 pages)
5 September 2013Satisfaction of charge 1 in full (2 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
27 September 2012Appointment of Mr Richard Adrian Jones as a director (2 pages)
27 September 2012Appointment of Mr Richard Adrian Jones as a director (2 pages)
27 September 2012Termination of appointment of Nicolas Roach as a director (1 page)
27 September 2012Termination of appointment of Nicolas Roach as a director (1 page)
12 September 2012Director's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (2 pages)
12 September 2012Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page)
12 September 2012Director's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (2 pages)
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 First Floor 10/11 Lower John Street London W1F 9EB 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)
31 July 2012Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 31 July 2012 (1 page)
27 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
3 March 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
3 March 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 21 October 2010 (1 page)
1 March 2010Director's details changed for Nicolas James Roach on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Nicolas James Roach on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Nicolas James Roach on 1 March 2010 (2 pages)
18 December 2009Appointment of Stuart Andrew Bateman as a director (2 pages)
18 December 2009Appointment of Stuart Andrew Bateman as a director (2 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (14 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 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
5 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
11 February 2009Return made up to 19/01/09; full list of members (3 pages)
11 February 2009Return made up to 19/01/09; full list of members (3 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)
8 October 2008Accounts for a small company made up to 31 December 2006 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
25 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2008Declaration of assistance for shares acquisition (6 pages)
25 January 2008Declaration of assistance for shares acquisition (6 pages)
25 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2007Declaration of assistance for shares acquisition (5 pages)
28 August 2007Declaration of assistance for shares acquisition (5 pages)
28 August 2007Declaration of assistance for shares acquisition (5 pages)
28 August 2007Declaration of assistance for shares acquisition (5 pages)
28 June 2007Company name changed roach LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed roach LIMITED\certificate issued on 28/06/07 (2 pages)
21 June 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 June 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 June 2007Registered office changed on 08/06/07 from: river house 33B wharf hill winchester hampshire SO23 9NQ (1 page)
8 June 2007Registered office changed on 08/06/07 from: river house 33B wharf hill winchester hampshire SO23 9NQ (1 page)
26 February 2007Return made up to 19/01/07; full list of members (6 pages)
26 February 2007Return made up to 19/01/07; full list of members (6 pages)
24 January 2007Statement of affairs (9 pages)
24 January 2007Ad 27/11/06--------- £ si 2200000@1 (2 pages)
24 January 2007Statement of affairs (9 pages)
24 January 2007Ad 27/11/06--------- £ si 2200000@1 (2 pages)
20 December 2006Statement of affairs (9 pages)
20 December 2006Ad 27/11/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages)
20 December 2006Statement of affairs (9 pages)
20 December 2006Ad 27/11/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Statement of affairs (7 pages)
12 December 2006Memorandum and Articles of Association (3 pages)
12 December 2006Nc inc already adjusted 27/11/06 (1 page)
12 December 2006Nc inc already adjusted 27/11/06 (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Memorandum and Articles of Association (3 pages)
12 December 2006Statement of affairs (7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 31 middle road, park gate southampton hampshire SO31 7GH (1 page)
8 March 2006Registered office changed on 08/03/06 from: 31 middle road, park gate southampton hampshire SO31 7GH (1 page)
19 January 2006Incorporation (14 pages)
19 January 2006Incorporation (14 pages)