London
EC2A 4BA
Director Name | Mr David Francis Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northbrook Estate Farnham Hampshire GU19 5EU |
Secretary Name | Mr Ian Michael Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2018) |
Role | Company Director |
Correspondence Address | Hello House 135 Somerford Road Christchurch Dorset BH23 3PY |
Director Name | Mr Richard Adrian Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 6 Upper John Street London W1F 9HB |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Website | nicolasjameshotels.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 |
---|---|
Turnover | £11,214,754 |
Gross Profit | £8,784,512 |
Net Worth | £18,534,894 |
Cash | £351,532 |
Current Liabilities | £5,575,784 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
20 January 2014 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 |
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 (6 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
22 December 2021 | Satisfaction of charge 056802460003 in full (1 page) |
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 Nicolas James (No. 1) Limited as a person with significant control on 21 July 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021 (2 pages) |
25 May 2021 | Change of details for Nicolas James Limited as a person with significant control on 7 May 2021 (2 pages) |
21 April 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
24 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
24 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 19 January 2018 with updates (5 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 | Director's details changed for Mr Nicolas James Roach on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Stuart Andrew Bateman on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr David Francis Robbins on 10 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Stuart Andrew Bateman as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 June 2016 | Company name changed nicolas james hotels LIMITED\certificate issued on 28/06/16
|
28 June 2016 | Company name changed nicolas james hotels LIMITED\certificate issued on 28/06/16
|
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages) |
23 February 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
23 February 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (2 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
9 February 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
9 February 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Statement of company's objects (2 pages) |
14 January 2016 | Statement of company's objects (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
12 January 2016 | Termination of appointment of Richard Adrian Jones as a director on 4 January 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Termination of appointment of Richard Adrian Jones as a director on 4 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Richard Adrian Jones as a director on 4 January 2016 (1 page) |
20 May 2015 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
20 May 2015 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
14 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
24 March 2014 | Appointment of Mr Nicolas James Roach as a director (2 pages) |
24 March 2014 | Appointment of Mr Nicolas James Roach as a director (2 pages) |
4 February 2014 | Registration of charge 056802460003 (26 pages) |
4 February 2014 | Registration of charge 056802460003 (26 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 January 2014 | Satisfaction of charge 056802460002 in full (1 page) |
10 January 2014 | Satisfaction of charge 056802460002 in full (1 page) |
20 December 2013 | Registration of charge 056802460002 (22 pages) |
20 December 2013 | Registration of charge 056802460002 (22 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
5 September 2013 | Satisfaction of charge 1 in full (2 pages) |
5 September 2013 | Satisfaction of charge 1 in full (2 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Appointment of Mr Richard Adrian Jones as a director (2 pages) |
27 September 2012 | Appointment of Mr Richard Adrian Jones as a director (2 pages) |
27 September 2012 | Termination of appointment of Nicolas Roach as a director (1 page) |
27 September 2012 | Termination of appointment of Nicolas Roach as a director (1 page) |
12 September 2012 | Director's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (2 pages) |
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 First Floor 10/11 Lower John Street London W1F 9EB 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) |
31 July 2012 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 31 July 2012 (1 page) |
27 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
3 March 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 March 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 21 October 2010 (1 page) |
1 March 2010 | Director's details changed for Nicolas James Roach on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Nicolas James Roach on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Nicolas James Roach on 1 March 2010 (2 pages) |
18 December 2009 | Appointment of Stuart Andrew Bateman as a director (2 pages) |
18 December 2009 | Appointment of Stuart Andrew Bateman as a director (2 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 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 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (3 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) |
8 October 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
25 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
25 January 2008 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 June 2007 | Company name changed roach LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed roach LIMITED\certificate issued on 28/06/07 (2 pages) |
21 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: river house 33B wharf hill winchester hampshire SO23 9NQ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: river house 33B wharf hill winchester hampshire SO23 9NQ (1 page) |
26 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
24 January 2007 | Statement of affairs (9 pages) |
24 January 2007 | Ad 27/11/06--------- £ si 2200000@1 (2 pages) |
24 January 2007 | Statement of affairs (9 pages) |
24 January 2007 | Ad 27/11/06--------- £ si 2200000@1 (2 pages) |
20 December 2006 | Statement of affairs (9 pages) |
20 December 2006 | Ad 27/11/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages) |
20 December 2006 | Statement of affairs (9 pages) |
20 December 2006 | Ad 27/11/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Statement of affairs (7 pages) |
12 December 2006 | Memorandum and Articles of Association (3 pages) |
12 December 2006 | Nc inc already adjusted 27/11/06 (1 page) |
12 December 2006 | Nc inc already adjusted 27/11/06 (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Memorandum and Articles of Association (3 pages) |
12 December 2006 | Statement of affairs (7 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 31 middle road, park gate southampton hampshire SO31 7GH (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 31 middle road, park gate southampton hampshire SO31 7GH (1 page) |
19 January 2006 | Incorporation (14 pages) |
19 January 2006 | Incorporation (14 pages) |