White City Place, 195 Wood Lane
London
W12 7FQ
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Stuart John Lunan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Woodlands Off Lauston Close Merrow Guildford Surrey GU1 2TR |
Director Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswick Quay London W4 3UR |
Secretary Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswick Quay London W4 3UR |
Director Name | Mr Michael Paul Hiscock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mount Close Hook Heath Woking Surrey GU22 0PZ |
Director Name | Mr Lindsay Desmier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Secretary Name | Mr Lindsay Desmier |
---|---|
Status | Resigned |
Appointed | 26 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Director Name | Mr Stephen Thomas Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Secretary Name | Mr Stephen Thomas Smith |
---|---|
Status | Resigned |
Appointed | 02 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Eno Yuri Polo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.nicalondon.com |
---|---|
Telephone | 01252 533561 |
Telephone region | Aldershot |
Registered Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2009 | Delivered on: 30 June 2009 Satisfied on: 2 February 2016 Persons entitled: Aib Group (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
9 October 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
---|---|
26 June 2020 | Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
12 March 2020 | Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Handbag Acquisitions Limited as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page) |
6 November 2019 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
5 November 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
6 September 2019 | Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page) |
6 September 2019 | Appointment of Eno Yuri Polo as a director on 28 August 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 September 2018 | Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Appointment of Mr Stephen Thomas Smith as a secretary (2 pages) |
4 June 2014 | Appointment of Mr Stephen Thomas Smith as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Stephen Thomas Smith as a director (2 pages) |
3 June 2014 | Appointment of Mr Stephen Thomas Smith as a director (2 pages) |
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 March 2014 | Termination of appointment of Lindsay Desmier as a director (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a director (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a secretary (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a secretary (1 page) |
18 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 January 2012 | Appointment of Mr Lindsay Desmier as a director (2 pages) |
4 January 2012 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
4 January 2012 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
4 January 2012 | Appointment of Mr Lindsay Desmier as a director (2 pages) |
4 January 2012 | Termination of appointment of Stuart Lunan as a director (1 page) |
4 January 2012 | Termination of appointment of Marlies Spiekman as a director (1 page) |
4 January 2012 | Termination of appointment of Marlies Spiekman as a director (1 page) |
4 January 2012 | Termination of appointment of Stuart Lunan as a director (1 page) |
4 January 2012 | Appointment of Mr Lindsay Desmier as a secretary (1 page) |
4 January 2012 | Appointment of Mr Lindsay Desmier as a secretary (1 page) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (10 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (10 pages) |
27 August 2010 | Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Weyhill Andover Hampshire SP11 8DN on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Weyhill Andover Hampshire SP11 8DN on 27 August 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Director appointed michael paul hiscock (1 page) |
23 July 2009 | Director appointed michael paul hiscock (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
27 April 2009 | Director and secretary appointed marlies spiekman (4 pages) |
27 April 2009 | Director and secretary appointed marlies spiekman (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 10 snow hill london EC1A 2AL (1 page) |
23 April 2009 | Director appointed stuart john lunan (4 pages) |
23 April 2009 | Appointment terminated director travers smith LIMITED (1 page) |
23 April 2009 | Appointment terminated director travers smith LIMITED (1 page) |
23 April 2009 | Appointment terminated director ruth bracken (1 page) |
23 April 2009 | Appointment terminated director ruth bracken (1 page) |
23 April 2009 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 10 snow hill london EC1A 2AL (1 page) |
23 April 2009 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
23 April 2009 | Director appointed stuart john lunan (4 pages) |
22 April 2009 | Memorandum and Articles of Association (15 pages) |
22 April 2009 | Memorandum and Articles of Association (15 pages) |
21 April 2009 | Company name changed de facto 1686 LIMITED\certificate issued on 21/04/09 (3 pages) |
21 April 2009 | Company name changed de facto 1686 LIMITED\certificate issued on 21/04/09 (3 pages) |
2 April 2009 | Incorporation (21 pages) |
2 April 2009 | Incorporation (21 pages) |