Company NameNICA London Limited
Company StatusDissolved
Company Number06867550
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameDe Facto 1686 Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Robert Karl Smits
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameStuart John Lunan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Off Lauston Close Merrow
Guildford
Surrey
GU1 2TR
Director NameMs Marlies Marrieke Elisabeth Spiekman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chiswick Quay
London
W4 3UR
Secretary NameMs Marlies Marrieke Elisabeth Spiekman
NationalityBritish
StatusResigned
Appointed21 April 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chiswick Quay
London
W4 3UR
Director NameMr Michael Paul Hiscock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mount Close
Hook Heath
Woking
Surrey
GU22 0PZ
Director NameMr Lindsay Desmier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMill House Unit 2 Eelmoor Road
Farnborough
Hampshire
GU14 7QN
Secretary NameMr Lindsay Desmier
StatusResigned
Appointed26 July 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressMill House Unit 2 Eelmoor Road
Farnborough
Hampshire
GU14 7QN
Director NameMr Stephen Thomas Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Secretary NameMr Stephen Thomas Smith
StatusResigned
Appointed02 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameDr Dow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameDr Eno Yuri Polo
Date of BirthMay 1967 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed28 August 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.nicalondon.com
Telephone01252 533561
Telephone regionAldershot

Location

Registered Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 June 2009Delivered 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

Filing History

9 October 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2020Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
12 March 2020Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages)
3 March 2020Change of details for Handbag Acquisitions Limited as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Registered 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 2019Register 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 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
6 September 2019Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page)
6 September 2019Appointment of Eno Yuri Polo as a director on 28 August 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 September 2018Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 January 2018Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
18 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
29 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 March 2016Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page)
17 March 2016Registered 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 2016Registered 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 2016Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page)
2 February 2016Satisfaction of charge 1 in full (1 page)
2 February 2016Satisfaction of charge 1 in full (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Appointment of Mr Stephen Thomas Smith as a secretary (2 pages)
4 June 2014Appointment of Mr Stephen Thomas Smith as a secretary (2 pages)
3 June 2014Appointment of Mr Stephen Thomas Smith as a director (2 pages)
3 June 2014Appointment of Mr Stephen Thomas Smith as a director (2 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
26 March 2014Termination of appointment of Lindsay Desmier as a director (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a director (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a secretary (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a secretary (1 page)
18 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 January 2012Appointment of Mr Lindsay Desmier as a director (2 pages)
4 January 2012Termination of appointment of Marlies Spiekman as a secretary (1 page)
4 January 2012Termination of appointment of Marlies Spiekman as a secretary (1 page)
4 January 2012Appointment of Mr Lindsay Desmier as a director (2 pages)
4 January 2012Termination of appointment of Stuart Lunan as a director (1 page)
4 January 2012Termination of appointment of Marlies Spiekman as a director (1 page)
4 January 2012Termination of appointment of Marlies Spiekman as a director (1 page)
4 January 2012Termination of appointment of Stuart Lunan as a director (1 page)
4 January 2012Appointment of Mr Lindsay Desmier as a secretary (1 page)
4 January 2012Appointment of Mr Lindsay Desmier as a secretary (1 page)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 30 April 2010 (10 pages)
2 March 2011Full accounts made up to 30 April 2010 (10 pages)
27 August 2010Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Weyhill Andover Hampshire SP11 8DN on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Weyhill Andover Hampshire SP11 8DN on 27 August 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 July 2009Director appointed michael paul hiscock (1 page)
23 July 2009Director appointed michael paul hiscock (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 April 2009Director and secretary appointed marlies spiekman (4 pages)
27 April 2009Director and secretary appointed marlies spiekman (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 10 snow hill london EC1A 2AL (1 page)
23 April 2009Director appointed stuart john lunan (4 pages)
23 April 2009Appointment terminated director travers smith LIMITED (1 page)
23 April 2009Appointment terminated director travers smith LIMITED (1 page)
23 April 2009Appointment terminated director ruth bracken (1 page)
23 April 2009Appointment terminated director ruth bracken (1 page)
23 April 2009Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
23 April 2009Registered office changed on 23/04/2009 from 10 snow hill london EC1A 2AL (1 page)
23 April 2009Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
23 April 2009Director appointed stuart john lunan (4 pages)
22 April 2009Memorandum and Articles of Association (15 pages)
22 April 2009Memorandum and Articles of Association (15 pages)
21 April 2009Company name changed de facto 1686 LIMITED\certificate issued on 21/04/09 (3 pages)
21 April 2009Company name changed de facto 1686 LIMITED\certificate issued on 21/04/09 (3 pages)
2 April 2009Incorporation (21 pages)
2 April 2009Incorporation (21 pages)