Company NameNicholas & Co Foundation Limited
Company StatusActive
Company Number08016228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Philippou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Nick Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Yotam Yinhal
Date of BirthJune 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 May 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleFd
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Spectrum House 32-34 Gordon House Road
London
NW5 1LP
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Aris Aristidou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raleigh Road
Enfield
Middlesex
EN2 6UB

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£14,577
Net Worth£27,228
Cash£28,608
Current Liabilities£1,380

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

4 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Yotam Yinhal as a director on 3 February 2023 (1 page)
11 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
29 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Nick Nicholas on 6 April 2019 (2 pages)
6 April 2020Director's details changed for Mr Philip Philippou on 10 October 2019 (2 pages)
6 April 2020Change of details for Mr Nick Christopher Kypros Nicholas as a person with significant control on 10 October 2019 (2 pages)
6 April 2020Director's details changed for Mr Nick Nicholas on 10 October 2019 (2 pages)
6 April 2020Director's details changed for Mr Nick Nicholas on 10 October 2019 (2 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
10 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor, North Devonshire House, 1 Devonshire Street, London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019 (1 page)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
10 April 2017Termination of appointment of Aris Aristidou as a director on 26 February 2017 (1 page)
10 April 2017Termination of appointment of Aris Aristidou as a director on 26 February 2017 (1 page)
10 October 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
10 October 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
15 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
15 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
15 July 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
15 July 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
24 July 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
24 July 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
17 April 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DS on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DS on 17 April 2014 (1 page)
17 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
17 April 2014Director's details changed for Mr Nick Nicholas on 10 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Nick Nicholas on 10 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Philip Philippou on 10 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Philip Philippou on 10 April 2014 (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
10 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
14 June 2013Annual return made up to 2 April 2013 no member list (2 pages)
14 June 2013Appointment of Mr Yotam Yinhal as a director (2 pages)
14 June 2013Annual return made up to 2 April 2013 no member list (2 pages)
14 June 2013Annual return made up to 2 April 2013 no member list (2 pages)
14 June 2013Appointment of Mr Aris Aristidou as a director (2 pages)
14 June 2013Appointment of Mr Aris Aristidou as a director (2 pages)
14 June 2013Appointment of Mr Yotam Yinhal as a director (2 pages)
10 June 2013Appointment of Mr Yotam Yinhal as a director (3 pages)
10 June 2013Appointment of Mr Yotam Yinhal as a director (3 pages)
28 May 2013Appointment of Aris Aristidou as a director (3 pages)
28 May 2013Appointment of Aris Aristidou as a director (3 pages)
21 May 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 21 May 2013 (2 pages)
4 May 2012Appointment of Mr Philip Philippou as a director (2 pages)
4 May 2012Appointment of Mr Philip Philippou as a director (2 pages)
4 May 2012Appointment of Mr Nick Nicholas as a director (2 pages)
4 May 2012Appointment of Mr Nick Nicholas as a director (2 pages)
3 April 2012Termination of appointment of Graham Cowan as a director (1 page)
3 April 2012Termination of appointment of Graham Cowan as a director (1 page)
2 April 2012Incorporation (19 pages)
2 April 2012Incorporation (19 pages)