Shenley
Radlett
Hertfordshire
WD7 9GZ
Director Name | Mr Hadley Jason Simons |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ |
Director Name | Mr Gerald Anthony Borman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 October 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Charrington Close Shenley Radlett WD7 9GZ |
Director Name | Mr Nicholas James Philip Bilsland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ |
Director Name | Ms Susan Elizabeth Jacquest |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ |
Director Name | Mr Kelly John Speller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ |
Director Name | Mr Paul Jeremy Lobatto |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2016) |
Role | Group Land & Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH |
Director Name | Mr Stephen David Simmons |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2019) |
Role | Property Developer & Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shenley Road Borehamwood Hertfordshire WD6 1AA |
Website | nkhomes.com |
---|
Registered Address | 7 Charrington Close Shenley Hertfordshire WD7 9GZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | Nicholas King Developments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,847 |
Gross Profit | £1,953 |
Net Worth | £1,800 |
Current Liabilities | £2,003 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 October 2019 | Appointment of Mr Gerald Anthony Borman as a director on 11 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Stephen David Simmons as a director on 28 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 April 2016 | Appointment of Mr Hadley Jason Simons as a director on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Hadley Jason Simons as a director on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Malcolm Colin Slatter as a director on 29 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Kelly John Speller as a director on 11 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Kelly John Speller as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Stephen David Simmons as a director on 29 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Susan Elizabeth Jacquest as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Malcolm Colin Slatter as a director on 29 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas James Philip Bilsland as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Stephen David Simmons as a director on 29 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Susan Elizabeth Jacquest as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Nicholas James Philip Bilsland as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Paul Jeremy Lobatto as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Paul Jeremy Lobatto as a director on 11 April 2016 (1 page) |
9 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
9 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
4 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Kelly John Speller on 20 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Kelly John Speller on 20 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Paul Jeremy Lobatto on 20 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Nicholas James Philip Bilsland on 20 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Susan Elizabeth Jacquest on 20 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Susan Elizabeth Jacquest on 20 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Paul Jeremy Lobatto on 20 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Nicholas James Philip Bilsland on 20 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Paul Jeremy Lobatto on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Paul Jeremy Lobatto on 29 June 2015 (2 pages) |
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
22 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
27 May 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
19 June 2012 | Appointment of Mr Paul Jeremy Lobatto as a director (3 pages) |
19 June 2012 | Appointment of Mr Paul Jeremy Lobatto as a director (3 pages) |
9 May 2012 | Incorporation (23 pages) |
9 May 2012 | Incorporation (23 pages) |