Company NameNicolas James Properties Limited
Company StatusDissolved
Company Number10065447
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 60 purewell christchurch dorset registered at h m land registry with title number DT424013.
Outstanding
10 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Final Gazette dissolved following liquidation (1 page)
5 April 2023Return of final meeting in a members' voluntary winding up (19 pages)
21 December 2022Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbrige UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages)
18 November 2022Resignation of a liquidator (3 pages)
10 November 2022Liquidators' statement of receipts and payments to 24 October 2022 (18 pages)
12 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
(1 page)
12 November 2021Declaration of solvency (5 pages)
12 November 2021Appointment of a voluntary liquidator (3 pages)
9 November 2021Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbrige UB8 2FX on 9 November 2021 (2 pages)
22 July 2021Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021 (1 page)
22 July 2021Change of details for Nicolas James Holdings Limited as a person with significant control on 21 July 2021 (2 pages)
5 July 2021Satisfaction of charge 100654470001 in full (1 page)
5 July 2021Satisfaction of charge 100654470002 in full (1 page)
26 May 2021Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021 (2 pages)
4 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 December 2018 (7 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (2 pages)
11 January 2018Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB England to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB England to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 April 2017Registration of charge 100654470001, created on 10 April 2017 (23 pages)
12 April 2017Registration of charge 100654470001, created on 10 April 2017 (23 pages)
12 April 2017Registration of charge 100654470002, created on 10 April 2017 (15 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(34 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(34 pages)