Company NameA.C. Nicholas Properties Llp
Company StatusDissolved
Company NumberOC342644
CategoryLimited Liability Partnership
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)

Directors

LLP Designated Member NameMr Andrew Calder Nicholas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
LLP Designated Member NameMr Alan Hugh Nicholas
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
LLP Designated Member NameRobert James Nicholas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
LLP Member NameHelen Clare Nagle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
LLP Member NameSara Jayne Barfoot
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
LLP Member NameNicholas Holdings Limited (Corporation)
StatusClosed
Appointed15 January 2009(same day as company formation)
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
LLP Member NameNicon Developments Limited (Corporation)
StatusClosed
Appointed15 January 2009(same day as company formation)
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF

Contact

Websitenicholasholdings.co.uk
Telephone020 83638366
Telephone regionLondon

Location

Registered AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,098
Current Liabilities£28,902

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 February 2010Delivered on: 3 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due but not exceeding £250,000 from nicon developments limited (the customer)to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H drapers road enfield middlesex together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
20 July 2009Delivered on: 22 July 2009
Satisfied on: 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 47 gordon hill enfield t/no mx 422873 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 January 2016Member's details changed for Helen Clare Nagle on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Alan Hugh Nicholas on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Alan Hugh Nicholas on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Andrew Calder Nicholas on 1 January 2016 (2 pages)
30 January 2016Annual return made up to 15 January 2016 (5 pages)
30 January 2016Member's details changed for Sara Jayne Barfoot on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Helen Clare Nagle on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Robert James Nicholas on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Sara Jayne Barfoot on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Andrew Calder Nicholas on 1 January 2016 (2 pages)
30 January 2016Member's details changed for Robert James Nicholas on 1 January 2016 (2 pages)
30 January 2016Annual return made up to 15 January 2016 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 15 January 2015 (8 pages)
19 January 2015Annual return made up to 15 January 2015 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Member's details changed for Robert James Nicholas on 15 January 2014 (2 pages)
29 January 2014Annual return made up to 15 January 2014 (8 pages)
29 January 2014Annual return made up to 15 January 2014 (8 pages)
29 January 2014Member's details changed for Robert James Nicholas on 15 January 2014 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 15 January 2013 (11 pages)
1 February 2013Annual return made up to 15 January 2013 (11 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 February 2012Member's details changed for Robert James Nicholas on 1 January 2012 (2 pages)
9 February 2012Annual return made up to 15 January 2012 (8 pages)
9 February 2012Annual return made up to 15 January 2012 (8 pages)
9 February 2012Member's details changed for Robert James Nicholas on 1 January 2012 (2 pages)
9 February 2012Member's details changed for Robert James Nicholas on 1 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
22 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
21 January 2011Member's details changed for Nicon Developments Limited on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Nicholas Holdings Limited on 1 January 2010 (2 pages)
21 January 2011Annual return made up to 15 January 2011 (8 pages)
21 January 2011Member's details changed for Nicon Developments Limited on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Robert James Nicholas on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Robert James Nicholas on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Nicholas Holdings Limited on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Nicon Developments Limited on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
21 January 2011Annual return made up to 15 January 2011 (8 pages)
21 January 2011Member's details changed for Robert James Nicholas on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages)
21 January 2011Member's details changed for Nicholas Holdings Limited on 1 January 2010 (2 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 August 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 August 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 15 January 2010 (11 pages)
19 March 2010Annual return made up to 15 January 2010 (11 pages)
3 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
3 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2009Incorporation document\certificate of incorporation (6 pages)
15 January 2009Incorporation document\certificate of incorporation (6 pages)