Enfield
Middlesex
EN1 3EF
LLP Designated Member Name | Mr Alan Hugh Nicholas |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
LLP Designated Member Name | Robert James Nicholas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
LLP Member Name | Helen Clare Nagle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
LLP Member Name | Sara Jayne Barfoot |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
LLP Member Name | Nicholas Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
LLP Member Name | Nicon Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
Website | nicholasholdings.co.uk |
---|---|
Telephone | 020 83638366 |
Telephone region | London |
Registered Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,098 |
Current Liabilities | £28,902 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 February 2010 | Delivered 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 2009 | Delivered 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 |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
30 January 2016 | Member's details changed for Helen Clare Nagle on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Alan Hugh Nicholas on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Alan Hugh Nicholas on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Andrew Calder Nicholas on 1 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 15 January 2016 (5 pages) |
30 January 2016 | Member's details changed for Sara Jayne Barfoot on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Helen Clare Nagle on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Robert James Nicholas on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Sara Jayne Barfoot on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Andrew Calder Nicholas on 1 January 2016 (2 pages) |
30 January 2016 | Member's details changed for Robert James Nicholas on 1 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 15 January 2016 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 15 January 2015 (8 pages) |
19 January 2015 | Annual return made up to 15 January 2015 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Member's details changed for Robert James Nicholas on 15 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 15 January 2014 (8 pages) |
29 January 2014 | Annual return made up to 15 January 2014 (8 pages) |
29 January 2014 | Member's details changed for Robert James Nicholas on 15 January 2014 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Annual return made up to 15 January 2013 (11 pages) |
1 February 2013 | Annual return made up to 15 January 2013 (11 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 February 2012 | Member's details changed for Robert James Nicholas on 1 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 15 January 2012 (8 pages) |
9 February 2012 | Annual return made up to 15 January 2012 (8 pages) |
9 February 2012 | Member's details changed for Robert James Nicholas on 1 January 2012 (2 pages) |
9 February 2012 | Member's details changed for Robert James Nicholas on 1 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Statement 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 2011 | Statement 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 2011 | Member's details changed for Nicon Developments Limited on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Nicholas Holdings Limited on 1 January 2010 (2 pages) |
21 January 2011 | Annual return made up to 15 January 2011 (8 pages) |
21 January 2011 | Member's details changed for Nicon Developments Limited on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Robert James Nicholas on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Robert James Nicholas on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Nicholas Holdings Limited on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Nicon Developments Limited on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
21 January 2011 | Annual return made up to 15 January 2011 (8 pages) |
21 January 2011 | Member's details changed for Robert James Nicholas on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Alan Hugh Nicholas on 1 January 2010 (2 pages) |
21 January 2011 | Member's details changed for Nicholas Holdings Limited on 1 January 2010 (2 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 August 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
20 August 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 15 January 2010 (11 pages) |
19 March 2010 | Annual return made up to 15 January 2010 (11 pages) |
3 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
3 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2009 | Incorporation document\certificate of incorporation (6 pages) |
15 January 2009 | Incorporation document\certificate of incorporation (6 pages) |