Company Information for NICHOLAS HOUSE LIMITED
UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA,
|
Company Registration Number
06718945
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NICHOLAS HOUSE LIMITED | |
Legal Registered Office | |
UNIT 3 CEDAR COURT 1 ROYAL OAK YARD LONDON SE1 3GA Other companies in E2 | |
Company Number | 06718945 | |
---|---|---|
Company ID Number | 06718945 | |
Date formed | 2008-10-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 11:38:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NICHOLAS HOUSE RTM COMPANY LIMITED | STATION WORKS BYRON ROAD CROSBY LIVERPOOL MERSEYSIDE L23 8TH | Active | Company formed on the 2010-05-12 | |
NICHOLAS HOUSE, LLC | 881 CAMELLIA DR ROYAL PALM BEACH FL 33411 | Inactive | Company formed on the 2017-08-28 | |
NICHOLAS HOUSE INC | Georgia | Unknown | ||
NICHOLAS HOUSE | California | Unknown | ||
Nicholas House A Network For Lissencephaly Inc | Indiana | Unknown | ||
NICHOLAS HOUSE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW CHARLES BLOXHAM |
||
CHRISTOPHER HARRY COOK |
||
GREIG JAMES LAMONT |
||
CHRISTINA MACDONALD |
||
JASON RODRIGUES |
||
HENNA SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JANE SLATER |
Director | ||
TENEALE MCCOLL |
Director | ||
BRENDON JOHN PINCH |
Director | ||
ANTHONY CHARLES CARTER - LEWIS |
Director | ||
RAQUEL GRACIA |
Director | ||
BRENDON JOHN PINCH |
Company Secretary | ||
DESMOND ENGLISH |
Director | ||
JAMES WILLIAM JOSEPH HARBORNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMMIA LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS ELEANOR SARAH WARNOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY COOK | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/19 FROM C/O C/O Mcmahon Swain & Co. 336 Hackney Road London E2 7AX | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GREIG JAMES LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TENEALE MCCOLL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES BLOXHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER - LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAQUEL GRACIA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDON JOHN PINCH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARRY COOK | |
AP01 | DIRECTOR APPOINTED MS REBECCA JANE SLATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON JOHN PINCH / 21/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RODRIGUES / 03/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENNA SHAH / 21/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DUNPHY / 21/08/2016 | |
TM02 | Termination of appointment of Brendon John Pinch on 2016-08-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GRACIA / 21/08/2016 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/14 NO MEMBER LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND ENGLISH | |
AR01 | 08/10/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ENGLISH / 17/01/2012 | |
AP01 | DIRECTOR APPOINTED MR. ANTHONY CHARLES CARTER - LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2012 FROM, C/O DESMOND ENGLISH, 13 NICHOLAS HOUSE, 3 OLD NICHOL STREET, LONDON, E2 7DF, UNITED KINGDOM | |
AR01 | 08/10/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARBORNE | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 08/10/11 NO MEMBER LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, FLAT 11 3 OLD NICHOL STREET, LONDON, E2 7DF | |
AR01 | 08/10/10 NO MEMBER LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENNA SHAH / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RODRIGUES / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON JOHN PINCH / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TENEALE MCCOLL / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM JOSEPH HARBORNE / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GRACIA / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ENGLISH / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DUNPHY / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDON JOHN PINCH / 08/10/2009 | |
288a | DIRECTOR APPOINTED JASON RODRIGUES | |
288a | DIRECTOR APPOINTED JAMES WILLIAM JOSEPH HARBORNE | |
288a | DIRECTOR APPOINTED DESMOND ENGLISH | |
288a | DIRECTOR APPOINTED HENNA SHAH | |
288a | DIRECTOR APPOINTED RAQUEL GRACIA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2011-11-01 | £ 44,776 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICHOLAS HOUSE LIMITED
Cash Bank In Hand | 2011-11-01 | £ 932 |
---|---|---|
Current Assets | 2011-11-01 | £ 932 |
Fixed Assets | 2011-11-01 | £ 55,714 |
Shareholder Funds | 2011-11-01 | £ 10,910 |
Tangible Fixed Assets | 2011-11-01 | £ 55,714 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |