Company number 04390625
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Director's details changed for Nikki Tibbles on 9 March 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Nikki Tibbles on 30 June 2016. The most likely internet sites of NIKKI TIBBLES AT WILD AT HEART LIMITED are www.nikkitibblesatwildatheart.co.uk, and www.nikki-tibbles-at-wild-at-heart.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nikki Tibbles At Wild At Heart Limited is a Private Limited Company.
The company registration number is 04390625. Nikki Tibbles At Wild At Heart Limited has been working since 08 March 2002.
The present status of the company is Active. The registered address of Nikki Tibbles At Wild At Heart Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £214.02k. It is £36.49k against last year. The cash in hand is £56.37k. It is £-10.54k against last year. And the total assets are £880.86k, which is £134.58k against last year. RA COMPANY SECRETARIES LIMITED is a Secretary of the company. TIBBLES, Nikki is a Director of the company. Secretary CLEMENTS, Kate has been resigned. Secretary MURRAY, Jean Marjorie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DALEY, Leigh has been resigned. Director MURRAY, Grahame Charles has been resigned. Director MURRAY, Jean Marjorie has been resigned. Director TIBBLES, Nikki has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director RA COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
nikki tibbles at wild at heart Key Finiance
LIABILITIES
£214.02k
+20%
CASH
£56.37k
-16%
TOTAL ASSETS
£880.86k
+18%
All Financial Figures
Current Directors
Secretary
RA COMPANY SECRETARIES LIMITED
Appointed Date: 15 March 2010
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002
Director
DALEY, Leigh
Resigned: 09 August 2011
Appointed Date: 01 September 2010
48 years old
Director
TIBBLES, Nikki
Resigned: 17 September 2010
Appointed Date: 07 October 2004
67 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002
Director
RA COMPANY SECRETARIES LIMITED
Resigned: 15 March 2010
Appointed Date: 22 January 2009
NIKKI TIBBLES AT WILD AT HEART LIMITED Events
09 Mar 2017
Director's details changed for Nikki Tibbles on 9 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Director's details changed for Nikki Tibbles on 30 June 2016
21 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
New director appointed
08 Mar 2002
Incorporation
2 November 2009
Debenture
Delivered: 30 January 2010
Status: Satisfied
on 15 August 2011
Persons entitled: Wild at Heart LTD ( in Administration)
Description: Fixed and floating charge over the undertaking and all…
25 October 2004
Legal mortgage
Delivered: 29 October 2004
Status: Satisfied
on 12 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 latimer road london t/n BGL11807. With the…
21 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied
on 12 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Guarantee and debenture
Delivered: 9 June 2004
Status: Satisfied
on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge all f/h and l/h property plant and machinery…
28 May 2004
Legal charge
Delivered: 11 June 2004
Status: Satisfied
on 25 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 latimer road london t/no BGL11807.