A.C.NICHOLAS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3EF

Company number 00400432
Status Active
Incorporation Date 13 November 1945
Company Type Private Limited Company
Address NICON HOUSE, 45 SILVER STREET, ENFIELD, EN1 3EF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2,000 . The most likely internet sites of A.C.NICHOLAS LIMITED are www.acnicholas.co.uk, and www.a-c-nicholas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. A C Nicholas Limited is a Private Limited Company. The company registration number is 00400432. A C Nicholas Limited has been working since 13 November 1945. The present status of the company is Active. The registered address of A C Nicholas Limited is Nicon House 45 Silver Street Enfield En1 3ef. . NICHOLAS, Alan Hugh is a Secretary of the company. NICHOLAS, Alan Hugh is a Director of the company. NICHOLAS, Andrew Calder is a Director of the company. Secretary NICHOLAS, Andrew Calder has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NICHOLAS, Alan Hugh
Appointed Date: 01 October 2009

Director
NICHOLAS, Alan Hugh

96 years old

Director

Resigned Directors

Secretary
NICHOLAS, Andrew Calder
Resigned: 01 October 2009

Persons With Significant Control

Nicholas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.C.NICHOLAS LIMITED Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2,000

...
... and 94 more events
28 May 1986
New director appointed

03 May 1986
Secretary resigned;new secretary appointed

02 May 1986
New director appointed

02 May 1986
Gazettable document

13 Nov 1945
Incorporation

A.C.NICHOLAS LIMITED Charges

29 May 2012
Mortgage deed
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at postern green enfield t/no's AGL217987;…
26 May 2010
Debenture
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2003
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 July 2003
Mortgage deed
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north eastern side of postern…
25 March 2003
Mortgage deed
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 234 lavender hill enfield t/n…
18 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 ridgemount gardens enfield middlesex…
29 January 1993
Mortgage
Delivered: 30 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold--lambs close,cuffley nursery,station…
4 August 1992
Mortgage
Delivered: 5 August 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Dunraven drive, the ridgeway, enfield. Floating charge over…
1 May 1992
Mortgage
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 studgate cottages burntfarm ride, crews hill by way of…
1 April 1992
Mortgage
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 the grove, enfield, middlesex. Floating charge over all…
13 February 1989
Notice of inteded deposit
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 36 clay hill enfield, middx.
4 November 1988
Notice of intended deposit
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 clay hill enfield middlesex.
4 November 1988
Memarondum of deposit
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings & documents of title already deposited…
8 September 1987
Equitable charge by deposit of deeds.
Delivered: 14 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 1 old park road enfield t/n MX154389 and land to…
18 April 1986
Mortgage
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 22-36 (even nos) chaseside, enfield part of t/n mx…
24 March 1986
Omnibus guarantee
Delivered: 7 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All or nay sums standing to the credit of any present or…
12 July 1983
Equitable charge by deposit of deeds
Delivered: 16 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 72 windmill hill, enfield, middlesex.
12 June 1981
Equitable charge by deposit of deeds
Delivered: 16 June 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 uplands park rd, enfield. Middlesex.
4 September 1980
Equitable charge by deposit of deeds
Delivered: 10 September 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 55 gentlem and row enfield middlesex.
4 March 1980
Equitable charge without instrument
Delivered: 6 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land gosmore,39 hadley rd. Enfield, middx.
10 April 1979
Deposit of deeds
Delivered: 27 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 24 uplands park rd, enfield, middx.
16 January 1976
Equitable charge by dep of deeds
Delivered: 26 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 214, 216, 218 & 220 lavender hill enfield, middx.
16 January 1976
Equitablee charge by dep of deeds
Delivered: 26 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 238 lavender hill enfield middx.
16 January 1976
Equitable charge by dep of deeds.
Delivered: 26 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 the ridgeway enfield, middx.
14 November 1974
Equitable charge by deposit of deeds
Delivered: 19 November 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 & 8 old park road, enfield, middx.
25 March 1974
Equitable charge by deposit of deeds without instrument
Delivered: 27 March 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 slades hill enfield middlesex.
8 March 1973
Equitable charge by deposit of deeds
Delivered: 14 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 62 chase court gardens, enfield, middx.
12 February 1973
Equitable charge by deposit of deeds
Delivered: 16 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34, uplands park road, enfield, middlesex.
20 November 1972
Equitable charge by way of deposit deed.
Delivered: 27 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 & 4 charge green avenue enfield middlesex.
20 November 1972
Equitable charge by deposit of deeds.
Delivered: 27 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 slades hill enfield, middlesex.
20 July 1972
Charge by deposit deeds w/i
Delivered: 28 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 & 4 old park road, enfield, middlesex.
20 July 1972
Charge by deposit deeds w/i
Delivered: 28 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80 windmill hill, enfield, middlesex.
25 February 1972
Chargeby deposit of deeds
Delivered: 15 March 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 old park road, enfield middx.
3 August 1971
Deposit of deeds without instrument
Delivered: 13 August 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 107, windmill hill, enfield, middx.
14 May 1971
Deposit of deeds without instrument
Delivered: 27 May 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31 fyfield road, enfield, middx.
26 June 1967
Equitable charge by deposit of deeds.
Delivered: 15 January 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to west of old park road as comprised in title…
26 June 1967
Memo of deposit
Delivered: 10 July 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings documents of title deposited with bank…
21 November 1966
Charge registered pursuant to an dated 30-1-67
Delivered: 13 February 1967
Status: Outstanding
Persons entitled: L.F. James
Description: 18 abbey rd, enfield.
21 November 1966
Legal charge
Delivered: 6 December 1966
Status: Outstanding
Persons entitled: Eileen M Pearce A B Pearce
Description: Land to N.E. of old park view, enfield.
21 November 1966
Legal charge
Delivered: 6 December 1966
Status: Outstanding
Persons entitled: Eileen M Pearce A B Pearce
Description: Land at rear of 8 slades hill, enfield.
21 November 1966
Legal charge
Delivered: 6 December 1966
Status: Outstanding
Persons entitled: A B Pearce
Description: Land at rear of 10, slades hill, enfield.
17 May 1966
Mortgage
Delivered: 31 May 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings to south side of lawender hill…
15 September 1960
Mortgage
Delivered: 16 September 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at station road, cuffley, herts.
21 July 1960
Mortgage
Delivered: 25 July 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Dunraven" 56 the ridgway, enfield middx.
17 March 1959
Mortgage
Delivered: 17 March 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on north west side of lavender hillen field, middx…
11 March 1959
Mortgage
Delivered: 13 March 1959
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of theobalds rd. Cuffley, northaw…
30 April 1957
Mortgage
Delivered: 30 April 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at close green avenue, enfield, middx. (Title no. Mx…
13 January 1954
Instrument of charge
Delivered: 29 January 1954
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 87-93 (odd nos) the ridgeway, enfield, middlesex. Title no…
8 October 1953
Instrument of charge
Delivered: 28 October 1953
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of hardy way, enfield, middx. T/n mx…
8 October 1953
Instrument of charge
Delivered: 28 October 1953
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lane at the rear of 85, ridgway enfield, middx. Title no…