NICON DEVELOPMENTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3EF

Company number 00897640
Status Active
Incorporation Date 8 February 1967
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 twenty-three events have happened. The last three records are Satisfaction of charge 30 in full; Satisfaction of charge 25 in full; Satisfaction of charge 21 in full. The most likely internet sites of NICON DEVELOPMENTS LIMITED are www.nicondevelopments.co.uk, and www.nicon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Nicon Developments Limited is a Private Limited Company. The company registration number is 00897640. Nicon Developments Limited has been working since 08 February 1967. The present status of the company is Active. The registered address of Nicon Developments Limited is Nicon House 45 Silver Street Enfield En1 3ef. . NICHOLAS, Andrew Calder is a Secretary of the company. NICHOLAS, Alan Hugh is a Director of the company. NICHOLAS, Andrew Calder is a Director of the company. NICHOLAS, Robert James is a Director of the company. Secretary NICHOLAS, Andrew Calder has been resigned. Secretary NICHOLAS, Shirley Olivia has been resigned. Secretary NICHOLAS, Shirley Olivia has been resigned. Director NICHOLAS, Shirley Olivia has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NICHOLAS, Andrew Calder
Appointed Date: 15 May 2009

Director
NICHOLAS, Alan Hugh

96 years old

Director

Director

Resigned Directors

Secretary
NICHOLAS, Andrew Calder
Resigned: 30 March 1995
Appointed Date: 01 August 1991

Secretary
NICHOLAS, Shirley Olivia
Resigned: 15 May 2009

Secretary
NICHOLAS, Shirley Olivia
Resigned: 01 August 1991

Director
NICHOLAS, Shirley Olivia
Resigned: 24 September 2016
94 years old

NICON DEVELOPMENTS LIMITED Events

18 Jan 2017
Satisfaction of charge 30 in full
18 Jan 2017
Satisfaction of charge 25 in full
18 Jan 2017
Satisfaction of charge 21 in full
18 Jan 2017
Satisfaction of charge 19 in full
18 Jan 2017
Satisfaction of charge 27 in full
...
... and 113 more events
08 Sep 1987
Full accounts made up to 31 March 1986

21 Aug 1987
Return made up to 31/12/86; full list of members

17 Mar 1987
Secretary's particulars changed;director's particulars changed

06 Dec 1986
Registered office changed on 06/12/86 from: hillside house 2/6 friern park london N.12

26 Nov 1986
Particulars of mortgage/charge

NICON DEVELOPMENTS LIMITED Charges

13 March 2013
Legal charge
Delivered: 19 March 2013
Status: Satisfied on 18 January 2017
Persons entitled: Alan Hugh Nicholas, Andrew Calder Nicholas and Robert James Nicholas
Description: 105 chase side, enfield.
16 September 2011
Legal charge
Delivered: 17 September 2011
Status: Satisfied on 2 March 2013
Persons entitled: Alan Hugh Nicholas, Andrew Calder Nicholas and Robert James Nicholas
Description: 3 & 4 pondside cottages, beaulieu, hampshire, new forest.
29 June 2009
Mortgage
Delivered: 1 July 2009
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 gordon hill enfield middlesex t/no MX236235 (part)…
1 September 2003
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 September 2003
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2002
Mortgage
Delivered: 21 March 2002
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h properyty k/a flat 41A gordon hill enfield…
20 February 2001
Mortgage
Delivered: 22 February 2001
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The property at 45 gordon hill enfield middlesex. Together…
1 December 2000
Mortgage deed
Delivered: 8 December 2000
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 369 cockfosters road enfield middlesex…
3 September 1998
Mortgage deed
Delivered: 4 September 1998
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as ardoch,371 cockfosters rd,hadley…
19 April 1996
Mortgage deed
Delivered: 25 April 1996
Status: Satisfied on 19 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 367 cockfosters road enfield in the london…
28 March 1996
Mortgage
Delivered: 4 April 1996
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 35-41 silver street enfield middx t/no;-…
21 March 1996
Mortgage
Delivered: 21 March 1996
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H-3 the town enfiled in the L.B. of enfield…
21 March 1996
Mortgage
Delivered: 21 March 1996
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H-premises k/a the riverbank estate on the south east…
18 March 1996
Single debenture
Delivered: 26 March 1996
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1996
Mortgage
Delivered: 19 March 1996
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 363 cockfosters road enfield middlesex…
23 November 1994
Legal charge
Delivered: 24 November 1994
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 35-41 silver street enfield middlesex together with all…
8 November 1993
Legal charge
Delivered: 9 November 1993
Status: Satisfied on 25 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjoining hadley wood golf club…
26 November 1986
Legal charge
Delivered: 26 November 1986
Status: Satisfied on 25 January 1995
Persons entitled: Lloyds Bank PLC
Description: 375, cockfosters road hadley wood, herts.
14 July 1983
Equitable charge by deposit of deeds
Delivered: 22 July 1983
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 3 the town enfield, middx.
14 July 1983
Equitable charge by deposit of deeds
Delivered: 22 July 1983
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 2,4,6,8 and 10 upton lane, forest gate, west ham E7.
14 July 1983
Equitable charge by deposit of deeds
Delivered: 22 July 1983
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: Land on e side of waverley rd enfield. Middx.
5 October 1982
Deposit of deeds w/i
Delivered: 7 October 1982
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: River bank estate green lanes, winchmore hill. N.21.
26 January 1979
Equitable charge by deposit of deeds.
Delivered: 31 January 1979
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: Nos 2-42 (even nos, inclusive) mill road, lincoln.
30 May 1978
Equitable charge
Delivered: 9 June 1978
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: Land on the west side of st, marks rd, enfield, middesex.
22 September 1976
Deposit of deeds
Delivered: 23 September 1976
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 95, 97 & 99 the ridgeway sites of 87, 89, 91 & 93 the…
13 December 1973
Equitable charge.
Delivered: 18 December 1973
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 12 old park rd enfield, middx.
31 May 1973
Equitable charge by deposit of deeds.
Delivered: 6 June 1973
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 95, 97, 99 the ridge way enfield middx.
31 May 1973
Equitable charge by deposit of deeds.
Delivered: 6 June 1973
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 18 waverley road, enfield middx.
31 May 1973
Equitable charge by deposit of deeds.
Delivered: 6 June 1973
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 18A waverley road enfield middx.
3 July 1970
Revolving memo of deposit w/I.
Delivered: 6 July 1970
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 24, devonshire road. London M.9. title no. Mx. 12459.
3 July 1970
Revolving memo of deposit w/I.
Delivered: 6 July 1970
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 17 gentlemass row, enfield, middlesex.
3 July 1970
Revolving memo of deposit w/I.
Delivered: 6 July 1970
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: 35, tolteridge road, enfield, middx. Title no. Mx. 168135.
26 May 1967
Memo. Of deposit
Delivered: 31 May 1967
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: All deeds & decuments deposited by company with the bank &…