NIKANDER INVESTMENTS LIMITED
BILLINGSHURST KEENLAND LIMITED

Hellopages » West Sussex » Horsham » RH14 9BH

Company number 03729625
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address WELL COTTAGE, THE HAVEN, BILLINGSHURST, WEST SUSSEX, ENGLAND, RH14 9BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Suzanne Wright on 1 September 2016; Registered office address changed from Holly Cottage Mount Pleasant Lane Lymington Hampshire SO41 8LS to 10 Lion Road Twickenham TW1 4JF on 8 December 2016. The most likely internet sites of NIKANDER INVESTMENTS LIMITED are www.nikanderinvestments.co.uk, and www.nikander-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Warnham Rail Station is 5.8 miles; to Littlehaven Rail Station is 6.6 miles; to Pulborough Rail Station is 8 miles; to Farncombe Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nikander Investments Limited is a Private Limited Company. The company registration number is 03729625. Nikander Investments Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Nikander Investments Limited is Well Cottage The Haven Billingshurst West Sussex England Rh14 9bh. The company`s financial liabilities are £34.92k. It is £21.72k against last year. The cash in hand is £25.24k. It is £9.4k against last year. And the total assets are £15.84k, which is £15.84k against last year. WRIGHT, Suzanne is a Secretary of the company. WRIGHT, Nicholas Charles is a Director of the company. WRIGHT, Suzanne is a Director of the company. Secretary WRIGHT, Alexander has been resigned. Secretary WRIGHT, Nicholas Charles has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director WRIGHT, Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nikander investments Key Finiance

LIABILITIES £34.92k
+164%
CASH £25.24k
+59%
TOTAL ASSETS £15.84k
All Financial Figures

Current Directors

Secretary
WRIGHT, Suzanne
Appointed Date: 12 November 2001

Director
WRIGHT, Nicholas Charles
Appointed Date: 23 March 1999
60 years old

Director
WRIGHT, Suzanne
Appointed Date: 20 August 2012
56 years old

Resigned Directors

Secretary
WRIGHT, Alexander
Resigned: 02 November 2000
Appointed Date: 23 March 1999

Secretary
WRIGHT, Nicholas Charles
Resigned: 12 November 2001
Appointed Date: 02 November 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 23 March 1999
Appointed Date: 10 March 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 23 March 1999
Appointed Date: 10 March 1999
34 years old

Director
WRIGHT, Alexander
Resigned: 12 November 2001
Appointed Date: 23 March 1999

NIKANDER INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Director's details changed for Mrs Suzanne Wright on 1 September 2016
08 Dec 2016
Registered office address changed from Holly Cottage Mount Pleasant Lane Lymington Hampshire SO41 8LS to 10 Lion Road Twickenham TW1 4JF on 8 December 2016
08 Dec 2016
Director's details changed for Mr Nicholas Charles Wright on 1 September 2016
08 Dec 2016
Secretary's details changed for Suzanne Wright on 1 September 2016
...
... and 61 more events
18 Apr 1999
Registered office changed on 18/04/99 from: 83 leonard street london EC2A 4QS
18 Apr 1999
Director resigned
18 Apr 1999
Secretary resigned
30 Mar 1999
Company name changed keenland LIMITED\certificate issued on 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1999
Incorporation

NIKANDER INVESTMENTS LIMITED Charges

30 March 2007
Mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 17 craneford close twickenham middlesex…
30 March 2007
Mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 19 albany passage richmond surrey t/no…
30 March 2007
Mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 104 holly road twickenham middlesex t/no…
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 104 holly road, twickenham t/no. SGL137120…
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 17 craneford close, twickenham t/no…
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 19 albany passage, richmond, surrey t/no…
7 September 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 17 craneford close and garage…
3 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 104 holly road twickenham…
3 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 19 albany passage richmond…
3 September 1999
Debenture
Delivered: 15 September 1999
Status: Satisfied on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

NIKANA LTD NIKANDDARA LIMITED NIKANG LTD NIKANGELOV LTD NIKANITA LTD NIKANN LTD NIKANORS TEKNIK & MUSIK LIMITED