NICHOLAS & SONS (INVESTMENTS) LIMITED

Hellopages » Greater London » Islington » N7 7QP

Company number 01868593
Status Active
Incorporation Date 4 December 1984
Company Type Private Limited Company
Address 105 SEVEN SISTERS ROAD, LONDON, N7 7QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Mr Nicos Elia Kyriacou on 1 June 2016. The most likely internet sites of NICHOLAS & SONS (INVESTMENTS) LIMITED are www.nicholassonsinvestments.co.uk, and www.nicholas-sons-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Brondesbury Park Rail Station is 4.3 miles; to Battersea Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Sons Investments Limited is a Private Limited Company. The company registration number is 01868593. Nicholas Sons Investments Limited has been working since 04 December 1984. The present status of the company is Active. The registered address of Nicholas Sons Investments Limited is 105 Seven Sisters Road London N7 7qp. . KYRIAKOU, Leo Nicolaou is a Secretary of the company. KYRIACOU, Maria Nicolaou is a Director of the company. KYRIACOU, Nicos Elia is a Director of the company. KYRIAKOU, Leo Nicolaou is a Director of the company. Secretary KYRIACOU, Maria Nicolaou has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KYRIAKOU, Leo Nicolaou
Appointed Date: 17 December 2012

Director

Director
KYRIACOU, Nicos Elia

82 years old

Director
KYRIAKOU, Leo Nicolaou
Appointed Date: 01 August 2011
37 years old

Resigned Directors

Secretary
KYRIACOU, Maria Nicolaou
Resigned: 17 December 2012

Persons With Significant Control

Mr Nicolaos Elia Kyriacou
Notified on: 15 July 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NICHOLAS & SONS (INVESTMENTS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Sep 2016
Confirmation statement made on 16 July 2016 with updates
16 Sep 2016
Director's details changed for Mr Nicos Elia Kyriacou on 1 June 2016
16 Sep 2016
Director's details changed for Mrs Maria Nicolaou Kyriacou on 1 June 2016
29 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 126 more events
28 Jun 1988
Return made up to 31/12/85; full list of members

28 Jun 1988
Return made up to 31/12/85; full list of members

01 Mar 1988
First gazette

25 Aug 1987
Particulars of mortgage/charge

04 Dec 1984
Incorporation

NICHOLAS & SONS (INVESTMENTS) LIMITED Charges

15 December 2015
Charge code 0186 8593 0031
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7-9 marias gardens palmerston road london t/no NGL76417…
13 July 2015
Charge code 0186 8593 0030
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 March 2012
Legal charge
Delivered: 11 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A st cuthberts road, london, t/no: NGL895775 any other…
7 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC, Credit Documentation
Description: Property k/a 36 somerfield road london t/no LN156128.
7 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC, Credit Documentation
Description: Property k/a 63 alexandra road london t/no MX276152.
12 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 28 March 2012
Persons entitled: Monument Estate Finance LTD
Description: L/H 2A cuthbert's road london t/no NGL89775.
12 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 28 March 2012
Persons entitled: Monument Estate Finance LTD
Description: F/H 36 somerfield road london t/no LN156128.
6 September 2006
Mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 alexandra grove, london t/no LN157231.
8 July 2005
Mortgage
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 101 morton way london.
14 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 wallwood road leytonstone london E11 1DQ t/n EGL450791…
3 March 2005
Debenture
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Mortgage deed
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 12 sandringham road, london t/n NGL437920.
26 August 2003
Deed of charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being first floor flat (flat b) 34 alkham road…
3 October 2002
Charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 63 alexandra road,london N7 7QP; t/no mx 276152; all rental…
29 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: 36 somerfield road greater london hackney t/no: LN156128…
17 January 2001
Mortgage
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 33 hampden road london N8 ohx t/no…
17 January 2001
Floating charge
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All of the company's present and future undertakings and…
21 March 2000
Assignment of rents
Delivered: 30 March 2000
Status: Satisfied on 15 March 2006
Persons entitled: United Bank of Kuwait PLC
Description: All rents licence fees or other sums of money now or at any…
30 September 1999
Assignment of rents
Delivered: 9 October 1999
Status: Satisfied on 15 March 2006
Persons entitled: Hanley Economic Building Society
Description: The right to receipt of all rents from the property - 101…
10 September 1999
Mortgage
Delivered: 21 September 1999
Status: Satisfied on 15 March 2006
Persons entitled: Hanley Economic Building Society
Description: 101 morton way southgate london N14 7AN t/no: EGL387798.
21 October 1998
Legal charge
Delivered: 26 October 1998
Status: Satisfied on 15 March 2006
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a 12 sandringham road hackney londoin…
21 October 1998
Debenture
Delivered: 24 October 1998
Status: Satisfied on 15 March 2006
Persons entitled: The United Bank of Kuwait PLC
Description: .. fixed and floating charges over the undertaking and all…
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 15 March 2006
Persons entitled: The United Bank of Kuwait PLC
Description: The f/h property k/a 63 alexandra road,london…
12 March 1997
Legal charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: 9 alexandra grove finsbury park london fixed charge over…
19 January 1994
Legal mortgage
Delivered: 28 January 1994
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38 somerfield road, finsbury park, london…
19 January 1994
Legal mortgage
Delivered: 28 January 1994
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 buckingham road, wood green, london…
2 February 1993
Legal mortgage
Delivered: 9 February 1993
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 59 digby crescent, london N4. Floating…
1 November 1991
Legal mortgage
Delivered: 13 November 1991
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: 9 alexandra grove N4 l/b of hackney title no. Ln 157231…
10 October 1990
Legal mortgage
Delivered: 18 October 1990
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: 23 alexander grove, l/b of hackney title no: ln 160809…
3 July 1989
Legal mortgage
Delivered: 11 July 1989
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: 22 alexander grove london N4, title no ln 162023 and/or the…
8 August 1987
Legal mortgage
Delivered: 25 August 1987
Status: Satisfied on 15 March 2006
Persons entitled: National Westminster Bank PLC
Description: 45 adolphus road, london W4. Floating charge over all…