NIZAC ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 3DB

Company number 04610627
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address C/O GOLDER BAQA, GROUND FLOOR, 1 BAKER'S ROW, LONDON, EC1R 3DB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1 . The most likely internet sites of NIZAC ASSOCIATES LIMITED are www.nizacassociates.co.uk, and www.nizac-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nizac Associates Limited is a Private Limited Company. The company registration number is 04610627. Nizac Associates Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Nizac Associates Limited is C O Golder Baqa Ground Floor 1 Baker S Row London Ec1r 3db. . STEINMANN, Matthew Sebastian is a Director of the company. Secretary GOLDER BAQA SECRETARY LTD has been resigned. Secretary HOLDINGS SECRETARIAL LIMITED has been resigned. Secretary STRATEGIC HOLDINGS LIMITED has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Director VERSEC NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
STEINMANN, Matthew Sebastian
Appointed Date: 06 December 2002
64 years old

Resigned Directors

Secretary
GOLDER BAQA SECRETARY LTD
Resigned: 01 January 2009
Appointed Date: 13 July 2007

Secretary
HOLDINGS SECRETARIAL LIMITED
Resigned: 13 July 2007
Appointed Date: 01 May 2003

Secretary
STRATEGIC HOLDINGS LIMITED
Resigned: 30 April 2003
Appointed Date: 06 December 2002

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
VERSEC NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Matthew Sebastian Steinmann
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NIZAC ASSOCIATES LIMITED Events

17 Jan 2017
Confirmation statement made on 6 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1

31 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 44 more events
17 Jan 2003
New secretary appointed
17 Jan 2003
New director appointed
17 Jan 2003
Director resigned
17 Jan 2003
Secretary resigned
06 Dec 2002
Incorporation

NIZAC ASSOCIATES LIMITED Charges

12 November 2010
Assignment of rental income
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income by way of first fixed charge see image…
12 November 2010
Assignment of rental income
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income by way of first fixed charge see image…
12 November 2010
Mortgage
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property known as flat 2, 96 tottenham road, london…
12 November 2010
Mortgage deed (corporate-no floating charge)
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property known as flat 2, 11 glebe road, london, with…