NIKHY INVESTMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7NH
Company number 03757220
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, REGENT HOUSE, 80 REGENT ROAD, LEICESTER, LE1 7NH
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NIKHY INVESTMENTS LIMITED are www.nikhyinvestments.co.uk, and www.nikhy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Nikhy Investments Limited is a Private Limited Company. The company registration number is 03757220. Nikhy Investments Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Nikhy Investments Limited is C O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester Le1 7nh. . PATEL, Khairunnisa is a Secretary of the company. PATEL, Mohmed Hanif is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Khairunnisa
Appointed Date: 21 April 1999

Director
PATEL, Mohmed Hanif
Appointed Date: 21 April 1999
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 April 1999
Appointed Date: 21 April 1999
73 years old

NIKHY INVESTMENTS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
07 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000

27 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 41 more events
06 May 1999
Secretary resigned
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.

06 May 1999
Director resigned
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.

06 May 1999
Ad 21/04/99--------- £ si 999@1=999 £ ic 1/1000
06 May 1999
Registered office changed on 06/05/99 from: somerset house temple street birmingham west midlands B2 5DN
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.

21 Apr 1999
Incorporation

NIKHY INVESTMENTS LIMITED Charges

11 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings bounded by east park road and london…
11 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north west side of east park road…
11 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rolleston street leicester, leicester t/n LT320360…
21 June 2002
Legal charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Property k/a 61-67 london st leicester t/no: LT317759.
24 March 2000
Legal charge
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The property known as land and buildings on the east park…
28 January 2000
Legal charge
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H rolleston street/london street leicester together with…
27 January 2000
Debenture
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…