NICHOLAS KING (NO1) LTD
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number 06768848
Status Active
Incorporation Date 9 December 2008
Company Type Private Limited Company
Address 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of NICHOLAS KING (NO1) LTD are www.nicholaskingno1.co.uk, and www.nicholas-king-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Nicholas King No1 Ltd is a Private Limited Company. The company registration number is 06768848. Nicholas King No1 Ltd has been working since 09 December 2008. The present status of the company is Active. The registered address of Nicholas King No1 Ltd is 10 Penn Road Beaconsfield Buckinghamshire Hp9 2lh. . BILSLAND, Nicholas James Philip is a Secretary of the company. BILSLAND, Nicholas James Philip is a Director of the company. JACQUEST, Susan Elizabeth is a Director of the company. KING, Nicholas Geoffrey is a Director of the company. LOBATTO, Paul Jeremy is a Director of the company. SPELLER, Kelly John is a Director of the company. Director POTTER, David John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BILSLAND, Nicholas James Philip
Appointed Date: 09 December 2008

Director
BILSLAND, Nicholas James Philip
Appointed Date: 09 December 2008
59 years old

Director
JACQUEST, Susan Elizabeth
Appointed Date: 09 December 2008
61 years old

Director
KING, Nicholas Geoffrey
Appointed Date: 09 December 2008
74 years old

Director
LOBATTO, Paul Jeremy
Appointed Date: 09 December 2008
75 years old

Director
SPELLER, Kelly John
Appointed Date: 09 December 2008
55 years old

Resigned Directors

Director
POTTER, David John
Resigned: 14 December 2012
Appointed Date: 17 December 2008
64 years old

Persons With Significant Control

Mr Nicholas James Philip Bilsland
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Ms Susan Elizabeth Jacquest
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Nicholas Geoffrey King
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Paul Jeremy Lobatto
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Kelly John Speller
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

NICHOLAS KING (NO1) LTD Events

14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
31 Oct 2016
Audit exemption subsidiary accounts made up to 31 March 2016
31 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
01 Oct 2016
Registration of charge 067688480011, created on 23 September 2016
28 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 52 more events
09 Feb 2009
Particulars of a charge subject to which a property has been acquired / charge no: 3
09 Feb 2009
Particulars of a charge subject to which a property has been acquired / charge no: 5
30 Jan 2009
Particulars of a mortgage or charge / charge no: 1
30 Dec 2008
Director appointed david john potter
09 Dec 2008
Incorporation

NICHOLAS KING (NO1) LTD Charges

23 September 2016
Charge code 0676 8848 0011
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Barry Bester Rs Property Finance Limited
Description: F/H land on the north side of milton road adderbury t/n…
23 September 2016
Charge code 0676 8848 0010
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land on the…
13 September 2016
Charge code 0676 8848 0009
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 September 2014
Charge code 0676 8848 0008
Delivered: 25 September 2014
Status: Satisfied on 17 August 2016
Persons entitled: Rs Property Finance Limited
Description: Land and buildings at 144 central road morden t/no…
2 January 2014
Charge code 0676 8848 0007
Delivered: 8 January 2014
Status: Satisfied on 17 August 2016
Persons entitled: Titlestone Property Lending Limited (A Company Registered in England and Wales with Registered Number 08144104)
Description: The freehold land being 144 central road, morden SM4 5RL…
2 January 2014
Charge code 0676 8848 0006
Delivered: 8 January 2014
Status: Satisfied on 17 August 2016
Persons entitled: Titlestone Property Lending Limited (A Company Registered in England and Wales with Registered Number 08144104)
Description: The freehold land being 144 central road, morden SM4 5RL…
23 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 6 November 2013
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2008
Legal charge
Delivered: 9 February 2009
Status: Satisfied on 6 November 2013
Persons entitled: Anglo Irish Asset Finance PLC
Description: Freehold land and buildings being land adjoining lambs…
19 March 2007
Debenture
Delivered: 9 February 2009
Status: Satisfied on 19 March 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: Freehold land known as hunton bridge depot bridge road…
31 October 2006
Legal charge
Delivered: 9 February 2009
Status: Satisfied on 19 March 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: All that freehold land and buildings being halfacre knott…
19 April 2004
Legal charge
Delivered: 9 February 2009
Status: Satisfied on 19 March 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: Freehold land to the southwest of leatherhead road stoke…