NICOLAS JAMES GROUP LIMITED
LONDON OBVIAM LTD PROSPECT NUMBER 43 LIMITED

Hellopages » Greater London » Westminster » W1F 9HB

Company number 04973721
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address FLAT 5, 6 UPPER JOHN STREET, LONDON, W1F 9HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NICOLAS JAMES GROUP LIMITED are www.nicolasjamesgroup.co.uk, and www.nicolas-james-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Nicolas James Group Limited is a Private Limited Company. The company registration number is 04973721. Nicolas James Group Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Nicolas James Group Limited is Flat 5 6 Upper John Street London W1f 9hb. . BATEMAN, Stuart Andrew is a Secretary of the company. ROACH, Nicolas James is a Director of the company. Secretary JENKINSON, Adam Clifford has been resigned. Secretary LAKIN, Ian Michael has been resigned. Secretary LAKIN, Ian Michael has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director LAKIN, Ian Michael has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BATEMAN, Stuart Andrew
Appointed Date: 13 August 2009

Director
ROACH, Nicolas James
Appointed Date: 17 February 2004
55 years old

Resigned Directors

Secretary
JENKINSON, Adam Clifford
Resigned: 25 April 2006
Appointed Date: 27 June 2005

Secretary
LAKIN, Ian Michael
Resigned: 13 August 2009
Appointed Date: 25 April 2006

Secretary
LAKIN, Ian Michael
Resigned: 30 June 2005
Appointed Date: 17 February 2004

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 24 November 2003

Director
LAKIN, Ian Michael
Resigned: 30 June 2005
Appointed Date: 17 February 2004
60 years old

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 17 February 2004
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Nicolas James Roach Bsc Aca
Notified on: 30 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

NICOLAS JAMES GROUP LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Total exemption small company accounts made up to 31 December 2014
27 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1

27 Dec 2015
Secretary's details changed for Mr Stuart Andrew Bateman on 1 November 2015
...
... and 56 more events
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
16 Mar 2004
New secretary appointed;new director appointed
16 Mar 2004
New director appointed
24 Nov 2003
Incorporation

NICOLAS JAMES GROUP LIMITED Charges

22 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Satisfied on 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Northbrook industrial estate t/no SY733339. With the…
16 June 2005
Legal mortgage
Delivered: 2 July 2005
Status: Satisfied on 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 7 connaught close london t/n NGL836182 the…
31 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Satisfied on 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The pines hotel 39 mudeford christchurch dorset. With the…
21 January 2005
Legal mortgage
Delivered: 25 January 2005
Status: Satisfied on 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Guildford hotel 249-253 high street guildford surrey t/no…
18 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied on 23 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…