Company number 05680246
Status Active
Incorporation Date 19 January 2006
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 seventy-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Company name changed nicolas james hotels LIMITED\certificate issued on 28/06/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-06-28
. The most likely internet sites of NICOLAS JAMES HOLDINGS LIMITED are www.nicolasjamesholdings.co.uk, and www.nicolas-james-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Nicolas James Holdings Limited is a Private Limited Company.
The company registration number is 05680246. Nicolas James Holdings Limited has been working since 19 January 2006.
The present status of the company is Active. The registered address of Nicolas James Holdings Limited is Flat 5 6 Upper John Street London W1f 9hb. . BATEMAN, Stuart Andrew is a Secretary of the company. BATEMAN, Stuart Andrew is a Director of the company. ROACH, Nicolas James is a Director of the company. ROBBINS, David Francis is a Director of the company. Secretary LAKIN, Ian Michael has been resigned. Director JONES, Richard Adrian has been resigned. Director ROACH, Nicolas James has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Nicolas James Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more
NICOLAS JAMES HOLDINGS LIMITED Events
07 Feb 2017
Confirmation statement made on 19 January 2017 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Company name changed nicolas james hotels LIMITED\certificate issued on 28/06/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-06-28
23 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
23 Feb 2016
Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015
...
... and 63 more events
12 Dec 2006
Nc inc already adjusted 27/11/06
12 Dec 2006
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
03 Nov 2006
Particulars of mortgage/charge
08 Mar 2006
Registered office changed on 08/03/06 from: 31 middle road, park gate southampton hampshire SO31 7GH
19 Jan 2006
Incorporation
20 January 2014
Charge code 0568 0246 0003
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Upper Froyle Property Investments Limited
Description: Notification of addition to or amendment of charge…
18 December 2013
Charge code 0568 0246 0002
Delivered: 20 December 2013
Status: Satisfied
on 10 January 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied
on 5 September 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…