NIGEL LYNN ASSOCIATES LTD
LONDON ELITEBROOK LIMITED

Hellopages » Greater London » Westminster » WC2B 4AE

Company number 04630153
Status Active - Proposal to Strike off
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address 7TH FLOOR, 61 ALDWYCH, LONDON, WC2B 4AE
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 52,027.67 . The most likely internet sites of NIGEL LYNN ASSOCIATES LTD are www.nigellynnassociates.co.uk, and www.nigel-lynn-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nigel Lynn Associates Ltd is a Private Limited Company. The company registration number is 04630153. Nigel Lynn Associates Ltd has been working since 07 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Nigel Lynn Associates Ltd is 7th Floor 61 Aldwych London Wc2b 4ae. . CARTER, Steven James is a Secretary of the company. CARTER, Steven James is a Director of the company. FITZGERALD, Gerald is a Director of the company. FITZGERALD, Patrick Joseph is a Director of the company. HINCHION, Michael Augustine is a Director of the company. MURPHY, Brian is a Director of the company. Secretary FARADAY, Mat has been resigned. Secretary KEENAN, Patrick Finbarr has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WESTON, Philip Richard has been resigned. Director DRINKWATER, John has been resigned. Director FARADAY, Mat has been resigned. Director KEENAN, Patrick Finbarr has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LYNN, Nigel Mark has been resigned. Director MCMILLAN, Catherine Anne has been resigned. Director WESTON, Philip Richard has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
CARTER, Steven James
Appointed Date: 09 August 2005

Director
CARTER, Steven James
Appointed Date: 09 August 2005
61 years old

Director
FITZGERALD, Gerald
Appointed Date: 09 August 2005
57 years old

Director
FITZGERALD, Patrick Joseph
Appointed Date: 09 August 2005
62 years old

Director
HINCHION, Michael Augustine
Appointed Date: 09 August 2005
66 years old

Director
MURPHY, Brian
Appointed Date: 09 August 2005
62 years old

Resigned Directors

Secretary
FARADAY, Mat
Resigned: 01 March 2004
Appointed Date: 21 March 2003

Secretary
KEENAN, Patrick Finbarr
Resigned: 09 August 2005
Appointed Date: 01 March 2004

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 March 2003
Appointed Date: 07 January 2003

Secretary
WESTON, Philip Richard
Resigned: 21 March 2003
Appointed Date: 18 March 2003

Director
DRINKWATER, John
Resigned: 09 August 2005
Appointed Date: 18 March 2003
69 years old

Director
FARADAY, Mat
Resigned: 01 March 2004
Appointed Date: 18 March 2003
52 years old

Director
KEENAN, Patrick Finbarr
Resigned: 09 August 2005
Appointed Date: 07 June 2003
58 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 18 March 2003
Appointed Date: 07 January 2003

Director
LYNN, Nigel Mark
Resigned: 17 June 2005
Appointed Date: 18 March 2003
61 years old

Director
MCMILLAN, Catherine Anne
Resigned: 14 August 2003
Appointed Date: 18 March 2003
61 years old

Director
WESTON, Philip Richard
Resigned: 01 March 2004
Appointed Date: 18 March 2003
59 years old

Persons With Significant Control

Nla Recruitment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIGEL LYNN ASSOCIATES LTD Events

01 Feb 2017
Confirmation statement made on 7 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 52,027.67

17 Sep 2015
Full accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 52,027.67

...
... and 90 more events
03 Apr 2003
New director appointed
29 Mar 2003
Particulars of mortgage/charge
25 Mar 2003
Memorandum and Articles of Association
25 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2003
Incorporation

NIGEL LYNN ASSOCIATES LTD Charges

19 August 2010
A supplemental debenture
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: First fixed charge the additional properties see image for…
4 March 2008
Composite debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
4 April 2005
Rent deposit deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Pearson Pension Property Fund Limited & Pearson Nominees Limited
Description: All the deposit monies from time to time deposited pursuant…
7 May 2004
Rent deposit deed
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Tiger Properties Limited
Description: The company agrees to charge £10,132.50 as security for any…
9 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 3 May 2006
Persons entitled: Kelso Place Corporate Turnaround Fund LP
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Fixed and floating charge
Delivered: 3 April 2003
Status: Satisfied on 3 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 11 July 2003
Persons entitled: Kelso Place Asset Management Limited
Description: Fixed and floating charges over the undertaking and all…