UKBizDB.co.uk

HENRY NICHOLAS ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Nicholas Associates Limited. The company was founded 18 years ago and was given the registration number 05603344. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENRY NICHOLAS ASSOCIATES LIMITED
Company Number:05603344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Corporate Secretary26 October 2005Active
Suite 2b King William House, 13 Queens Square, Bristol, United Kingdom, BS1 4NT

Director27 March 2014Active
The Generator Building, Counterslip, Redcliffe, United Kingdom, BS1 6BX

Director25 August 2023Active
4 Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director05 February 2009Active
Garth House Philpot Lane, Chobham, GU24 8AP

Director09 November 2005Active
267, High Street, Waltham Cross, England, EN8 7AT

Director05 February 2009Active
The Old Rectory, Rectory Meadow Bradwell, Braintree, CM77 8EX

Director09 November 2005Active
17 Beverley Avenue, Nuneaton, CV10 9JP

Director21 July 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 October 2005Active

People with Significant Control

Mr Samuel Henry Austin
Notified on:06 April 2016
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:United Kingdom
Address:9 Kensington Park Road, Bristol, United Kingdom, BS4 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Henry Austin
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:United Kingdom
Address:9 Kensington Park Road, Bristol, United Kingdom, BS4 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-07-05Capital

Capital statement capital company with date currency figure.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-27Capital

Capital name of class of shares.

Download
2023-06-20Insolvency

Legacy.

Download
2023-06-20Resolution

Resolution.

Download
2023-05-17Accounts

Change account reference date company previous extended.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Change of constitution

Statement of companys objects.

Download
2022-04-20Change of constitution

Statement of companys objects.

Download
2022-04-20Resolution

Resolution.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.