Nicholas & Sons (Investments) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 29, 2024)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-02-29 Trade Debtors £1,598,058 -0.30% Employees £3 0% Total assets £6,287,644 -10.89%
NICHOLAS & SON (INVESTMENTS) LIMITED
Company type Private Limited Company , Active Company Number 01868593 Record last updated Saturday, September 5, 2020 2:56:45 AM UTC Official Address 105 Seven Sisters Road London N77qp Finsbury Park There are 1,334 companies registered at this street
Locality Finsbury Parklondon Region IslingtonLondon, England Postal Code N77QP Sector Financial intermediation not elsewhere classified
Visits NICHOLAS & SONS (INVESTMENTS) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-12 2020-12 2022-4 2022-6 2022-12 2023-7 2023-11 2024-1 2024-2 2024-4 2024-6 2024-7 2024-8 2024-9 2024-10 2024-11 2024-12 2025-2 2025-3 0 1 2 3 Searches NICHOLAS & SONS (INVESTMENTS) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2019-11 2022-4 2023-7 0 1 2 Document Type Publication date Download link Registry Jul 20, 2020 Resignation of one Director (a woman) Financials Nov 30, 2016 Annual accounts Registry Sep 16, 2016 Confirmation statement made , with updates Registry Sep 16, 2016 Change of particulars for director Registry Sep 16, 2016 Change of particulars for director 2597848... Registry Jul 15, 2016 Appointment of a man as Shareholder (50-75%) Financials Feb 29, 2016 Annual accounts Registry Dec 17, 2015 Registration of a charge / charge code Registry Sep 28, 2015 Annual return Registry Jul 16, 2015 Registration of a charge / charge code Registry Mar 4, 2015 Notice of striking-off action discontinued Registry Mar 3, 2015 First notification of strike-off action in london gazette Financials Feb 28, 2015 Annual accounts Registry Aug 20, 2014 Annual return Financials Dec 2, 2013 Annual accounts Registry Sep 6, 2013 Annual return Registry Sep 6, 2013 Annual return 2591360... Registry Sep 6, 2013 Change of particulars for director Registry Sep 6, 2013 Change of particulars for secretary Registry Dec 17, 2012 Resignation of one Secretary Registry Dec 17, 2012 Appointment of a man as Secretary Registry Dec 17, 2012 Resignation of one Secretary (a woman) Registry Dec 17, 2012 Appointment of a person as Secretary Registry Dec 17, 2012 Appointment of a man as Secretary Financials Nov 30, 2012 Annual accounts Financials Nov 30, 2012 Annual accounts 2589571... Registry Oct 16, 2012 Particulars of a mortgage or charge Registry Oct 16, 2012 Mortgage Registry Oct 16, 2012 Mortgage 1866479... Registry Aug 9, 2012 Annual return Registry Aug 9, 2012 Annual return 2589099... Registry Jun 11, 2012 Particulars of a mortgage or charge Registry Jun 11, 2012 Mortgage Registry Apr 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 3, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861608... Registry Apr 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 20, 2012 Particulars of a mortgage or charge Registry Mar 20, 2012 Particulars of a mortgage or charge 7861262... Registry Mar 20, 2012 Mortgage Registry Mar 20, 2012 Mortgage 7861262... Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 18, 2012 Particulars of a mortgage or charge Registry Jan 18, 2012 Particulars of a mortgage or charge 7858359... Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2012 Change of particulars for director Registry Jan 5, 2012 Appointment of a person as Director Registry Jan 5, 2012 Change of particulars for director Financials Nov 30, 2011 Annual accounts Financials Nov 30, 2011 Annual accounts 2624849... Registry Aug 16, 2011 Annual return Registry Aug 16, 2011 Annual return 2624602... Registry Aug 1, 2011 Appointment of a man as Director Financials Nov 30, 2010 Annual accounts Financials Nov 30, 2010 Annual accounts 2593990... Registry Aug 18, 2010 Annual return Registry Aug 18, 2010 Change of particulars for director Registry Aug 18, 2010 Annual return Financials Jan 5, 2010 Annual accounts Financials Jan 5, 2010 Annual accounts 1713647... Registry Aug 4, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 4, 2009 Notice of change of directors or secretaries or in their particulars 2586956... Registry Aug 4, 2009 Annual return Registry Aug 4, 2009 Notice of change of directors or secretaries or in their particulars Registry Feb 12, 2009 Annual return Registry Feb 12, 2009 Annual return 2643719... Financials Dec 30, 2008 Annual accounts Financials Dec 30, 2008 Annual accounts 1672862... Registry Feb 1, 2008 Annual return Registry Feb 1, 2008 Annual return 1788165... Financials Dec 2, 2007 Annual accounts Financials Dec 2, 2007 Annual accounts 1944720... Financials Jan 8, 2007 Annual accounts Financials Jan 8, 2007 Annual accounts 1831403... Registry Sep 28, 2006 Annual return Registry Sep 28, 2006 Annual return 1867320... Registry Sep 8, 2006 Particulars of a mortgage or charge Registry Sep 8, 2006 Particulars of a mortgage or charge 1866597... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1910250... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1910015... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1910666... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1910611... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944962... Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge