Active
Company Information for NIKARI LTD
New Burlington House, 1075 Finchley Road, London, NW11 0PU,
|
Company Registration Number
06530200
Private Limited Company
Active |
Company Name | |
---|---|
NIKARI LTD | |
Legal Registered Office | |
New Burlington House 1075 Finchley Road London NW11 0PU Other companies in NW11 | |
Company Number | 06530200 | |
---|---|---|
Company ID Number | 06530200 | |
Date formed | 2008-03-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-29 | |
Latest return | 2024-03-11 | |
Return next due | 2025-03-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-20 11:40:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLE SANGER |
||
ARON SANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDSIDE PROPERTY MANAGEMENT LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
TWINCROSS INVESTMENTS LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
CURSAN PROPERTY LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065302000010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065302000011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065302000009 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA01 | Previous accounting period shortened from 30/03/22 TO 29/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065302000008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065302000006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 01/04/18 TO 31/03/18 | |
AA01 | Previous accounting period shortened from 02/04/18 TO 01/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ARON SANGER / 07/03/2018 | |
CH01 | Director's details changed for Mr Aron Sanger on 2018-03-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLE SANGER on 2018-03-07 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS NICOLE SANGER / 07/03/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 03/04/17 TO 02/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 5 North End Rd London NW11 7RJ | |
AA01 | Previous accounting period shortened from 04/04/17 TO 03/04/17 | |
RP04PSC01 | Second filing of notification of person of significant controlAron Sanger | |
ANNOTATION | Clarification | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE SANGER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON SANGER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON SANGER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 05/04/16 TO 04/04/16 | |
AA01 | Previous accounting period shortened from 06/04/16 TO 05/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065302000007 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065302000006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065302000005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065302000004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 26/03/2015 TO 06/04/2015 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/03/2013 TO 26/03/2013 | |
AA01 | PREVSHO FROM 28/03/2013 TO 27/03/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065302000003 | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2012 TO 28/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2011 TO 29/03/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 11/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ARON SANGER | |
288a | SECRETARY APPOINTED NICOLE SANGER | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-19 |
Proposal to Strike Off | 2010-04-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
Outstanding | AMICUS FINANCE PLC | ||
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Outstanding | SHAWBROOK BANK LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 269,937 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 283,937 |
Creditors Due After One Year | 2012-03-31 | £ 283,937 |
Creditors Due After One Year | 2011-03-31 | £ 486,000 |
Creditors Due Within One Year | 2013-03-31 | £ 298,040 |
Creditors Due Within One Year | 2012-03-31 | £ 286,660 |
Creditors Due Within One Year | 2012-03-31 | £ 286,660 |
Creditors Due Within One Year | 2011-03-31 | £ 280,338 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIKARI LTD
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 3,257 |
Cash Bank In Hand | 2012-03-31 | £ 3,257 |
Cash Bank In Hand | 2011-03-31 | £ 5,386 |
Current Assets | 2013-03-31 | £ 0 |
Current Assets | 2012-03-31 | £ 3,983 |
Current Assets | 2012-03-31 | £ 3,983 |
Current Assets | 2011-03-31 | £ 5,386 |
Debtors | 2012-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 503,570 |
Tangible Fixed Assets | 2012-03-31 | £ 503,732 |
Tangible Fixed Assets | 2012-03-31 | £ 503,732 |
Tangible Fixed Assets | 2011-03-31 | £ 713,361 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NIKARI LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NIKARI LTD | Event Date | 2011-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NIKARI LTD | Event Date | 2010-04-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |