Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICA LONDON LIMITED
Company Information for

NICA LONDON LIMITED

5TH FLOOR WESTWORKS, WHITE CITY PLACE, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
06867550
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nica London Ltd
NICA LONDON LIMITED was founded on 2009-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nica London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NICA LONDON LIMITED
 
Legal Registered Office
5TH FLOOR WESTWORKS
WHITE CITY PLACE, 195 WOOD LANE
LONDON
W12 7FQ
Other companies in GU14
 
Previous Names
DE FACTO 1686 LIMITED21/04/2009
Filing Information
Company Number 06867550
Company ID Number 06867550
Date formed 2009-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-05 11:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICA LONDON LIMITED
Is this data useful to you?
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.

Company Officers of NICA LONDON LIMITED

Current Directors
Officer Role Date Appointed
DOW PETER FAMULAK
Director 2016-03-11
ROBERT KARL SMITS
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS SMITH
Company Secretary 2014-06-02 2016-03-11
MICHAEL PAUL HISCOCK
Director 2009-07-21 2016-03-11
STEPHEN THOMAS SMITH
Director 2014-06-02 2016-03-11
LINDSAY DESMIER
Company Secretary 2011-07-26 2014-03-20
LINDSAY DESMIER
Director 2011-07-26 2014-03-20
MARLIES MARRIEKE ELISABETH SPIEKMAN
Company Secretary 2009-04-21 2011-07-26
STUART JOHN LUNAN
Director 2009-04-21 2011-07-26
MARLIES MARRIEKE ELISABETH SPIEKMAN
Director 2009-04-21 2011-07-26
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-04-02 2009-04-21
RUTH BRACKEN
Director 2009-04-02 2009-04-21
TRAVERS SMITH LIMITED
Director 2009-04-02 2009-04-21
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-04-02 2009-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOW PETER FAMULAK RUNWAY ACCESSORIES LIMITED Director 2016-03-11 CURRENT 2011-02-03 Active - Proposal to Strike off
DOW PETER FAMULAK HANDBAG ACQUISITIONS LIMITED Director 2016-03-11 CURRENT 2008-04-30 Active - Proposal to Strike off
DOW PETER FAMULAK HANDBAG HOLDINGS LIMITED Director 2016-03-11 CURRENT 2008-04-30 Active - Proposal to Strike off
DOW PETER FAMULAK HANDBAG OPERATIONS LIMITED Director 2016-03-11 CURRENT 2008-06-26 Active - Proposal to Strike off
DOW PETER FAMULAK SEVEN GLOBAL HOLDING COMPANY LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DOW PETER FAMULAK TVMANIA UK LIMITED Director 2014-06-23 CURRENT 1999-10-11 Active - Proposal to Strike off
DOW PETER FAMULAK GBG INTERNATIONAL HOLDING COMPANY LIMITED Director 2014-05-09 CURRENT 2013-12-18 Liquidation
DOW PETER FAMULAK TLC BRANDS LIMITED Director 2014-01-14 CURRENT 2008-10-10 Active - Proposal to Strike off
DOW PETER FAMULAK CAA BRANDS UK LIMITED Director 2014-01-14 CURRENT 1996-01-16 Active
DOW PETER FAMULAK THE ORIGINAL DUVET CLOTHING COMPANY LIMITED Director 2014-01-14 CURRENT 2009-04-24 Active - Proposal to Strike off
DOW PETER FAMULAK TLCBI HEADWORX LIMITED Director 2014-01-14 CURRENT 2008-02-21 Active - Proposal to Strike off
DOW PETER FAMULAK CAA BRANDS INTERNATIONAL LIMITED Director 2014-01-14 CURRENT 2000-02-17 Active
DOW PETER FAMULAK RTSION LIMITED Director 2013-11-01 CURRENT 2012-12-20 Active - Proposal to Strike off
DOW PETER FAMULAK TVM FASHION LAB LIMITED Director 2012-07-31 CURRENT 2009-09-17 In Administration/Administrative Receiver
ROBERT KARL SMITS ROMELLE SWIRE LIMITED Director 2017-09-01 CURRENT 2009-12-07 Active
ROBERT KARL SMITS RUNWAY ACCESSORIES LIMITED Director 2016-03-11 CURRENT 2011-02-03 Active - Proposal to Strike off
ROBERT KARL SMITS HANDBAG ACQUISITIONS LIMITED Director 2016-03-11 CURRENT 2008-04-30 Active - Proposal to Strike off
ROBERT KARL SMITS HANDBAG HOLDINGS LIMITED Director 2016-03-11 CURRENT 2008-04-30 Active - Proposal to Strike off
ROBERT KARL SMITS HANDBAG OPERATIONS LIMITED Director 2016-03-11 CURRENT 2008-06-26 Active - Proposal to Strike off
ROBERT KARL SMITS GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED Director 2016-03-11 CURRENT 2008-06-26 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ENO YURI POLO
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ENO YURI POLO
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-06-26CH01Director's details changed for Mr Eno Yuri Polo on 2020-06-26
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-03-12CH01Director's details changed for Mr Eno Yuri Polo on 2020-03-02
2020-03-03PSC05Change of details for Handbag Acquisitions Limited as a person with significant control on 2020-03-02
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 242-246 Marylebone Road London NW1 6JQ England
2019-11-06AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
2019-11-05AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-09-06AP01DIRECTOR APPOINTED ENO YURI POLO
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DOW PETER FAMULAK
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-08CH01Director's details changed for Dr Dow Peter Famulak on 2018-09-03
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-05CH01Director's details changed for Dr Dow Peter Famulak on 2018-01-01
2017-12-20AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-08-22AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-29AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2016-03-18AP01DIRECTOR APPOINTED MR ROBERT KARL SMITS
2016-03-17TM02Termination of appointment of Stephen Thomas Smith on 2016-03-11
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HISCOCK
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2016-03-17AP01DIRECTOR APPOINTED MR DOW PETER FAMULAK
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-04AP03Appointment of Mr Stephen Thomas Smith as company secretary
2014-06-03AP01DIRECTOR APPOINTED MR STEPHEN THOMAS SMITH
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0102/04/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DESMIER
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY DESMIER
2014-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-30AR0102/04/13 FULL LIST
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-16AR0102/04/12 FULL LIST
2012-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-04AP03SECRETARY APPOINTED MR LINDSAY DESMIER
2012-01-04AP01DIRECTOR APPOINTED MR LINDSAY DESMIER
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART LUNAN
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY MARLIES SPIEKMAN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARLIES SPIEKMAN
2011-06-22AR0102/04/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 1B WEYHILL INDUSTRIAL PARK FYFIELD ROAD WEYHILL ANDOVER HAMPSHIRE SP11 8DN
2010-04-30AR0102/04/10 FULL LIST
2009-07-23288aDIRECTOR APPOINTED MICHAEL PAUL HISCOCK
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-12RES01ADOPT ARTICLES 29/04/2009
2009-04-27288aDIRECTOR AND SECRETARY APPOINTED MARLIES SPIEKMAN
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 10 SNOW HILL LONDON EC1A 2AL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2009-04-23288aDIRECTOR APPOINTED STUART JOHN LUNAN
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-21CERTNMCOMPANY NAME CHANGED DE FACTO 1686 LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NICA LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NICA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-30 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31

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 NICA LONDON LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NICA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICA LONDON LIMITED
Trademarks
We have not found any records of NICA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICA LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as NICA LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NICA LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICA LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICA LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.