About

Registered Number: 04485076
Date of Incorporation: 14/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: J NICHOLSON & SON, 255 Cranbrook Road, Ilford, Essex, IG1 4TH

 

Based in Essex, 195 Victoria Road Management Company Ltd was registered on 14 July 2002. The current directors of the business are J.Nicholson & Son, Wiggett, Karen, Harrold, Rex, Fawehimi, Raymond, Francis, Darren, Mchale, Richard James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGETT, Karen 01 August 2012 - 1
FAWEHIMI, Raymond 14 July 2002 07 October 2003 1
FRANCIS, Darren 07 October 2003 11 April 2012 1
MCHALE, Richard James 07 October 2003 18 April 2007 1
Secretary Name Appointed Resigned Total Appointments
J.NICHOLSON & SON 06 December 2010 - 1
HARROLD, Rex 14 July 2002 10 July 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AP04 - Appointment of corporate secretary 21 August 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 January 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AD01 - Change of registered office address 03 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 August 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 02 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
225 - Change of Accounting Reference Date 08 August 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.