About

Registered Number: 03463429
Date of Incorporation: 11/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 81 St. Andrews Drive, Stanmore, Middlesex, HA7 2LZ,

 

45-49 Nicoll Road Management Company Ltd was registered on 11 November 1997, it's status in the Companies House registry is set to "Active". Bhansali, Asha, Hogg, Derrick Patrick, Szewera, Agnieszka, Thapa, Sharada, Clifford, Michael, Berry, Paul, Fry, Margaret Elizabeth Diane, Gladman, Michele Lulu, Houston, Leo Anthony, Hunter, Alan John, Jennings, Annette Dorothy, Kihara, Peter Kahara, O'loughlin, Thomas Christopher, Ross, Sylvan, Saker, Carol Ann, Thapa, Nawin Kumar, Worlidge, Nigel James are listed as the directors of 45-49 Nicoll Road Management Company Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANSALI, Asha 16 September 2012 - 1
HOGG, Derrick Patrick 01 January 2010 - 1
SZEWERA, Agnieszka 02 December 2008 - 1
THAPA, Sharada 01 July 2013 - 1
BERRY, Paul 26 July 1999 31 March 2015 1
FRY, Margaret Elizabeth Diane 30 November 1998 02 February 2003 1
GLADMAN, Michele Lulu 11 November 1997 26 July 1999 1
HOUSTON, Leo Anthony 30 November 1997 06 May 2000 1
HUNTER, Alan John 11 November 1997 09 July 2008 1
JENNINGS, Annette Dorothy 11 November 1997 26 July 1999 1
KIHARA, Peter Kahara 05 August 1999 04 April 2002 1
O'LOUGHLIN, Thomas Christopher 11 November 1997 10 November 2012 1
ROSS, Sylvan 11 November 1997 28 February 2003 1
SAKER, Carol Ann 18 April 2002 01 September 2015 1
THAPA, Nawin Kumar 22 August 2006 01 July 2013 1
WORLIDGE, Nigel James 01 July 2000 16 September 2012 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Michael 11 November 1997 23 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 12 February 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 13 August 2014
CH01 - Change of particulars for director 24 June 2014
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 03 December 2008
353 - Register of members 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 22 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 10 December 2002
287 - Change in situation or address of Registered Office 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 09 May 2001
287 - Change in situation or address of Registered Office 21 February 2001
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.