About

Registered Number: 05785616
Date of Incorporation: 19/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 7 Johnston Road, Woodford Green, Essex, IG8 0XA

 

Nicholas Hall (Holdings) Ltd was setup in 2006, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Guerin, Catherine Cicily is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUERIN, Catherine Cicily 19 April 2006 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 11 July 2014
RP04 - N/A 13 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
CERTNM - Change of name certificate 08 December 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.