About

Registered Number: 03106295
Date of Incorporation: 25/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 10-14 Holbein Place, London, SW1W 8NL,

 

Nicholas Haslam Ltd was founded on 25 September 1995 and are based in London. We do not know the number of employees at the organisation. The business has 4 directors listed as Moschino, Paolo, Vergeylen, Philip, Bennett, Tamsin, Haslam, Nicholas Ponsonby at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSCHINO, Paolo 25 September 1995 - 1
VERGEYLEN, Philip 20 December 2002 - 1
BENNETT, Tamsin 11 March 1999 01 January 2003 1
HASLAM, Nicholas Ponsonby 25 September 1995 29 October 2008 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 October 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 22 May 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 09 October 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 13 November 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 24 November 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 23 October 1997
225 - Change of Accounting Reference Date 15 December 1996
363s - Annual Return 15 October 1996
395 - Particulars of a mortgage or charge 19 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
NEWINC - New incorporation documents 25 September 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2000 Outstanding

N/A

Mortgage debenture 13 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.