About

Registered Number: 03506083
Date of Incorporation: 06/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 19-21 Crawford Street, Suite 285, London, W1H 1PJ

 

Nikon Projects Ltd was registered on 06 February 1998 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Yvonne 10 December 2015 - 1
TUOHY, Grant John 01 February 2017 - 1
HOY, Jack 19 August 1998 17 January 2005 1
TUOHY, Darren 09 May 2013 01 February 2017 1
TUOHY, Grant 21 January 2004 09 May 2013 1
TUOHY, John Colin 28 January 2001 21 January 2004 1
WESTWORLD COMMUNICATIONS LTD 17 January 2005 09 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TUOHY, Darren 09 May 2013 - 1
BEHENNAH, Julie 19 August 1998 21 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 27 May 2019
CS01 - N/A 07 February 2019
AA01 - Change of accounting reference date 20 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 19 November 2016
AR01 - Annual Return 05 March 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 05 March 2014
TM02 - Termination of appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP03 - Appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 March 2010
CH02 - Change of particulars for corporate director 08 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 26 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 06 March 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 15 October 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
363s - Annual Return 31 March 1999
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.