About

Registered Number: 02234621
Date of Incorporation: 23/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: SPROULL & CO, 31-33 College Road, Harrow, Middlesex, HA1 1EJ

 

Having been setup in 1988, Nomos Ltd has its registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Winn, Elizabeth Rose, Harvey, Richard Allen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINN, Elizabeth Rose 11 May 2011 - 1
HARVEY, Richard Allen N/A 12 May 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 17 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 25 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
AA - Annual Accounts 17 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 14 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 07 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2004
363s - Annual Return 29 September 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 19 November 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 16 September 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 01 October 1997
395 - Particulars of a mortgage or charge 28 May 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 03 October 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 21 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 18 August 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 24 September 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 01 February 1991
AA - Annual Accounts 23 May 1990
288 - N/A 21 May 1990
363 - Annual Return 10 May 1990
288 - N/A 28 November 1988
PUC 2 - N/A 08 July 1988
RESOLUTIONS - N/A 03 May 1988
288 - N/A 03 May 1988
287 - Change in situation or address of Registered Office 03 May 1988
CERTNM - Change of name certificate 14 April 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

Description Date Status Charge by
Charge 25 August 2006 Outstanding

N/A

Mortgage 25 August 2000 Outstanding

N/A

Floating charge 25 August 2000 Outstanding

N/A

Legal charge 05 November 1999 Outstanding

N/A

Legal charge 23 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.