About

Registered Number: 05732024
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Second Floor, 77 Kingsway, London, WC2B 6SR

 

Nile 5 Ltd was registered on 06 March 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Stuart, Robert, Lyons, Jane Ann for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Jane Ann 06 March 2006 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
STUART, Robert 10 May 2011 23 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
RESOLUTIONS - N/A 15 November 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 March 2017
TM02 - Termination of appointment of secretary 14 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 01 September 2014
CERTNM - Change of name certificate 09 May 2014
CONNOT - N/A 09 May 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 21 June 2011
AP03 - Appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
CH01 - Change of particulars for director 19 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 01 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 May 2010
AA01 - Change of accounting reference date 13 April 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 13 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 11 January 2010
AP01 - Appointment of director 16 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
MEM/ARTS - N/A 08 July 2008
CERTNM - Change of name certificate 28 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 14 May 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
CERTNM - Change of name certificate 18 October 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 16 September 2011 Fully Satisfied

N/A

Security agreement 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.