About

Registered Number: 02930116
Date of Incorporation: 18/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: 7-8 Stratford Place, London, W1C 1AY

 

The Nichols Group Ltd was founded on 18 May 1994 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 10 June 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 23 April 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 04 July 2005
AAMD - Amended Accounts 05 April 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 11 December 2003
363a - Annual Return 02 May 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
AA - Annual Accounts 06 December 2001
363a - Annual Return 24 May 2001
RESOLUTIONS - N/A 29 March 2001
MEM/ARTS - N/A 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 02 June 2000
AA - Annual Accounts 15 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2000
363a - Annual Return 09 May 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 19 January 1998
363a - Annual Return 29 May 1997
AA - Annual Accounts 02 February 1997
363x - Annual Return 26 May 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
88(2)P - N/A 21 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
287 - Change in situation or address of Registered Office 30 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1994
CERTNM - Change of name certificate 09 August 1994
CERTNM - Change of name certificate 09 August 1994
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
123 - Notice of increase in nominal capital 08 August 1994
NEWINC - New incorporation documents 18 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.