About

Registered Number: 05068140
Date of Incorporation: 09/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, 1 Bell Street, London, NW1 5BY

 

Established in 2004, Vicman Ltd has its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Rafique 12 October 2004 - 1
KHAN, Sahil 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Samina 22 April 2015 - 1
KHAN, Samina 11 April 2007 01 October 2012 1
PRICE, Surinder Kaur 12 October 2004 11 April 2007 1
SHAH, Kalpana 01 October 2012 21 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 25 April 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 June 2016
MR04 - N/A 20 June 2016
MR01 - N/A 11 January 2016
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 May 2015
AP03 - Appointment of secretary 23 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AP03 - Appointment of secretary 17 June 2013
AA01 - Change of accounting reference date 29 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 04 September 2008
353 - Register of members 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 13 November 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

Debenture 05 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.