London
W1W 7BR
Director Name | Mrs Stella Miranda Petrou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Vera Avenue London N21 1RJ |
Secretary Name | Mrs Stella Miranda Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Vera Avenue London N21 1RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nicholassolicitors.com |
---|---|
Email address | [email protected] |
Telephone | 020 36675200 |
Telephone region | London |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr P. Petrou 50.00% Ordinary |
---|---|
1 at £1 | Mrs S.m. Petrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £15,682 |
Current Liabilities | £14,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
8 August 2023 | Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages) |
---|---|
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 27 January 2020 (1 page) |
27 January 2020 | Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages) |
27 January 2020 | Director's details changed for Mr Peter Petrou on 3 May 2019 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Termination of appointment of Stella Miranda Petrou as a secretary on 25 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
25 January 2019 | Cessation of Stella Miranda Petrou as a person with significant control on 25 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Stella Miranda Petrou as a director on 25 January 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stella Miranda Petrou on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Stella Miranda Petrou on 1 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stella Miranda Petrou on 1 November 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
4 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members
|
9 February 2004 | Return made up to 25/01/04; full list of members
|
15 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
26 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 February 2001 | Return made up to 25/01/01; full list of members
|
19 February 2001 | Return made up to 25/01/01; full list of members
|
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (13 pages) |
25 January 2000 | Incorporation (13 pages) |