Company NameNicholas Peters Consultancy Limited
DirectorPeter Petrou
Company StatusActive
Company Number03912647
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMrs Stella Miranda Petrou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Vera Avenue
London
N21 1RJ
Secretary NameMrs Stella Miranda Petrou
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Vera Avenue
London
N21 1RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenicholassolicitors.com
Email address[email protected]
Telephone020 36675200
Telephone regionLondon

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr P. Petrou
50.00%
Ordinary
1 at £1Mrs S.m. Petrou
50.00%
Ordinary

Financials

Year2014
Net Worth£754
Cash£15,682
Current Liabilities£14,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

8 August 2023Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 January 2020Registered 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 2020Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages)
27 January 2020Director's details changed for Mr Peter Petrou on 3 May 2019 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Termination of appointment of Stella Miranda Petrou as a secretary on 25 January 2019 (1 page)
29 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
25 January 2019Cessation of Stella Miranda Petrou as a person with significant control on 25 January 2019 (1 page)
25 January 2019Termination of appointment of Stella Miranda Petrou as a director on 25 January 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (1 page)
7 December 2016Micro company accounts made up to 31 March 2016 (1 page)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stella Miranda Petrou on 1 November 2009 (2 pages)
29 January 2010Director's details changed for Stella Miranda Petrou on 1 November 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stella Miranda Petrou on 1 November 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Return made up to 25/01/08; full list of members (4 pages)
4 June 2008Return made up to 25/01/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 25/01/07; full list of members (2 pages)
22 March 2007Return made up to 25/01/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 February 2006Return made up to 25/01/06; full list of members (2 pages)
10 February 2006Return made up to 25/01/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
15 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
1 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 January 2003Return made up to 25/01/03; full list of members (7 pages)
25 January 2003Return made up to 25/01/03; full list of members (7 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
26 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
25 January 2000Incorporation (13 pages)
25 January 2000Incorporation (13 pages)