Company NameNicholas Peters Financial Limited
DirectorsAndrew Georgiades and Peter Petrou
Company StatusActive
Company Number04458172
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Georgiades
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Vicars Moor Lane
Winchmore Hill
London
N21 8QH
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Vera Avenue
Winchmore Hill
London
N21 1RJ
Secretary NameMr Peter Petrou
NationalityBritish
StatusCurrent
Appointed12 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Vera Avenue
Winchmore Hill
London
N21 1RJ
Director NameEllen Georgiades
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2006)
RoleSecretary
Correspondence Address3 Cadogan Gardens
Grange Park
London
N21 1ES
Director NameMrs Stella Miranda Petrou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Vera Avenue
London
N21 1RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitenicholassolicitors.com

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anmarie Petrou
50.00%
Ordinary
1 at £1Ellen Georgiades
50.00%
Ordinary

Financials

Year2014
Net Worth-£632
Current Liabilities£7,252

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

12 June 2023Notification of Savvas Nicholas Petrou as a person with significant control on 31 March 2018 (2 pages)
12 June 2023Notification of Ellen Georgiades as a person with significant control on 31 March 2018 (2 pages)
12 June 2023Withdrawal of a person with significant control statement on 12 June 2023 (2 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 30 June 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 June 2019 (1 page)
28 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
9 August 2016Micro company accounts made up to 30 June 2016 (1 page)
9 August 2016Micro company accounts made up to 30 June 2016 (1 page)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
6 January 2016Micro company accounts made up to 30 June 2015 (1 page)
6 January 2016Micro company accounts made up to 30 June 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (3 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)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 June 2009Return made up to 11/06/09; full list of members (4 pages)
22 June 2009Return made up to 11/06/09; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / andrew georgiades / 10/08/2007 (1 page)
1 July 2008Director's change of particulars / andrew georgiades / 10/08/2007 (1 page)
23 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 June 2007Return made up to 11/06/07; full list of members (2 pages)
29 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
22 June 2006Return made up to 11/06/06; full list of members (2 pages)
22 June 2006Return made up to 11/06/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 11/06/05; full list of members (3 pages)
21 June 2005Return made up to 11/06/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 June 2004Return made up to 11/06/04; full list of members (8 pages)
4 June 2004Return made up to 11/06/04; full list of members (8 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 18-22 wigmore street london W1V 2RG (1 page)
20 June 2002Registered office changed on 20/06/02 from: 18-22 wigmore street london W1V 2RG (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Director resigned (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
20 June 2002Director resigned (2 pages)
20 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (14 pages)
11 June 2002Incorporation (14 pages)