Winchmore Hill
London
N21 8QH
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(1 day after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Vera Avenue Winchmore Hill London N21 1RJ |
Secretary Name | Mr Peter Petrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(1 day after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Vera Avenue Winchmore Hill London N21 1RJ |
Director Name | Ellen Georgiades |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2006) |
Role | Secretary |
Correspondence Address | 3 Cadogan Gardens Grange Park London N21 1ES |
Director Name | Mrs Stella Miranda Petrou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Vera Avenue London N21 1RJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | nicholassolicitors.com |
---|
Registered Address | C/O Nicholas Peters & Co 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 60 other UK companies use this postal address |
1 at £1 | Anmarie Petrou 50.00% Ordinary |
---|---|
1 at £1 | Ellen Georgiades 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£632 |
Current Liabilities | £7,252 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
12 June 2023 | Notification of Savvas Nicholas Petrou as a person with significant control on 31 March 2018 (2 pages) |
---|---|
12 June 2023 | Notification of Ellen Georgiades as a person with significant control on 31 March 2018 (2 pages) |
12 June 2023 | Withdrawal of a person with significant control statement on 12 June 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 June 2019 | Registered 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 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
9 August 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
9 August 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 January 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
6 January 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 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) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
10 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / andrew georgiades / 10/08/2007 (1 page) |
1 July 2008 | Director's change of particulars / andrew georgiades / 10/08/2007 (1 page) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
4 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 18-22 wigmore street london W1V 2RG (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 18-22 wigmore street london W1V 2RG (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Director resigned (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
20 June 2002 | Director resigned (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (14 pages) |
11 June 2002 | Incorporation (14 pages) |