Company NameNick`S Tailoring Limited
DirectorNicos Panayi
Company StatusActive
Company Number05005741
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicos Panayi
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence Address7 High Street
London
N8 7PS
Secretary NameEleni Panayi
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Layfield Crescent
Hendon
London
NW4 3UJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 High Street
Hornsey
London
N8 7PS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,538
Cash£517
Current Liabilities£7,233

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
5 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
28 July 2022Director's details changed for Mr Nicos Panayi on 28 July 2022 (2 pages)
28 July 2022Change of details for Mr Nicos Panayi as a person with significant control on 28 July 2022 (2 pages)
7 June 2022Director's details changed for Mr Nicos Panayi on 1 June 2022 (2 pages)
7 June 2022Change of details for Mr Nicos Panayi as a person with significant control on 1 June 2022 (2 pages)
7 June 2022Termination of appointment of Eleni Panayi as a secretary on 1 June 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2016Annual return made up to 5 January 2016
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 5 January 2016
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 5 January 2016
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2015Annual return made up to 5 January 2015
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 5 January 2015
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 5 January 2015
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Director's details changed for Nicos Panayi on 5 January 2012 (2 pages)
10 January 2012Director's details changed for Nicos Panayi on 5 January 2012 (2 pages)
10 January 2012Director's details changed for Nicos Panayi on 5 January 2012 (2 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
21 January 2009Return made up to 05/01/09; no change of members (4 pages)
21 January 2009Return made up to 05/01/09; no change of members (4 pages)
14 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
14 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
1 February 2008Return made up to 05/01/08; full list of members (5 pages)
1 February 2008Return made up to 05/01/08; full list of members (5 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
28 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
28 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
16 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Registered office changed on 14/03/06 from: 247 grays inn road london WC1X 8QL (1 page)
14 March 2006Registered office changed on 14/03/06 from: 247 grays inn road london WC1X 8QL (1 page)
31 January 2006Return made up to 05/01/06; full list of members (6 pages)
31 January 2006Return made up to 05/01/06; full list of members (6 pages)
27 October 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
27 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
27 October 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
27 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
15 February 2005Return made up to 05/01/05; full list of members (6 pages)
15 February 2005Return made up to 05/01/05; full list of members (6 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
5 January 2004Incorporation (12 pages)
5 January 2004Incorporation (12 pages)