Company NameNicholas George Of London Limited
DirectorAndrew Constantinou
Company StatusActive
Company Number05079967
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Constantinou
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address67 St Josephs Road
Edmonton
London
N9 8NU
Secretary NameLoukia Constantinou
NationalityBritish
StatusCurrent
Appointed14 December 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address67 St Joseph's Road
Edmonton
London
N9 8NU
Director NameMaria Kyriakos
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2007)
RoleHairdresser
Correspondence Address44a Homesdale Road
Bromley
Kent
BR2 9LD
Secretary NameFodakis Constantinos Kyriakos
NationalityBritish
StatusResigned
Appointed26 March 2004(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2007)
RoleRecruitment Consultant
Correspondence Address16 Haydens Close
Orpington
Kent
BR5 4JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Old Court Mews
311a Chase Road
Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew Constantinou
100.00%
Ordinary

Financials

Year2014
Net Worth£2,207
Cash£7,141
Current Liabilities£13,031

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Andrew Constantinou on 22 March 2012 (2 pages)
17 April 2012Director's details changed for Andrew Constantinou on 22 March 2012 (2 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 May 2009Return made up to 22/03/09; no change of members (10 pages)
9 May 2009Return made up to 22/03/09; no change of members (10 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Registered office changed on 12/06/2008 from 264 high street beckenham kent BR3 1DZ (1 page)
12 June 2008Return made up to 22/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2008Return made up to 22/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2008Registered office changed on 12/06/2008 from 264 high street beckenham kent BR3 1DZ (1 page)
23 May 2008Director appointed andrew constantinou (1 page)
23 May 2008Director appointed andrew constantinou (1 page)
15 May 2008Secretary appointed loukia constantinou (1 page)
15 May 2008Appointment terminated director maria kyriakos (1 page)
15 May 2008Appointment terminate, director fodakis constantinos kyriakos logged form (1 page)
15 May 2008Appointment terminated director maria kyriakos (1 page)
15 May 2008Secretary appointed loukia constantinou (1 page)
15 May 2008Appointment terminate, director fodakis constantinos kyriakos logged form (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Registered office changed on 30/03/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page)
13 June 2006Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page)
9 May 2006Return made up to 22/03/06; full list of members (2 pages)
9 May 2006Return made up to 22/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 22/03/05; full list of members (2 pages)
11 May 2005Return made up to 22/03/05; full list of members (2 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (9 pages)
22 March 2004Incorporation (9 pages)