Company NameNicholas Peters And Co Limited
DirectorsAndrew Georgiades and Peter Petrou
Company StatusActive
Company Number05496591
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Previous NameNicholas Peters Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Georgiades
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
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
Appointed01 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1, Stone House 9 Weymouth Street
London
W1W 6DB
Secretary NameMr Peter Petrou
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1, Stone House 9 Weymouth Street
London
W1W 6DB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.nicholas-peters.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 90 other UK companies use this postal address

Shareholders

50 at £1Andrew Georgiades
50.00%
Ordinary
50 at £1Peter Petrou
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

13 March 2019Delivered on: 29 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 July 2023Change of details for Mr Andrew Georgiades as a person with significant control on 11 July 2017 (2 pages)
4 July 2023Change of details for Mr Peter Petrou as a person with significant control on 11 July 2017 (2 pages)
3 July 2023Change of details for Mr Peter Petrou as a person with significant control on 1 August 2022 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 February 2022Secretary's details changed for Mr Peter Petrou on 13 April 2021 (1 page)
14 February 2022Change of details for Mr Peter Petrou as a person with significant control on 13 April 2021 (2 pages)
14 February 2022Director's details changed for Mr Peter Petrou on 13 April 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2020Change of details for Mr Andrew Georgiades as a person with significant control on 3 May 2019 (2 pages)
2 July 2020Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 May 2019Registered 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 10 May 2019 (1 page)
29 March 2019Registration of charge 054965910001, created on 13 March 2019 (43 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 August 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,002
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,002
(4 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,000
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,000
(4 pages)
31 January 2016Company name changed nicholas peters accountancy services LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
31 January 2016Company name changed nicholas peters accountancy services LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 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)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 01/07/08; full list of members (4 pages)
28 August 2008Return made up to 01/07/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 01/07/07; full list of members (2 pages)
17 September 2007Return made up to 01/07/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
11 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 18-22 wigmore street london W1U 2RG (1 page)
15 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 18-22 wigmore street london W1U 2RG (1 page)
15 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2005Registered office changed on 12/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 July 2005Registered office changed on 12/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005Incorporation (16 pages)
1 July 2005Incorporation (16 pages)