Winchmore Hill
London
N21 8QH
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1, Stone House 9 Weymouth Street London W1W 6DB |
Secretary Name | Mr Peter Petrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1, Stone House 9 Weymouth Street London W1W 6DB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(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 | 01 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.nicholas-peters.com |
---|---|
Email address | [email protected] |
Telephone | 020 36675200 |
Telephone region | London |
Registered Address | 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 90 other UK companies use this postal address |
50 at £1 | Andrew Georgiades 50.00% Ordinary |
---|---|
50 at £1 | Peter Petrou 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
13 March 2019 | Delivered on: 29 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
7 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Change of details for Mr Andrew Georgiades as a person with significant control on 11 July 2017 (2 pages) |
4 July 2023 | Change of details for Mr Peter Petrou as a person with significant control on 11 July 2017 (2 pages) |
3 July 2023 | Change of details for Mr Peter Petrou as a person with significant control on 1 August 2022 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 February 2022 | Secretary's details changed for Mr Peter Petrou on 13 April 2021 (1 page) |
14 February 2022 | Change of details for Mr Peter Petrou as a person with significant control on 13 April 2021 (2 pages) |
14 February 2022 | Director's details changed for Mr Peter Petrou on 13 April 2021 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 July 2020 | Change of details for Mr Andrew Georgiades as a person with significant control on 3 May 2019 (2 pages) |
2 July 2020 | Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 May 2019 | Registered 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 2019 | Registration of charge 054965910001, created on 13 March 2019 (43 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
13 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
31 January 2016 | Company name changed nicholas peters accountancy services LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Company name changed nicholas peters accountancy services LIMITED\certificate issued on 31/01/16
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 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) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 18-22 wigmore street london W1U 2RG (1 page) |
15 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 18-22 wigmore street london W1U 2RG (1 page) |
15 July 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | Incorporation (16 pages) |
1 July 2005 | Incorporation (16 pages) |