UKBizDB.co.uk

5-9 ST NICHOLAS STREET WORCESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5-9 St Nicholas Street Worcester Limited. The company was founded 8 years ago and was given the registration number 09754151. The firm's registered office is in LONDON. You can find them at 21 Aylmer Parade, Aylmer Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:5-9 ST NICHOLAS STREET WORCESTER LIMITED
Company Number:09754151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Aylmer Parade, Aylmer Road, London, England, N2 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director28 August 2015Active
20/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director28 August 2015Active

People with Significant Control

Mr Antony Panayiotis Antoniou
Notified on:30 October 2017
Status:Active
Date of birth:November 1968
Nationality:British,
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ginger Lily Properties S.A
Notified on:29 March 2017
Status:Active
Country of residence:British Virgin Islands
Address:3076, Sir Frances Drakes Highway, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
B&Ay Properties Investments Limited
Notified on:29 March 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Akara Building, 24 De Castro Street, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Eleni Constantinou
Notified on:29 March 2017
Status:Active
Date of birth:February 1961
Nationality:Cypriot
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michalakis Nikiforou
Notified on:29 March 2017
Status:Active
Date of birth:December 1958
Nationality:Cypriot
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.