Nicolas Anthony Properties LLP

General information

Office Address:

3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley

Number: OC374415

Incorporation date: 2012-04-17

Dissolution date: 2023-06-27

End of financial year: 22 December

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

The firm was situated in Finchley registered with number: OC374415. This company was registered in the year 2012. The office of this company was situated at 3rd Floor Marlborough House 298 Regents Park Road. The zip code for this address is N3 2SZ. The company was officially closed in 2023, which means it had been in business for eleven years.

Executives who had significant control over the firm were: Vasilou C. had 1/2 or less of voting rights. Amilios C., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amilios C.

Role: LLP Designated Member

Appointed: 17 April 2012

Latest update: 4 August 2023

Vasilou C.

Role: LLP Designated Member

Appointed: 17 April 2012

Latest update: 4 August 2023

People with significant control

Vasilou C.
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Amilios C.
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 22 September 2023
Account last made up date 22 December 2021
Confirmation statement next due date 01 May 2023
Confirmation statement last made up date 17 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 22 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

11
Company Age

Closest Companies - by postcode