About

Registered Number: 06468211
Date of Incorporation: 09/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 45 Maddox Street Mayfair, London, W1S 2PE,

 

Established in 2008, 89 Piccadilly Management Ltd are based in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Monterosso, Raffaello, Dr, Tabbah, Taymore, Wally, Aly, Sturgess, Dominique Louise, Moollan, Salim Abdool Hamid, Walkden, Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTEROSSO, Raffaello, Dr 26 June 2014 - 1
TABBAH, Taymore 27 June 2014 - 1
WALLY, Aly 29 May 2013 - 1
MOOLLAN, Salim Abdool Hamid 09 January 2008 12 May 2010 1
WALKDEN, Leonard 23 July 2014 15 September 2017 1
Secretary Name Appointed Resigned Total Appointments
STURGESS, Dominique Louise 09 January 2008 29 May 2013 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 February 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 21 November 2016
AA01 - Change of accounting reference date 25 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 December 2013
TM02 - Termination of appointment of secretary 16 October 2013
RESOLUTIONS - N/A 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 06 February 2009
353 - Register of members 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
RESOLUTIONS - N/A 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.