About

Registered Number: 05886353
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Established in 2006, Piano Island Ltd has its registered office in Harrow, Middlesex, it's status is listed as "Active". This business has 4 directors listed as Millar, Aaron Kosh, Phillips, Andrew David James, Presern, Andrej, Rosenberg, Michael David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Aaron Kosh 25 July 2006 26 July 2010 1
PHILLIPS, Andrew David James 25 July 2006 29 July 2013 1
PRESERN, Andrej 29 July 2013 29 August 2014 1
ROSENBERG, Michael David 25 July 2006 29 July 2013 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 23 November 2016
CS01 - N/A 06 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 August 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 30 July 2014
SH01 - Return of Allotment of shares 07 July 2014
RESOLUTIONS - N/A 28 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
AR01 - Annual Return 25 July 2012
CERTNM - Change of name certificate 22 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 29 November 2006
225 - Change of Accounting Reference Date 16 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 March 2008 Fully Satisfied

N/A

Deed of charge 15 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.