About

Registered Number: 03204795
Date of Incorporation: 29/05/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 9 Golden Square, London, W1F 9HZ

 

Piccadilly Estates (W1) Ltd was registered on 29 May 1996 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 June 2019
AA01 - Change of accounting reference date 02 May 2019
PSC08 - N/A 02 May 2019
PSC07 - N/A 21 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 June 2018
MR01 - N/A 27 April 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AD01 - Change of registered office address 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AAMD - Amended Accounts 15 September 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 27 July 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 20 June 2006
225 - Change of Accounting Reference Date 03 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 22 March 2002
AA - Annual Accounts 08 February 2002
287 - Change in situation or address of Registered Office 09 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 12 June 1997
225 - Change of Accounting Reference Date 06 September 1996
288 - N/A 06 June 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.