About

Registered Number: 07392960
Date of Incorporation: 30/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Dudley House 5th Floor, 169 Piccadilly, London, W1J 9EH

 

Piccadilly Chambers Ltd was setup in 2010, it's status is listed as "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JADEJA, Tajesh Umadsinh 01 February 2020 - 1
BECKER, Timothy George Christie 01 July 2011 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KOTECHA, Ravin 04 May 2012 - 1
SUBSCRIBER SECRETARIES LIMITED 30 September 2010 04 May 2012 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
CS01 - N/A 17 April 2020
PSC07 - N/A 08 April 2020
PSC01 - N/A 08 April 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 11 October 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 30 January 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
AA - Annual Accounts 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 15 March 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 July 2015
CERTNM - Change of name certificate 06 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 November 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AA - Annual Accounts 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 07 December 2012
DISS40 - Notice of striking-off action discontinued 24 November 2012
AR01 - Annual Return 23 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AD01 - Change of registered office address 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
NEWINC - New incorporation documents 30 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.