Company NamePiccadilly Estates (W1) Limited
Company StatusActive
Company Number03204795
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Sonya Jane Gulliver
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Culloden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,308
Cash£13,627
Current Liabilities£22,933

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

14 June 2017Delivered on: 27 April 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
2 May 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
2 May 2019Notification of a person with significant control statement (2 pages)
21 January 2019Cessation of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (1 page)
28 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 April 2018Registration of a charge with Charles court order to extend. Charge code 032047950001, created on 14 June 2017 (43 pages)
29 March 2018Notification of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (2 pages)
29 March 2018Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 19 January 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
15 September 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
15 September 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 3 June 2013 (1 page)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 3 June 2013 (1 page)
24 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Sonya Gulliver as a director (1 page)
27 February 2012Termination of appointment of Sonya Gulliver as a director (1 page)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 July 2010Termination of appointment of Catherine Wood as a director (1 page)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 July 2010Termination of appointment of Catherine Wood as a director (1 page)
2 July 2010Appointment of Mrs Sonya Jane Gulliver as a director (2 pages)
2 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
2 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
2 July 2010Appointment of Mrs Sonya Jane Gulliver as a director (2 pages)
2 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 July 2008Return made up to 29/05/08; full list of members (3 pages)
3 July 2008Return made up to 29/05/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2007Return made up to 29/05/07; full list of members (2 pages)
27 July 2007Return made up to 29/05/07; full list of members (2 pages)
2 August 2006Return made up to 29/05/06; full list of members (2 pages)
2 August 2006Return made up to 29/05/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 29/05/04; full list of members (7 pages)
10 August 2004Return made up to 29/05/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 July 2003Return made up to 29/05/03; full list of members (6 pages)
6 July 2003Return made up to 29/05/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
22 March 2002Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Registered office changed on 09/11/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 November 2001Registered office changed on 09/11/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 June 2001Return made up to 29/05/01; full list of members (6 pages)
8 June 2001Return made up to 29/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
12 June 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
12 June 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
6 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
29 May 1996Incorporation (16 pages)
29 May 1996Incorporation (16 pages)