Company NamePiccadilly 509 Limited
Company StatusDissolved
Company Number03462895
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Michael Lorenz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(3 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 12 September 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMarshalls Farm The Haven
Billingshurst
West Sussex
RH14 9BS
Secretary NameMr David Pollacchi
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2002)
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2002)
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Secretary NameSophia Mary Charlotte Thompson
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressThe Martins
Myrtle Grove, Patching
Worthing
West Sussex
BN13 3XL
Secretary NameMrs Jane Lindsay Lorenz
NationalityBritish
StatusResigned
Appointed02 November 2000(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 May 2015)
RoleProperty Consultant
Correspondence AddressMarshalls Farm
The Haven
Billingshurst
West Sussex
RH14 9BS
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1000 at £1Anthony Michael Lorenz
100.00%
Ordinary

Financials

Year2014
Net Worth£118,575
Cash£7,619
Current Liabilities£2,382

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 October 1998Delivered on: 9 October 1998
Persons entitled: Dunbar Bank PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of 22 boston place london..all monies standing to the credit of the rent account.
Outstanding
1 October 1998Delivered on: 9 October 1998
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 boston place st marylebone-NGL272745 with all fixtures fittings fixed plant and machinery thereon.
Outstanding
1 October 1998Delivered on: 9 October 1998
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge.. Undertaking and all property and assets.
Outstanding

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting in a members' voluntary winding up (15 pages)
12 June 2017Return of final meeting in a members' voluntary winding up (15 pages)
28 April 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Registered office address changed from 24 Hanover Square London W1S 1JD to 24 Conduit Place London W2 1EP on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 24 Hanover Square London W1S 1JD to 24 Conduit Place London W2 1EP on 11 April 2016 (2 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Declaration of solvency (3 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 3 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 3 in full (1 page)
11 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Registered office address changed from 21 Hanover Square London W1S 1JW to 24 Hanover Square London W1S 1JD on 11 January 2016 (1 page)
11 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Registered office address changed from 21 Hanover Square London W1S 1JW to 24 Hanover Square London W1S 1JD on 11 January 2016 (1 page)
4 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
4 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
6 May 2015Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,000
(4 pages)
2 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,000
(4 pages)
2 February 2014Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 (1 page)
2 February 2014Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 (1 page)
2 February 2014Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 (1 page)
15 October 2013Amended accounts made up to 30 November 2012 (4 pages)
15 October 2013Amended accounts made up to 30 November 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 January 2010Secretary's details changed for Jane Lindsay Lorenz on 10 November 2009 (1 page)
4 January 2010Director's details changed for Anthony Michael Lorenz on 10 November 2009 (2 pages)
4 January 2010Director's details changed for Anthony Michael Lorenz on 10 November 2009 (2 pages)
4 January 2010Secretary's details changed for Jane Lindsay Lorenz on 10 November 2009 (1 page)
4 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 February 2009Return made up to 10/11/08; full list of members (5 pages)
25 February 2009Return made up to 10/11/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 June 2008Return made up to 10/11/07; full list of members (6 pages)
3 June 2008Return made up to 10/11/07; full list of members (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2007Return made up to 10/11/06; full list of members (6 pages)
28 February 2007Return made up to 10/11/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 March 2006Return made up to 10/11/05; full list of members (6 pages)
10 March 2006Return made up to 10/11/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 December 2004Return made up to 10/11/04; full list of members (6 pages)
20 December 2004Return made up to 10/11/04; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
27 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
27 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
24 October 2003Registered office changed on 24/10/03 from: 25 hanover square london W1S 1JE (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 25 hanover square london W1S 1JE (2 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
23 July 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
23 July 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
14 November 2002Return made up to 10/11/02; full list of members (7 pages)
14 November 2002Return made up to 10/11/02; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 30 November 2000 (8 pages)
8 May 2002Total exemption full accounts made up to 30 November 2000 (8 pages)
14 March 2002Return made up to 10/11/01; full list of members (6 pages)
14 March 2002Return made up to 10/11/01; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Return made up to 10/11/00; full list of members (6 pages)
28 November 2000Return made up to 10/11/00; full list of members (6 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
29 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 August 2000Registered office changed on 29/08/00 from: 35 piccadilly london W1V 0LP (1 page)
29 August 2000Registered office changed on 29/08/00 from: 35 piccadilly london W1V 0LP (1 page)
13 March 2000Full accounts made up to 30 November 1998 (9 pages)
13 March 2000Full accounts made up to 30 November 1998 (9 pages)
16 December 1999Return made up to 10/11/99; full list of members (6 pages)
16 December 1999Return made up to 10/11/99; full list of members (6 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
7 April 1999Return made up to 10/11/98; full list of members (8 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Return made up to 10/11/98; full list of members (8 pages)
7 April 1999Secretary resigned (1 page)
20 November 1998New director appointed (4 pages)
20 November 1998New director appointed (4 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
10 November 1997Incorporation (25 pages)
10 November 1997Incorporation (25 pages)