Company NamePiccadilly Sun & Ski Ltd
DirectorBraden Andre O'Connor
Company StatusActive
Company Number03601981
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Previous NameO'Connor (NZ) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Braden Andre O'Connor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Kenyon Street
London
SW6 6LD
Secretary NameJudith Ngaupoko Rutiana Bertram
NationalityNew Zealander
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address177 Ashcroft Square
London
W6 0YW
Secretary NameMarlene O Connor
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address4 Stewart Gibson Place
Manurewa
Auckland
New Zealand
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 73842703
Telephone regionLondon

Location

Registered Address38 Kenyon Street
London
SW6 6LD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Braden Andre O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,547
Cash£913

Accounts

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

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
(3 pages)
15 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(3 pages)
15 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Termination of appointment of Marlene O Connor as a secretary on 8 May 2015 (1 page)
10 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Termination of appointment of Marlene O Connor as a secretary on 8 May 2015 (1 page)
10 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Termination of appointment of Marlene O Connor as a secretary on 8 May 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD on 8 May 2014 (1 page)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD on 8 May 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Mr Braden Andre O'connor on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr Braden Andre O'connor on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Mr Braden Andre O'connor on 1 January 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
30 September 2010Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 30 September 2010 (1 page)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Braden Andre O'connor on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Braden Andre O'connor on 31 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
7 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
12 September 2002Registered office changed on 12/09/02 from: 6-150 shepherds bush road hammersmith london W6 7PB (1 page)
12 September 2002Registered office changed on 12/09/02 from: 6-150 shepherds bush road hammersmith london W6 7PB (1 page)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 February 2002Secretary resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 5 wood lane close flackwell heath high wycombe buckinghamshire HP10 9EP (1 page)
28 June 2001Registered office changed on 28/06/01 from: 5 wood lane close flackwell heath high wycombe buckinghamshire HP10 9EP (1 page)
7 June 2001Return made up to 31/03/01; full list of members (6 pages)
7 June 2001Return made up to 31/03/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001Registered office changed on 05/01/01 from: 177 ashcroft square hammersmith london W6 0YW (1 page)
5 January 2001Registered office changed on 05/01/01 from: 177 ashcroft square hammersmith london W6 0YW (1 page)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 October 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
11 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
15 December 1998Registered office changed on 15/12/98 from: 32 westville road shepherds bush london W12 9BD (1 page)
15 December 1998Registered office changed on 15/12/98 from: 32 westville road shepherds bush london W12 9BD (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
22 July 1998Incorporation (17 pages)
22 July 1998Incorporation (17 pages)