London
SW1A 1AH
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 St James's Street London SW1A 1AH |
Director Name | Mrs Lynda Mary Rothbarth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Secretary Name | Mrs Lynda Mary Rothbarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Director Name | Cheryl Warbrick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Napier Road St Margarets Twickenham Middlesex TW7 7HP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | 211piccadilly.co.uk |
---|
Registered Address | 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
15k at £10 | Virtual Office Group LTD 100.00% Redeemable Preference |
---|---|
2 at £1 | Virtual Office Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,743 |
Current Liabilities | £543,762 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a small company made up to 30 November 2019 (8 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages) |
6 September 2019 | Accounts for a small company made up to 30 November 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 30 November 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
27 June 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
25 May 2017 | Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
18 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
31 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 June 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
26 June 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
10 March 2015 | Company name changed 211 piccadilly LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed 211 piccadilly LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
3 March 2014 | Sect 519 (1 page) |
3 March 2014 | Sect 519 (1 page) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 June 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
27 June 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
17 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Termination of appointment of Cheryl Warbrick as a director (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Termination of appointment of Cheryl Warbrick as a director (1 page) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (15 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (15 pages) |
15 May 2007 | Return made up to 19/02/07; full list of members (3 pages) |
15 May 2007 | Return made up to 19/02/07; full list of members (3 pages) |
3 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
3 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
12 May 2004 | Nc inc already adjusted 18/11/03 (1 page) |
12 May 2004 | Ad 01/11/03-30/11/03 £ si 15000@10 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Nc inc already adjusted 18/11/03 (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Ad 01/11/03-30/11/03 £ si 15000@10 (2 pages) |
26 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members
|
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members
|
28 February 2003 | New director appointed (2 pages) |
16 January 2003 | Company name changed virtual office (bloomsbury) limi ted\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed virtual office (bloomsbury) limi ted\certificate issued on 16/01/03 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members
|
16 March 2001 | Return made up to 19/02/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 October 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
15 October 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
19 February 1999 | Incorporation (16 pages) |
19 February 1999 | Incorporation (16 pages) |