Company NameThe Piano Group Limited
DirectorRobert Gregory McKie
Company StatusActive
Company Number04824229
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameBAZZ Norton Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameRobert McKie
NationalityBritish
StatusCurrent
Appointed05 November 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address431 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Robert Gregory McKie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Adrian Peter Schouten
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kensington High Street
London
W8 4SG
Secretary NameMr Edward Jeremy Tatham
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Building
Gilbert Street
London
W1K 5HH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.pianokensington.com

Location

Registered Address431 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

179 at £1Adrian P. Schouten
89.50%
Ordinary
10 at £1Brett Newman
5.00%
Ordinary
10 at £1Robert Mckie
5.00%
Ordinary
1 at £1Moya Y. Schouten
0.50%
Ordinary

Financials

Year2014
Net Worth-£124,025
Cash£12,578
Current Liabilities£152,991

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

21 September 2004Delivered on: 23 September 2004
Persons entitled: Sal Pension Fund Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,500.00 deposited together with any additional sum or sums.
Outstanding

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
1 August 2022Director's details changed for Mr Robert Gregory Mckie on 1 August 2022 (2 pages)
1 August 2022Secretary's details changed for Robert Mckie on 1 August 2022 (1 page)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
12 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
(3 pages)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
4 December 2020Registered office address changed from 431 162-168 Regent Street London W1B 5TE England to 431 Linen Hall 162-168 Regent Street London W1B 5TE on 4 December 2020 (1 page)
10 November 2020Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 431 162-168 Regent Street London W1B 5TE on 10 November 2020 (1 page)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
19 July 2019Cessation of Adrian Peter Schouten as a person with significant control on 10 September 2018 (1 page)
19 July 2019Change of details for Mr Robert Gregory Mckie as a person with significant control on 10 September 2018 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 April 2019Termination of appointment of Adrian Peter Schouten as a director on 31 March 2019 (1 page)
13 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
7 June 2018Secretary's details changed for Robert Mckie on 8 July 2017 (1 page)
7 March 2018Change of details for Mr Adrian Peter Schouten as a person with significant control on 28 February 2018 (2 pages)
7 March 2018Notification of Robert Gregory Mckie as a person with significant control on 28 February 2018 (2 pages)
5 March 2018Appointment of Mr Robert Gregory Mckie as a director on 5 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 September 2017Notification of Adrian Peter Schouten as a person with significant control on 8 July 2016 (2 pages)
11 September 2017Notification of Adrian Peter Schouten as a person with significant control on 8 July 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(4 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(4 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 106 Kensington High Street London W8 4SG on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 106 Kensington High Street London W8 4SG on 28 August 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Adrian Peter Schouten on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Adrian Peter Schouten on 1 July 2010 (1 page)
27 September 2010Secretary's details changed for Robert Mckie on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Adrian Peter Schouten on 1 July 2010 (2 pages)
27 September 2010Secretary's details changed for Robert Mckie on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Adrian Peter Schouten on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Adrian Peter Schouten on 1 July 2010 (1 page)
27 September 2010Director's details changed for Adrian Peter Schouten on 1 July 2010 (1 page)
27 September 2010Secretary's details changed for Robert Mckie on 1 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 07/07/09; full list of members (3 pages)
17 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Return made up to 07/07/08; full list of members (6 pages)
29 September 2008Return made up to 07/07/08; full list of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2008Return made up to 07/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2008Return made up to 07/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 November 2007Registered office changed on 22/11/07 from: tudor house 35 gresse street london W1T 1QY (1 page)
22 November 2007Registered office changed on 22/11/07 from: tudor house 35 gresse street london W1T 1QY (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 September 2005Return made up to 07/07/05; full list of members (6 pages)
6 September 2005Return made up to 07/07/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
15 February 2005Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2005Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)