London
W1B 5TE
Director Name | Mr Robert Gregory McKie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 431 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mr Adrian Peter Schouten |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Kensington High Street London W8 4SG |
Secretary Name | Mr Edward Jeremy Tatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Building Gilbert Street London W1K 5HH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.pianokensington.com |
---|
Registered Address | 431 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
179 at £1 | Adrian P. Schouten 89.50% Ordinary |
---|---|
10 at £1 | Brett Newman 5.00% Ordinary |
10 at £1 | Robert Mckie 5.00% Ordinary |
1 at £1 | Moya Y. Schouten 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,025 |
Cash | £12,578 |
Current Liabilities | £152,991 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
21 September 2004 | Delivered 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 |
---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 September 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
1 August 2022 | Director's details changed for Mr Robert Gregory Mckie on 1 August 2022 (2 pages) |
1 August 2022 | Secretary's details changed for Robert Mckie on 1 August 2022 (1 page) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
12 August 2021 | Resolutions
|
21 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
4 December 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
19 July 2019 | Cessation of Adrian Peter Schouten as a person with significant control on 10 September 2018 (1 page) |
19 July 2019 | Change of details for Mr Robert Gregory Mckie as a person with significant control on 10 September 2018 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 April 2019 | Termination of appointment of Adrian Peter Schouten as a director on 31 March 2019 (1 page) |
13 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
7 June 2018 | Secretary's details changed for Robert Mckie on 8 July 2017 (1 page) |
7 March 2018 | Change of details for Mr Adrian Peter Schouten as a person with significant control on 28 February 2018 (2 pages) |
7 March 2018 | Notification of Robert Gregory Mckie as a person with significant control on 28 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Robert Gregory Mckie as a director on 5 March 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 September 2017 | Notification of Adrian Peter Schouten as a person with significant control on 8 July 2016 (2 pages) |
11 September 2017 | Notification of Adrian Peter Schouten as a person with significant control on 8 July 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Registered office address changed from 106 Kensington High Street London W8 4SG on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 106 Kensington High Street London W8 4SG on 28 August 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Adrian Peter Schouten on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Adrian Peter Schouten on 1 July 2010 (1 page) |
27 September 2010 | Secretary's details changed for Robert Mckie on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Adrian Peter Schouten on 1 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Robert Mckie on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Adrian Peter Schouten on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Adrian Peter Schouten on 1 July 2010 (1 page) |
27 September 2010 | Director's details changed for Adrian Peter Schouten on 1 July 2010 (1 page) |
27 September 2010 | Secretary's details changed for Robert Mckie on 1 July 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 September 2008 | Return made up to 07/07/08; full list of members (6 pages) |
29 September 2008 | Return made up to 07/07/08; full list of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2008 | Return made up to 07/07/06; no change of members
|
22 January 2008 | Return made up to 07/07/06; no change of members
|
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: tudor house 35 gresse street london W1T 1QY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: tudor house 35 gresse street london W1T 1QY (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Return made up to 07/07/04; full list of members
|
15 February 2005 | Return made up to 07/07/04; full list of members
|
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (16 pages) |
7 July 2003 | Incorporation (16 pages) |