London
SW6 6LD
Secretary Name | Uliana Orlova |
---|---|
Nationality | Russian |
Status | Current |
Appointed | 12 May 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 38 Kenyon Street London SW6 6LD |
Website | piccadilly-travel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77361103 |
Telephone region | London |
Registered Address | 38 Kenyon Street London SW6 6LD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Anastasia Ermokhina 70.00% Ordinary |
---|---|
300 at £1 | Uliana Orlova 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,721 |
Cash | £22,739 |
Current Liabilities | £32,441 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
2 October 2011 | Delivered on: 7 October 2011 Persons entitled: Simca LLP 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: By way of a fixed charge all the interest in the amount from time to time standing to the credit of a separate interest bearing deposit account. Outstanding |
---|
6 October 2020 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street Fulham London SW6 3JW to 38 Kenyon Street London SW6 6LD on 6 October 2020 (1 page) |
---|---|
23 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
8 September 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2016 | Satisfaction of charge 1 in full (4 pages) |
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Director's details changed for Anastasia Ermokhina on 9 November 2009 (2 pages) |
31 July 2012 | Director's details changed for Anastasia Orlova on 1 June 2011 (2 pages) |
31 July 2012 | Director's details changed for Anastasia Ermokhina on 9 November 2009 (2 pages) |
31 July 2012 | Director's details changed for Anastasia Orlova on 1 June 2011 (2 pages) |
31 July 2012 | Director's details changed for Anastasia Orlova on 1 June 2011 (2 pages) |
31 July 2012 | Director's details changed for Anastasia Ermokhina on 9 November 2009 (2 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Secretary's details changed for Uliana Orlova on 1 April 2012 (1 page) |
6 July 2012 | Secretary's details changed for Uliana Orlova on 1 April 2012 (1 page) |
6 July 2012 | Secretary's details changed for Uliana Orlova on 1 April 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 October 2011 | Registered office address changed from 405 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 405 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 405 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 October 2011 (1 page) |
12 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Anastasia Ermokhina on 1 September 2010 (2 pages) |
12 July 2011 | Director's details changed for Anastasia Ermokhina on 1 September 2010 (2 pages) |
12 July 2011 | Director's details changed for Anastasia Ermokhina on 1 September 2010 (2 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Director's details changed for Anastasia Ermokhina on 1 January 2011 (2 pages) |
27 February 2011 | Director's details changed for Anastasia Ermokhina on 1 January 2011 (2 pages) |
27 February 2011 | Director's details changed for Anastasia Ermokhina on 1 January 2011 (2 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Anastasia Ermokhina on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Anastasia Ermokhina on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Anastasia Ermokhina on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 July 2009 | Director's change of particulars / anastasia ermokhina / 01/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / uliana orlova / 01/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / uliana orlova / 01/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / anastasia ermokhina / 01/07/2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from riverbank house office 412 one putney bridge approach london SW6 3JD (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from riverbank house office 412 one putney bridge approach london SW6 3JD (1 page) |
5 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 39 a whittingstall road london SW6 4EA (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 39 a whittingstall road london SW6 4EA (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 16A st leonard's road windsor berkshire SL4 3BU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 16A st leonard's road windsor berkshire SL4 3BU (1 page) |
19 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 436 merton road earlsfield london SW18 5AE (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 436 merton road earlsfield london SW18 5AE (1 page) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |