Company NamePiccadilly Travel Ltd
DirectorAnastasia Orlova
Company StatusActive
Company Number05815716
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Anastasia Orlova
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Kenyon Street
London
SW6 6LD
Secretary NameUliana Orlova
NationalityRussian
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleManager
Correspondence Address38 Kenyon Street
London
SW6 6LD

Contact

Websitepiccadilly-travel.co.uk
Email address[email protected]
Telephone020 77361103
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

700 at £1Anastasia Ermokhina
70.00%
Ordinary
300 at £1Uliana Orlova
30.00%
Ordinary

Financials

Year2014
Net Worth£128,721
Cash£22,739
Current Liabilities£32,441

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

2 October 2011Delivered 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

Filing History

6 October 2020Registered 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 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
26 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
8 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Satisfaction of charge 1 in full (4 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
(3 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
(3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Director's details changed for Anastasia Ermokhina on 9 November 2009 (2 pages)
31 July 2012Director's details changed for Anastasia Orlova on 1 June 2011 (2 pages)
31 July 2012Director's details changed for Anastasia Ermokhina on 9 November 2009 (2 pages)
31 July 2012Director's details changed for Anastasia Orlova on 1 June 2011 (2 pages)
31 July 2012Director's details changed for Anastasia Orlova on 1 June 2011 (2 pages)
31 July 2012Director's details changed for Anastasia Ermokhina on 9 November 2009 (2 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 July 2012Secretary's details changed for Uliana Orlova on 1 April 2012 (1 page)
6 July 2012Secretary's details changed for Uliana Orlova on 1 April 2012 (1 page)
6 July 2012Secretary's details changed for Uliana Orlova on 1 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 October 2011Registered office address changed from 405 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 405 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 405 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 October 2011 (1 page)
12 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Anastasia Ermokhina on 1 September 2010 (2 pages)
12 July 2011Director's details changed for Anastasia Ermokhina on 1 September 2010 (2 pages)
12 July 2011Director's details changed for Anastasia Ermokhina on 1 September 2010 (2 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Director's details changed for Anastasia Ermokhina on 1 January 2011 (2 pages)
27 February 2011Director's details changed for Anastasia Ermokhina on 1 January 2011 (2 pages)
27 February 2011Director's details changed for Anastasia Ermokhina on 1 January 2011 (2 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Anastasia Ermokhina on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Anastasia Ermokhina on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Anastasia Ermokhina on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Director's change of particulars / anastasia ermokhina / 01/07/2009 (1 page)
29 July 2009Secretary's change of particulars / uliana orlova / 01/07/2009 (1 page)
29 July 2009Secretary's change of particulars / uliana orlova / 01/07/2009 (1 page)
29 July 2009Director's change of particulars / anastasia ermokhina / 01/07/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from riverbank house office 412 one putney bridge approach london SW6 3JD (1 page)
5 June 2009Registered office changed on 05/06/2009 from riverbank house office 412 one putney bridge approach london SW6 3JD (1 page)
5 June 2009Return made up to 12/05/09; full list of members (3 pages)
5 June 2009Return made up to 12/05/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 June 2008Return made up to 12/05/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 August 2007Registered office changed on 31/08/07 from: 39 a whittingstall road london SW6 4EA (1 page)
31 August 2007Registered office changed on 31/08/07 from: 39 a whittingstall road london SW6 4EA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 16A st leonard's road windsor berkshire SL4 3BU (1 page)
21 June 2007Registered office changed on 21/06/07 from: 16A st leonard's road windsor berkshire SL4 3BU (1 page)
19 June 2007Return made up to 12/05/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 12/05/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 436 merton road earlsfield london SW18 5AE (1 page)
19 June 2006Registered office changed on 19/06/06 from: 436 merton road earlsfield london SW18 5AE (1 page)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)