Company Name89 Piccadilly Management Limited
Company StatusActive
Company Number06468211
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAly Wally
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 May 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant
Country of ResidenceAt Mckinsey & Co
Correspondence Address12 Street 210
Maadi
Cairo
12411
Egypt
Director NameDr Raffaello Monterosso
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Piccadilly
London
W1J 7NE
Director NameHuw Gruffydd Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameTaymore Tabbah
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Westmoreland Terrace
London
SW1V 4AL
Director NameHuw Gruffydd Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
89 Piccadilly
London
W1J 7NE
Director NameSalim Abdool Hamid Moollan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleBarrister
Correspondence AddressFlat 2
45 Cleveland Square
London
W2 6DA
Director NameRolf Lennart Nordstrom
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 89 Piccadilly
London
W1J 7NE
Secretary NameDominique Louise Sturgess
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Trenham Drive
Warlingham
Surrey
CR6 9RU
Director NameDominique Louise Sturgess
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2010(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 May 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address23 Trenham Drive
Warlingham
Surrey
CR6 9RU
Director NameLeonard Walkden
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1509 Nautilus Road
Naples
Florida 34102
U,S,A

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Cilaos LTD
9.90%
Ordinary
71 at £1Moonlight Holdings
7.10%
Ordinary
71 at £1Raffaello Monterosso
7.10%
Ordinary
63 at £1A. Wally
6.30%
Ordinary
63 at £1Eleni Doudos
6.30%
Ordinary
63 at £1Mr Walkden & Mrs Walkden
6.30%
Ordinary
63 at £1Svenska Petroleum Exploration Uk LTD
6.30%
Ordinary
56 at £1Asl Hamid
5.60%
Ordinary
49 at £1Robada Holdings LTD
4.90%
Ordinary
28 at £1Huw Jones
2.80%
Ordinary
153 at £1Moon Holdings Inc.
15.30%
Ordinary
114 at £1Farih Tabah
11.40%
Ordinary
107 at £1George Gaviotis
10.70%
Ordinary

Financials

Year2014
Net Worth£150,952
Cash£22,107
Current Liabilities£5,351

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due22 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

22 March 2024Total exemption full accounts made up to 24 March 2023 (7 pages)
20 February 2024Confirmation statement made on 6 February 2024 with updates (6 pages)
21 August 2023Appointment of Sloan Company Secretarial Services as a secretary on 5 July 2023 (2 pages)
5 July 2023Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on 5 July 2023 (1 page)
14 April 2023Termination of appointment of Raffaello Monterosso as a director on 2 April 2023 (1 page)
6 March 2023Termination of appointment of Aly Wally as a director on 21 July 2022 (1 page)
15 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 24 March 2022 (8 pages)
25 August 2022Appointment of Mrs Dominique Louise Sturgess as a director on 19 July 2022 (2 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 24 March 2021 (8 pages)
22 March 2021Total exemption full accounts made up to 24 March 2020 (8 pages)
16 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
16 February 2021Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 16 February 2021 (1 page)
17 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
7 January 2020Total exemption full accounts made up to 24 March 2019 (9 pages)
15 November 2019Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 45 Maddox Street Mayfair London W1S 2PE on 15 November 2019 (1 page)
19 March 2019Total exemption full accounts made up to 24 March 2018 (7 pages)
25 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
25 February 2019Termination of appointment of Leonard Walkden as a director on 15 September 2017 (1 page)
20 December 2018Previous accounting period shortened from 23 March 2018 to 22 March 2018 (1 page)
21 March 2018Total exemption full accounts made up to 24 March 2017 (8 pages)
19 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
21 December 2017Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
21 November 2016Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 21 November 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 24 March 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 24 March 2016 (1 page)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(8 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(8 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(8 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(8 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(8 pages)
24 November 2014Director's details changed for Huw Gruffydd on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Huw Gruffydd on 24 November 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 September 2014Appointment of Dr Raffaello Monterosso as a director on 26 June 2014 (3 pages)
11 September 2014Appointment of Dr Raffaello Monterosso as a director on 26 June 2014 (3 pages)
13 August 2014Appointment of Taymore Tabbah as a director on 27 June 2014 (3 pages)
13 August 2014Appointment of Leonard Walkden as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Huw Gruffydd as a director on 26 June 2014 (3 pages)
13 August 2014Appointment of Taymore Tabbah as a director on 27 June 2014 (3 pages)
13 August 2014Appointment of Leonard Walkden as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Huw Gruffydd as a director on 26 June 2014 (3 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
4 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
16 October 2013Termination of appointment of Dominique Sturgess as a secretary (2 pages)
16 October 2013Termination of appointment of Dominique Sturgess as a secretary (2 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Repayment of capital & monies 08/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Repayment of capital & monies 08/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2013Appointment of Aly Wally as a director (3 pages)
6 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(8 pages)
6 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(8 pages)
6 June 2013Termination of appointment of Rolf Nordstrom as a director (2 pages)
6 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(8 pages)
6 June 2013Termination of appointment of Dominique Sturgess as a director (2 pages)
6 June 2013Termination of appointment of Rolf Nordstrom as a director (2 pages)
6 June 2013Appointment of Aly Wally as a director (3 pages)
6 June 2013Termination of appointment of Dominique Sturgess as a director (2 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Rolf Lennart Nordstrom on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Rolf Lennart Nordstrom on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Rolf Lennart Nordstrom on 6 February 2012 (2 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
13 July 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
19 May 2010Registered office address changed from Penthouse Flat 89 Piccadilly London W1J 7NE on 19 May 2010 (1 page)
19 May 2010Appointment of Dominique Louise Sturgess as a director (3 pages)
19 May 2010Registered office address changed from Penthouse Flat 89 Piccadilly London W1J 7NE on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Salim Moollan as a director (1 page)
19 May 2010Termination of appointment of Huw Jones as a director (2 pages)
19 May 2010Appointment of Dominique Louise Sturgess as a director (3 pages)
19 May 2010Termination of appointment of Salim Moollan as a director (1 page)
19 May 2010Termination of appointment of Huw Jones as a director (2 pages)
8 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
8 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
5 February 2009Director's change of particulars / rolf nordstrom / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / rolf nordstrom / 05/02/2009 (1 page)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
9 January 2008Incorporation (18 pages)
9 January 2008Incorporation (18 pages)