Company Name85 Piccadilly Limited
DirectorsTatiana Fokina and Evgeny Chichvarkin
Company StatusActive
Company Number08838693
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Tatiana Fokina
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleRetailer Of Alcoholic Beverages
Country of ResidenceEngland
Correspondence Address5 White Horse Street
London
W1J 7LQ
Director NameMr Evgeny Chichvarkin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityRussian
StatusCurrent
Appointed29 April 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 White Horse Street
London
W1J 7LQ
Director NameMr Timur Artemev
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed09 February 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2023)
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 White Horse Street
London
W1J 7LQ

Location

Registered Address5 White Horse Street
London
W1J 7LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hedonism Drinks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£558,346
Current Liabilities£578,243

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End29 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

23 February 2023Delivered on: 2 March 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as parts of the basement, sixth and seventh floors at 85 piccadilly and 47 clarges street, london W1J 7NB as the same is registered at hm land registry and any part or parts of it and including all rights appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Property known as 85 piccadilly, london, W1J 7NB; title number: LN253519.
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
18 December 2020Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to 5 White Horse Street London W1J 7LQ on 18 December 2020 (1 page)
31 July 2020Accounts for a small company made up to 31 July 2019 (15 pages)
15 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
6 June 2019Accounts for a small company made up to 31 July 2018 (10 pages)
1 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 October 2017Registration of charge 088386930001, created on 2 October 2017 (19 pages)
5 October 2017Registration of charge 088386930001, created on 2 October 2017 (19 pages)
5 October 2017Registration of charge 088386930002, created on 2 October 2017 (14 pages)
23 June 2017Accounts for a small company made up to 31 July 2016 (4 pages)
23 June 2017Accounts for a small company made up to 31 July 2016 (4 pages)
22 February 2017Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 June 2016Full accounts made up to 31 July 2015 (12 pages)
1 June 2016Full accounts made up to 31 July 2015 (12 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 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)
29 April 2015Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
23 January 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages)
23 January 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)