Company NamePiccadilly Vaults Ltd
DirectorsSimon Robert Maclachlan and James Tobias Maclachlan
Company StatusActive
Company Number10345037
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Simon Robert Maclachlan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Piccadilly Arcade
St James'S
London
SW1Y 6NH
Director NameMr James Tobias Maclachlan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Piccadilly Arcade
St James'S
London
SW1Y 6NH

Location

Registered Address13 Piccadilly Arcade
St James'S
London
SW1Y 6NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

13 July 2021Delivered on: 26 July 2021
Persons entitled: Alexander Edward Maclachlan

Classification: A registered charge
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 August 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
8 August 2023Director's details changed for Mr Simon Robert Maclachlan on 8 August 2023 (2 pages)
8 August 2023Director's details changed for Mr James Tobias Maclachlan on 8 August 2023 (2 pages)
3 August 2023Director's details changed for Mr James Tobias Maclachlan on 9 January 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 September 2022Director's details changed for Mr Simon Robert Maclachlan on 25 August 2022 (2 pages)
14 September 2022Change of details for Mr Simon Robert Maclachlan as a person with significant control on 25 August 2022 (2 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
6 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
26 July 2021Registration of charge 103450370001, created on 13 July 2021 (39 pages)
28 April 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
28 January 2021Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
27 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
7 May 2019Appointment of Mr James Tobias Maclachlan as a director on 7 May 2019 (2 pages)
13 September 2018Withdrawal of a person with significant control statement on 13 September 2018 (2 pages)
13 September 2018Notification of Simon Robert Maclachlan as a person with significant control on 25 August 2016 (2 pages)
31 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 October 2017Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
3 October 2017Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
20 January 2017Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 13 Piccadilly Arcade St James's London SW1Y 6NH on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 13 Piccadilly Arcade St James's London SW1Y 6NH on 20 January 2017 (1 page)
14 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10,000
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10,000
(3 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)