This company is commonly known as Piccadilly Associates Limited. The company was founded 25 years ago and was given the registration number 03709238. The firm's registered office is in LONDON. You can find them at Leytonstone House, Hanbury Drive, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PICCADILLY ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03709238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1999 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leytonstone House, Hanbury Drive, London, England, E11 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, Hanbury Drive, London, England, E11 1GA | Director | 02 May 2019 | Active |
Leytonstone House, Hanbury Drive, London, England, E11 1GA | Director | 12 March 2019 | Active |
4, Bond Street, St. Helier, Jersey, JE2 3NP | Corporate Secretary | 08 December 2010 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 05 February 1999 | Active |
70, Avenue Mohamed V, Tunis, Tunisia, | Director | 05 February 1999 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Director | 05 February 1999 | Active |
20 Re Nationale, Champigny Sur Marne, Val De Marne, France, | Director | 05 January 2008 | Active |
4, Bond Street, St. Helier, Jersey, JE2 3NP | Corporate Director | 08 December 2010 | Active |
4, Bond Street, St. Helier, Jersey, JE2 3NP | Corporate Director | 08 December 2010 | Active |
Amouage Invest Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | PO BOX 73310, Office 508, The Fairmont Dubai, Dubai, United Arab Emirates, |
Nature of control | : |
|
Mr Fathi Hachicha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Tunisian |
Country of residence | : | England |
Address | : | Leytonstone House, Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Accounts | Change account reference date company previous extended. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type small. | Download |
2016-05-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.