Piccadilly 515 Limited


Founded in 1998, Piccadilly 515, classified under reg no. 03561584 is an active company. Currently registered at 19 Westbourne Street W2 2TZ, the company has been in the business for twenty six years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 4 directors in the the company, namely Mohd A., Gabrielle G. and Paul P. and others. In addition 2 active secretaries, Paul P. and Nasrin T. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ernest C. who worked with the the company until 24 August 2001.

Piccadilly 515 Limited Address / Contact

Office Address 19 Westbourne Street
Office Address2 London
Town
Post code W2 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561584
Date of Incorporation Mon, 11th May 1998
Industry Residents property management
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Mohd A.

Position: Director

Appointed: 13 June 2023

Gabrielle G.

Position: Director

Appointed: 30 March 2006

Paul P.

Position: Secretary

Appointed: 24 August 2001

Paul P.

Position: Director

Appointed: 24 August 2001

Maria D.

Position: Director

Appointed: 18 July 2001

Nasrin T.

Position: Secretary

Appointed: 18 July 2001

Manhattan Bond Limited

Position: Corporate Director

Appointed: 15 December 2014

Resigned: 03 May 2023

Babak M.

Position: Director

Appointed: 25 October 2000

Resigned: 15 December 2014

Ernest C.

Position: Secretary

Appointed: 25 October 2000

Resigned: 24 August 2001

Michael G.

Position: Director

Appointed: 11 May 1998

Resigned: 25 October 2000

Lsg Services Limited

Position: Corporate Secretary

Appointed: 11 May 1998

Resigned: 25 October 2000

David P.

Position: Director

Appointed: 11 May 1998

Resigned: 25 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth20 91819 491      
Balance Sheet
Current Assets 19 49124 20118 7302 8495 8375 77310 777
Net Assets Liabilities 19 49524 20518 7342 8535 8415 77710 785
Net Assets Liabilities Including Pension Asset Liability20 91819 491      
Reserves/Capital
Shareholder Funds20 91819 491      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset20 91819 491444444
Fixed Assets      44
Net Current Assets Liabilities 19 49124 20118 7302 8495 8375 77310 777
Total Assets Less Current Liabilities20 91819 49124 20518 7342 8535 8415 78110 785

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 10th, February 2024
Free Download (3 pages)

Company search

Advertisements