Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 180 PICCADILLY LIMITED
Company Information for

180 PICCADILLY LIMITED

49 ST JAMES'S STREET, LONDON, SW1A 1AH,
Company Registration Number
01510011
Private Limited Company
Active

Company Overview

About 180 Piccadilly Ltd
180 PICCADILLY LIMITED was founded on 1980-07-31 and has its registered office in London. The organisation's status is listed as "Active". 180 Piccadilly Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
180 PICCADILLY LIMITED
 
Legal Registered Office
49 ST JAMES'S STREET
LONDON
SW1A 1AH
Other companies in W1J
 
Previous Names
BUSINESS SPACE LIMITED10/03/2015
Filing Information
Company Number 01510011
Company ID Number 01510011
Date formed 1980-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 11:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 180 PICCADILLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 180 PICCADILLY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES FRANCIS NISSEN
Company Secretary 2005-09-01
ANTHONY CHARLES FRANCIS NISSEN
Director 1993-01-01
JULIET SARAH NISSEN
Director 1991-09-17
RICHARD PETER NISSEN
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES MAITLAND NISSEN
Director 1991-09-17 2007-06-10
LYNDA MARY ROTHBARTH
Director 1991-09-17 2005-12-08
RICHARD PETER NISSEN
Company Secretary 1991-09-17 2005-09-01
REBECCA JANE CAPLAN
Director 1994-01-21 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES FRANCIS NISSEN BUSINESS SPACE LIMITED Company Secretary 2005-12-08 CURRENT 1999-02-19 Active
ANTHONY CHARLES FRANCIS NISSEN VIRTUAL OFFICE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1996-10-31 Active
ANTHONY CHARLES FRANCIS NISSEN EXPO TECHNOLOGIES LIMITED Company Secretary 2004-07-28 CURRENT 1993-09-17 Active
ANTHONY CHARLES FRANCIS NISSEN TELEKTRON LIMITED Company Secretary 2004-07-28 CURRENT 1954-07-21 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1993-06-07 Active
ANTHONY CHARLES FRANCIS NISSEN CITYANSWER LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
ANTHONY CHARLES FRANCIS NISSEN EXPOTECH HOLDINGS LIMITED Company Secretary 1995-09-29 CURRENT 1970-05-15 Active
ANTHONY CHARLES FRANCIS NISSEN SLOANE RESIDENTS LIMITED Director 2018-03-20 CURRENT 1974-06-17 Active
ANTHONY CHARLES FRANCIS NISSEN CLOUD 9 IT LIMITED Director 2016-03-10 CURRENT 2013-07-30 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN M9 (IT) LIMITED Director 2015-12-17 CURRENT 2001-12-20 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN GLOBAL LAND RECORD PARTNERS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANTHONY CHARLES FRANCIS NISSEN M9 HOLDINGS (IT) LIMITED Director 2013-08-01 CURRENT 2012-02-23 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN CITYANSWER LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANTHONY CHARLES FRANCIS NISSEN BUSINESS SPACE LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active
ANTHONY CHARLES FRANCIS NISSEN VIRTUAL OFFICE SERVICES LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE GROUP LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active
ANTHONY CHARLES FRANCIS NISSEN TELEKTRON LIMITED Director 1994-11-25 CURRENT 1954-07-21 Active
ANTHONY CHARLES FRANCIS NISSEN EXPO TECHNOLOGIES LIMITED Director 1994-02-02 CURRENT 1993-09-17 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Active
ANTHONY CHARLES FRANCIS NISSEN EXPOTECH HOLDINGS LIMITED Director 1991-06-07 CURRENT 1970-05-15 Active
ANTHONY CHARLES FRANCIS NISSEN NISSEN & PARTNERS COMPANY LIMITED Director 1991-02-15 CURRENT 1991-02-07 Active
RICHARD PETER NISSEN BUSINESS SPACE LIMITED Director 2002-11-30 CURRENT 1999-02-19 Active
RICHARD PETER NISSEN THE VIRTUAL OFFICE GROUP LIMITED Director 1997-05-01 CURRENT 1996-03-21 Active
RICHARD PETER NISSEN VIRTUAL OFFICE SERVICES LIMITED Director 1997-05-01 CURRENT 1996-10-31 Active
RICHARD PETER NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Active
RICHARD PETER NISSEN EXPOTECH HOLDINGS LIMITED Director 1991-06-07 CURRENT 1970-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER NISSEN
2023-09-14CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-09-12CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SARAH NISSEN
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-06CH01Director's details changed for Mr Anthony Charles Francis Nissen on 2019-11-25
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-05-25CH01Director's details changed for Mr Anthony Charles Francis Nissen on 2017-05-20
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CHARLES FRANCIS NISSEN on 2017-05-20
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-10RES15CHANGE OF NAME 23/02/2015
2015-03-10CERTNMCompany name changed business space LIMITED\certificate issued on 10/03/15
2015-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-09-10AR0107/09/13 ANNUAL RETURN FULL LIST
2013-07-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0107/09/12 ANNUAL RETURN FULL LIST
2012-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-09-08AR0107/09/11 ANNUAL RETURN FULL LIST
2011-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-09-13AR0107/09/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET SARAH NISSEN / 07/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 07/09/2010
2010-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/10 FROM 211 Piccadilly London W1J 9HF
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-24363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-11288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-09-26363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 211, PICCADILLY LONDON W1J 9HF
2005-12-21288bDIRECTOR RESIGNED
2005-11-04288bSECRETARY RESIGNED
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-31363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/03
2003-09-14363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-21363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-01363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-27363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-14363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1998-11-05288bDIRECTOR RESIGNED
1998-09-29363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-09-11363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-27363sRETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-14363sRETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-23363sRETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS
1994-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-03288NEW DIRECTOR APPOINTED
1993-09-10363sRETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS
1993-07-16288NEW DIRECTOR APPOINTED
1993-07-09ELRESS252 DISP LAYING ACC 24/03/93
1993-07-09ELRESS386 DISP APP AUDS 24/03/93
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 180 PICCADILLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 180 PICCADILLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1987-12-20 Satisfied PAINEWEBBER INTERNATIONAL TRUST LIMITED
MORTGAGE 1987-11-20 Satisfied PAINEWEBBER INTERNATIONAL TRUST LIMITED
DEBENTURE 1987-11-20 Satisfied PAINEWEBBER INTERNATIONAL TRUST LIMITED
MORTGAGE 1987-11-20 Satisfied PAINEWEBBER INTERNATIONAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 180 PICCADILLY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Current Assets 2011-12-01 £ 100
Debtors 2011-12-01 £ 100
Shareholder Funds 2011-12-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 180 PICCADILLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 180 PICCADILLY LIMITED
Trademarks
We have not found any records of 180 PICCADILLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 180 PICCADILLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 180 PICCADILLY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 180 PICCADILLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 180 PICCADILLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 180 PICCADILLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.