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

PICCADILLY LEISURE LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
06349792
Private Limited Company
Liquidation

Company Overview

About Piccadilly Leisure Ltd
PICCADILLY LEISURE LIMITED was founded on 2007-08-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Piccadilly Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PICCADILLY LEISURE LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1T
 
Filing Information
Company Number 06349792
Company ID Number 06349792
Date formed 2007-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB928089294  
Last Datalog update: 2018-09-05 00:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICCADILLY LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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.
Companies with same name PICCADILLY LEISURE LIMITED
The following companies were found which have the same name as PICCADILLY LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICCADILLY LEISURE ENTERPRISES LIMITED 78 YORK STREET LONDON W1H 1DP Dissolved Company formed on the 2012-05-04
PICCADILLY LEISURE LIMITED Unknown

Company Officers of PICCADILLY LEISURE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL OWIDE
Company Secretary 2009-07-01
DANIEL OWIDE
Director 2009-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LAURENCE BISHOP
Director 2009-07-01 2010-12-20
NAVID MASOUD
Company Secretary 2008-01-21 2009-06-22
OMID MASOUD
Director 2008-01-21 2009-06-22
TOTAL COMPANY SECRETARIES LTD
Company Secretary 2007-08-22 2008-01-21
TOTAL COMPANY FORMATIONS LTD
Director 2007-08-22 2008-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL OWIDE BIG COUNTRY LIMITED Director 2017-11-06 CURRENT 1993-10-18 Active
DANIEL OWIDE VIP RESTAURANTS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
DANIEL OWIDE DANCO ENTERTAINMENT LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
DANIEL OWIDE ZENAR ENTERPRISES LIMITED Director 2011-09-21 CURRENT 2010-09-22 Dissolved 2017-04-23
DANIEL OWIDE D & A ENTERTAINMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-12-13
DANIEL OWIDE DANPRO LIMITED Director 2009-02-12 CURRENT 2009-02-12 Liquidation

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
2020-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-10
2018-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-10
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 30 City Road London EC1Y 2AB United Kingdom
2017-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OWIDE
2017-08-10PSC07CESSATION OF OSCAR MANUEL OWIDE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSCAR MANUEL OWIDE
2017-08-10PSC09Withdrawal of a person with significant control statement on 2017-08-10
2017-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063497920001
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063497920001
2017-04-04GAZ1FIRST GAZETTE
2017-04-04GAZ1FIRST GAZETTE
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL OWIDE on 2016-07-22
2016-08-15CH01Director's details changed for Mr Daniel Owide on 2016-07-22
2016-08-02DISS40Compulsory strike-off action has been discontinued
2016-07-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 58-60 Berners Street London W1T 3JS
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0122/08/15 ANNUAL RETURN FULL LIST
2015-03-09RP04SECOND FILING WITH MUD 22/08/14 FOR FORM AR01
2015-03-09RP04SECOND FILING WITH MUD 22/08/13 FOR FORM AR01
2015-03-09ANNOTATIONClarification
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2014-09-23DISS40DISS40 (DISS40(SOAD))
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0122/08/14 FULL LIST
2014-09-22AR0122/08/14 FULL LIST
2014-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-05-20GAZ1FIRST GAZETTE
2013-11-13AA31/12/11 TOTAL EXEMPTION SMALL
2013-10-15DISS40DISS40 (DISS40(SOAD))
2013-10-14AR0122/08/13 FULL LIST
2013-10-14AR0122/08/13 FULL LIST
2013-09-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-23GAZ1FIRST GAZETTE
2012-11-06AR0122/08/12 FULL LIST
2011-12-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-30AA31/12/09 TOTAL EXEMPTION SMALL
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-08AR0122/08/11 FULL LIST
2011-11-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-10-18GAZ1FIRST GAZETTE
2011-03-26DISS40DISS40 (DISS40(SOAD))
2011-03-24AR0122/08/10 FULL LIST
2011-02-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BISHOP
2010-12-21GAZ1FIRST GAZETTE
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 17-19 GREAT WINDMILL STREET LONDON W1V 7PH UNITED KINGDOM
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, 17-19 GREAT WINDMILL STREET, LONDON, W1V 7PH, UNITED KINGDOM
2010-05-04AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2010-04-15AR0122/08/09 FULL LIST
2010-04-15AP03SECRETARY APPOINTED MR DANIEL OWIDE
2010-04-15AP01DIRECTOR APPOINTED MR KEITH LAURENCE BISHOP
2009-12-22GAZ1FIRST GAZETTE
2009-07-06288aDIRECTOR APPOINTED MR DANIEL OWIDE
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 16/18 WOODFORD ROAD FOREST GATE LONDON E7 0HA
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM, 16/18 WOODFORD ROAD, FOREST GATE, LONDON, E7 0HA
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR OMID MASOUD
2009-07-04288bAPPOINTMENT TERMINATED SECRETARY NAVID MASOUD
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-07363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bSECRETARY RESIGNED
2008-02-1488(2)RAD 21/01/08--------- £ SI 999@1=999 £ IC 1/1000
2007-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PICCADILLY LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2017-12-04
Appointmen2017-09-18
Proposal to Strike Off2014-05-20
Proposal to Strike Off2013-07-23
Proposal to Strike Off2011-10-18
Proposal to Strike Off2010-12-21
Proposal to Strike Off2009-12-22
Fines / Sanctions
No fines or sanctions have been issued against PICCADILLY LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PICCADILLY LEISURE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30

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 PICCADILLY LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of PICCADILLY LEISURE LIMITED registering or being granted any patents
Domain Names

PICCADILLY LEISURE LIMITED owns 1 domain names.

thestorkclub.co.uk  

Trademarks
We have not found any records of PICCADILLY LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICCADILLY LEISURE 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 (68209 - Other letting and operating of own or leased real estate) as PICCADILLY LEISURE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PICCADILLY LEISURE 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.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2017-12-04
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2017-09-11
Liquidator's name and address: N A Bennett (IP No. 9083 ) and A D Cadwallader (IP No. 9501 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag MF60862
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2014-05-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2013-07-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2011-10-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2010-12-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICCADILLY LEISURE LIMITEDEvent Date2009-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICCADILLY LEISURE 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 PICCADILLY LEISURE 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.