Company NamePiccadilly Services Ltd
DirectorRoger Eric Parker
Company StatusActive
Company Number05632926
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Roger Eric Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameEmma Caizley Thomson
StatusCurrent
Appointed25 July 2023(17 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address15 Cranford Square
Knutsford
Cheshire
WA16 0EL
Director NameMui Heng Koh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address11- 122 Block 19 Seng Road
Singapore
360019
Director NameKeith Robert Wylam
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Blackcarr Road
Baguley
Manchester
M23 1PN
Secretary NameKeith Robert Wylam
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Blackcarr Road
Baguley
Manchester
M23 1PN
Director NameMrs Catherine Margret Parker
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2012(6 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameMrs Catherine Margaret Parker
StatusResigned
Appointed04 September 2012(6 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2023)
RoleCompany Director
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Roger Eric Parker
25.00%
Ordinary A
50 at £1Roger Eric Parker
25.00%
Ordinary B
25 at £1Catherine Margaret Parker
12.50%
Ordinary A
25 at £1Catherine Margaret Parker
12.50%
Ordinary C
25 at £1Edgar Alan Cummins
12.50%
Ordinary A
25 at £1Edgar Alan Cummins
12.50%
Ordinary D

Financials

Year2014
Net Worth£33,285
Cash£21,963
Current Liabilities£49,225

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due24 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

24 January 2024Previous accounting period shortened from 25 April 2023 to 24 April 2023 (1 page)
25 October 2023Termination of appointment of Catherine Margaret Parker as a secretary on 25 July 2023 (1 page)
25 October 2023Appointment of Emma Caizley Thomson as a secretary on 25 July 2023 (2 pages)
16 October 2023Cessation of A Person with Significant Control as a person with significant control on 25 July 2023 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with updates (6 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Termination of appointment of Catherine Margret Parker as a director on 25 July 2023 (1 page)
27 September 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Previous accounting period shortened from 26 April 2022 to 25 April 2022 (1 page)
19 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
17 December 2021Confirmation statement made on 23 November 2021 with updates (6 pages)
11 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Current accounting period shortened from 27 April 2020 to 26 April 2020 (1 page)
12 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
17 April 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
30 January 2020Secretary's details changed for Mrs Catherine Margaret Parker on 30 January 2020 (1 page)
30 January 2020Director's details changed for Mr Roger Eric Parker on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mrs Catherine Margret Parker on 30 January 2020 (2 pages)
29 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
28 November 2018Confirmation statement made on 23 November 2018 with updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
30 April 2018Registered office address changed from 4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston Lancashire PR2 2XU to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 30 April 2018 (1 page)
25 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
16 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(7 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(7 pages)
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(7 pages)
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(7 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(7 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(7 pages)
19 November 2013Change of share class name or designation (2 pages)
19 November 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
(5 pages)
19 November 2013Change of share class name or designation (2 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
17 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Catherine Margaret Parker was registered on 17/10/2012
(5 pages)
17 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Catherine Margaret Parker was registered on 17/10/2012
(5 pages)
24 September 2012Termination of appointment of Keith Wylam as a secretary (1 page)
24 September 2012Termination of appointment of Mui Koh as a director (1 page)
24 September 2012Termination of appointment of Keith Wylam as a secretary (1 page)
24 September 2012Termination of appointment of Mui Koh as a director (1 page)
24 September 2012Termination of appointment of Keith Wylam as a secretary (1 page)
24 September 2012Termination of appointment of Keith Wylam as a director (1 page)
24 September 2012Termination of appointment of Keith Wylam as a director (1 page)
24 September 2012Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Manchester Lancashire M23 1PN United Kingdom on 24 September 2012 (1 page)
24 September 2012Termination of appointment of Keith Wylam as a secretary (1 page)
24 September 2012Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Manchester Lancashire M23 1PN United Kingdom on 24 September 2012 (1 page)
20 September 2012Appointment of Mrs Catherine Margaret Parker as a director
  • ANNOTATION A second filed AP01 for Catherine Margaret Parker was registered on 17/10/2012
(3 pages)
20 September 2012Appointment of Mr Roger Parker as a director (2 pages)
20 September 2012Appointment of Mr Roger Parker as a director (2 pages)
20 September 2012Appointment of Mrs Catherine Margaret Parker as a secretary (2 pages)
20 September 2012Appointment of Mrs Catherine Margaret Parker as a director
  • ANNOTATION A second filed AP01 for Catherine Margaret Parker was registered on 17/10/2012
(3 pages)
20 September 2012Appointment of Mrs Catherine Margaret Parker as a secretary (2 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
4 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
4 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 20 March 2010 (1 page)
20 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 20 March 2010 (1 page)
21 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
20 January 2010Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Baguley Manchester Lancashire M23 1PN United Kingdom on 20 January 2010 (1 page)
20 January 2010Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Baguley Manchester Lancashire M23 1PN United Kingdom on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mui Heng Koh on 23 November 2009 (2 pages)
20 January 2010Director's details changed for Keith Robert Wylam on 23 November 2009 (2 pages)
20 January 2010Director's details changed for Mui Heng Koh on 23 November 2009 (2 pages)
20 January 2010Director's details changed for Keith Robert Wylam on 23 November 2009 (2 pages)
2 January 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 January 2010 (1 page)
2 January 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 January 2010 (1 page)
2 January 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 January 2010 (1 page)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o elliot goldman LTD chartered accountants 10-11 millbank house bollin walk cheshire SK9 1BJ (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o elliot goldman LTD chartered accountants 10-11 millbank house bollin walk cheshire SK9 1BJ (1 page)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (13 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (13 pages)
22 January 2009Return made up to 23/11/08; full list of members (4 pages)
22 January 2009Return made up to 23/11/08; full list of members (4 pages)
31 January 2008Return made up to 23/11/07; full list of members (3 pages)
31 January 2008Return made up to 23/11/07; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 December 2006Return made up to 23/11/06; full list of members (7 pages)
20 December 2006Return made up to 23/11/06; full list of members (7 pages)
9 June 2006Ad 09/05/06--------- £ si 190@1=190 £ ic 10/200 (2 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Nc inc already adjusted 09/05/06 (1 page)
9 June 2006Nc inc already adjusted 09/05/06 (1 page)
9 June 2006Ad 09/05/06--------- £ si 190@1=190 £ ic 10/200 (2 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 92 blackcarr road, baguley manchester lancashire M23 1PN (1 page)
7 June 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 92 blackcarr road, baguley manchester lancashire M23 1PN (1 page)
7 June 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
23 November 2005Incorporation (18 pages)
23 November 2005Incorporation (18 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)