PICCADILLY MAN SHOP (FLEET ST.) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01287809
Status Active
Incorporation Date 24 November 1976
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1,000 . The most likely internet sites of PICCADILLY MAN SHOP (FLEET ST.) LIMITED are www.piccadillymanshopfleetst.co.uk, and www.piccadilly-man-shop-fleet-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piccadilly Man Shop Fleet St Limited is a Private Limited Company. The company registration number is 01287809. Piccadilly Man Shop Fleet St Limited has been working since 24 November 1976. The present status of the company is Active. The registered address of Piccadilly Man Shop Fleet St Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . FOLEY, Noreen Anne is a Secretary of the company. FOLEY, Noreen Anne is a Director of the company. LIPMAN, Frank is a Director of the company. Secretary MARCO, Lucien has been resigned. Secretary MARCO, Penelope Jane has been resigned. Director MARCO, Howard Anthony has been resigned. Director MARCO, Lucien has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FOLEY, Noreen Anne
Appointed Date: 05 April 2002

Director
FOLEY, Noreen Anne
Appointed Date: 05 April 2002
69 years old

Director
LIPMAN, Frank
Appointed Date: 05 April 2002
73 years old

Resigned Directors

Secretary
MARCO, Lucien
Resigned: 18 October 1995

Secretary
MARCO, Penelope Jane
Resigned: 05 April 2002
Appointed Date: 18 October 1995

Director
MARCO, Howard Anthony
Resigned: 05 April 2002
75 years old

Director
MARCO, Lucien
Resigned: 18 October 1995
111 years old

PICCADILLY MAN SHOP (FLEET ST.) LIMITED Events

26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

11 Aug 2015
Accounts for a dormant company made up to 30 September 2014
28 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 79 more events
18 Aug 1987
Return made up to 27/07/87; full list of members

18 Aug 1987
Return made up to 31/12/86; full list of members

18 Aug 1987
Return made up to 31/12/86; full list of members

24 Apr 1987
Registered office changed on 24/04/87 from: 8 bentinck street london W1M 6BJ

15 Jul 1986
Accounts for a small company made up to 28 February 1986

PICCADILLY MAN SHOP (FLEET ST.) LIMITED Charges

3 July 2003
Debenture
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2001
Debenture
Delivered: 12 April 2001
Status: Satisfied on 17 April 2002
Persons entitled: Mr Howard Anthony Marco
Description: Fixed and floating charges over the undertaking and all…