PIER 1 INVESTMENTS LTD
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1RL

Company number 08458761
Status Active
Incorporation Date 22 March 2013
Company Type Private Limited Company
Address 16 YORK HILL, LOUGHTON, IG10 1RL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registration of charge 084587610017, created on 16 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PIER 1 INVESTMENTS LTD are www.pier1investments.co.uk, and www.pier-1-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Barking Rail Station is 7.8 miles; to Clapton Rail Station is 7.9 miles; to Canonbury Rail Station is 9.6 miles; to Bethnal Green Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pier 1 Investments Ltd is a Private Limited Company. The company registration number is 08458761. Pier 1 Investments Ltd has been working since 22 March 2013. The present status of the company is Active. The registered address of Pier 1 Investments Ltd is 16 York Hill Loughton Ig10 1rl. . TAYLOR, Devon Hugh is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TAYLOR, Devon Hugh
Appointed Date: 22 March 2013
50 years old

Persons With Significant Control

Mr Devon Hugh Taylor
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PIER 1 INVESTMENTS LTD Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Feb 2017
Registration of charge 084587610017, created on 16 February 2017
17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
10 Feb 2017
Registration of charge 084587610016, created on 1 February 2017
23 Jan 2017
Registration of charge 084587610015, created on 18 January 2017
...
... and 18 more events
03 Apr 2014
Accounts for a dormant company made up to 31 March 2014
10 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1

10 Mar 2014
Director's details changed for Mr Devon Hugh Taylor on 1 March 2014
10 Mar 2014
Register inspection address has been changed
22 Mar 2013
Incorporation

PIER 1 INVESTMENTS LTD Charges

16 February 2017
Charge code 0845 8761 0017
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: B M Samuels Finanace Group PLC
Description: All the leasehold property known as flat d 151 amhurst road…
1 February 2017
Charge code 0845 8761 0016
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the leasehold property known as flat a 21 valkyrie road…
18 January 2017
Charge code 0845 8761 0015
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: B M Samuels Finace Group PLC
Description: All the leasehold property known as 206 tiverton road…
13 December 2016
Charge code 0845 8761 0014
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the freehold property known as 68 rolls park avenue…
23 November 2016
Charge code 0845 8761 0013
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the leasehold property known as 310B leahurst road…
23 November 2016
Charge code 0845 8761 0012
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the freehold property known as 78 oak hill lane ipswich…
31 March 2016
Charge code 0845 8761 0011
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: 186 turnpike link croydon CR0 5NZ.
30 March 2016
Charge code 0845 8761 0010
Delivered: 3 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the freehold property known as 3 ridsdale road anerely…
16 February 2016
Charge code 0845 8761 0009
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the leasehold property known as flat 1 46 rosenthorpe…
29 January 2016
Charge code 0845 8761 0007
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the freehold property known as 53 russet crescent…
29 January 2016
Charge code 0845 8761 0006
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
26 January 2016
Charge code 0845 8761 0008
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Astek Ventures LTD
Description: All the freehold property known as 245 albany park road…
25 September 2015
Charge code 0845 8761 0005
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the leasehold property known as flat 5 12A wellington…
11 September 2015
Charge code 0845 8761 0004
Delivered: 15 September 2015
Status: Satisfied on 1 February 2016
Persons entitled: B.M. Samuels Finance Group PLC
Description: All the freehold property known as 71 rosedale road…
5 May 2015
Charge code 0845 8761 0003
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Astek Ventures PLC
Description: All the freehold property known as 42 woodland way mitcham…
27 April 2015
Charge code 0845 8761 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: All the freehold property known as 104 greyhound road…
27 April 2015
Charge code 0845 8761 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains fixed charge…