Company NamePier 1 Management Ltd
DirectorsDebra Hilary Butler and Devon Hugh Taylor
Company StatusActive
Company Number06751322
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Debra Hilary Butler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(4 months, 2 weeks after company formation)
Appointment Duration15 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Stewards Close
Epping
Essex
CM16 7BU
Director NameMr Devon Hugh Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Royal Drive
London
N11 3FN
Director NameMs Natasha Joy Williams
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chandos Road
Stratford
London
E15 1TT

Contact

Telephone020 85087567
Telephone regionLondon

Location

Registered Address16 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£16,610
Cash£50
Current Liabilities£8,181

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

20 August 2018Delivered on: 29 August 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 29 August 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property at 124-126 millfields road london E5 0AD.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 November 2018 (3 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 August 2018Registration of charge 067513220002, created on 20 August 2018 (10 pages)
29 August 2018Registration of charge 067513220001, created on 20 August 2018 (18 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
19 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 March 2013Appointment of Mr Devon Hugh Taylor as a director (2 pages)
22 March 2013Termination of appointment of Natasha Williams as a director (1 page)
22 March 2013Appointment of Mr Devon Hugh Taylor as a director (2 pages)
22 March 2013Termination of appointment of Natasha Williams as a director (1 page)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
14 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ms Natasha Joy Williams on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ms Natasha Joy Williams on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Ms Natasha Joy Williams on 1 November 2009 (2 pages)
20 August 2009Director appointed debra hilary butler (2 pages)
20 August 2009Director appointed debra hilary butler (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 77 chandos road stratford london E15 1TT u k (1 page)
13 May 2009Registered office changed on 13/05/2009 from 77 chandos road stratford london E15 1TT u k (1 page)
18 November 2008Incorporation (16 pages)
18 November 2008Incorporation (16 pages)