Company NamePier 1 Investments Ltd
DirectorDevon Hugh Taylor
Company StatusActive
Company Number08458761
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Devon Hugh Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Royal Drive
London
N11 3FN

Location

Registered Address16 York Hill
Loughton
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

16 February 2016Delivered on: 24 February 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as flat 1 46 rosenthorpe road london SE15 3EG registered at hm land registry under title number TGL142934.
Outstanding
26 January 2016Delivered on: 5 February 2016
Persons entitled: Astek Ventures LTD

Classification: A registered charge
Particulars: All the freehold property known as 245 albany park road enfield EN3 5NZ.
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 53 russet crescent london N7 9DT registered at hm land registry under title number NGL656516.
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as flat 5 12A wellington road great yarmouth NR30 3AQ.
Outstanding
5 May 2015Delivered on: 14 May 2015
Persons entitled: Astek Ventures PLC

Classification: A registered charge
Particulars: All the freehold property known as 42 woodland way mitcham london CR4 2DY.
Outstanding
31 May 2018Delivered on: 12 June 2018
Persons entitled: B.M .Samuels Finance Group PLC

Classification: A registered charge
Particulars: 78 mandeville court. Lower hall lane. Chingford. E4 8JD.
Outstanding
8 April 2018Delivered on: 25 April 2018
Persons entitled: B.M .Samuels Finance Group PLC

Classification: A registered charge
Particulars: 34 rheola close. London N17 9TR.
Outstanding
26 February 2018Delivered on: 13 March 2018
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: Flat 5 winkley court. Eastcote lane. Harrow. HA2 8RT.
Outstanding
15 January 2018Delivered on: 18 January 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 118 lowescroft road gorleston great yarmouth NR31 6ND registered at hmlr under title number NK235213.
Outstanding
20 October 2017Delivered on: 31 October 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 53 bayford road littlehampton west sussex BN17 5HN.
Outstanding
27 April 2015Delivered on: 30 April 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 104 greyhound road london N17 6XN registered at hm land registry under title number NGL502710.
Outstanding
24 October 2017Delivered on: 31 October 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 69 estcourt road london SE25 4SB registered at hmlr under title number SY38102.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property known as 93 leigh hall road leigh on sea SS9 1DZ registered at hmlr under title number EX123487.
Outstanding
16 February 2017Delivered on: 27 February 2017
Persons entitled: B M Samuels Finanace Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as flat d 151 amhurst road london E8 2AW registered at hmlr under title number NGL500193.
Outstanding
1 February 2017Delivered on: 10 February 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as flat a 21 valkyrie road westcliff on sea SS0 8BY registered at hmlr under title number EX806844.
Outstanding
18 January 2017Delivered on: 23 January 2017
Persons entitled: B M Samuels Finace Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as 206 tiverton road london N15 6RS registered at hm land registry under title number AGL133587.
Outstanding
13 December 2016Delivered on: 21 December 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 68 rolls park avenue london E4 9DQ at hm land regisry under title number EGL470789.
Outstanding
23 November 2016Delivered on: 24 November 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the leasehold property known as 310B leahurst road london SE13 5LT registered at hmlr under title number TGL221723.
Outstanding
23 November 2016Delivered on: 23 November 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 78 oak hill lane ipswich IP2 8PB registered at hm land registry under title number SK115836.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: 186 turnpike link croydon CR0 5NZ.
Outstanding
30 March 2016Delivered on: 3 April 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 3 ridsdale road anerely london SE20 8AG registered under title number SGL397630.
Outstanding
27 April 2015Delivered on: 30 April 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 15 September 2015
Satisfied on: 1 February 2016
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All the freehold property known as 71 rosedale road dagenham essex RM9 4DP registered at hm land registry under title number EGL111818.
Fully Satisfied

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Unaudited abridged accounts made up to 31 March 2019 (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
12 June 2018Registration of charge 084587610024, created on 31 May 2018 (18 pages)
25 April 2018Registration of charge 084587610023, created on 8 April 2018 (18 pages)
13 March 2018Registration of charge 084587610022, created on 26 February 2018 (23 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
18 January 2018Registration of charge 084587610021, created on 15 January 2018 (18 pages)
31 October 2017Registration of charge 084587610019, created on 24 October 2017 (27 pages)
31 October 2017Registration of charge 084587610020, created on 20 October 2017 (26 pages)
31 October 2017Registration of charge 084587610020, created on 20 October 2017 (26 pages)
31 October 2017Registration of charge 084587610019, created on 24 October 2017 (27 pages)
3 October 2017Registration of charge 084587610018, created on 25 September 2017 (27 pages)
3 October 2017Registration of charge 084587610018, created on 25 September 2017 (27 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 February 2017Registration of charge 084587610017, created on 16 February 2017 (18 pages)
27 February 2017Registration of charge 084587610017, created on 16 February 2017 (18 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Registration of charge 084587610016, created on 1 February 2017 (18 pages)
10 February 2017Registration of charge 084587610016, created on 1 February 2017 (18 pages)
23 January 2017Registration of charge 084587610015, created on 18 January 2017 (18 pages)
23 January 2017Registration of charge 084587610015, created on 18 January 2017 (18 pages)
21 December 2016Registration of charge 084587610014, created on 13 December 2016 (18 pages)
21 December 2016Registration of charge 084587610014, created on 13 December 2016 (18 pages)
24 November 2016Registration of charge 084587610013, created on 23 November 2016 (18 pages)
24 November 2016Registration of charge 084587610013, created on 23 November 2016 (18 pages)
23 November 2016Registration of charge 084587610012, created on 23 November 2016 (18 pages)
23 November 2016Registration of charge 084587610012, created on 23 November 2016 (18 pages)
14 April 2016Registration of charge 084587610011, created on 31 March 2016 (26 pages)
14 April 2016Registration of charge 084587610011, created on 31 March 2016 (26 pages)
3 April 2016Registration of charge 084587610010, created on 30 March 2016 (18 pages)
3 April 2016Registration of charge 084587610010, created on 30 March 2016 (18 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
24 February 2016Registration of charge 084587610009, created on 16 February 2016 (18 pages)
24 February 2016Registration of charge 084587610009, created on 16 February 2016 (18 pages)
5 February 2016Registration of charge 084587610008, created on 26 January 2016 (18 pages)
5 February 2016Registration of charge 084587610008, created on 26 January 2016 (18 pages)
2 February 2016Registration of charge 084587610007, created on 29 January 2016 (18 pages)
2 February 2016Registration of charge 084587610007, created on 29 January 2016 (18 pages)
1 February 2016Satisfaction of charge 084587610004 in full (1 page)
1 February 2016Satisfaction of charge 084587610004 in full (1 page)
1 February 2016Registration of charge 084587610006, created on 29 January 2016 (9 pages)
1 February 2016Registration of charge 084587610006, created on 29 January 2016 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Registration of charge 084587610005, created on 25 September 2015 (18 pages)
28 September 2015Registration of charge 084587610005, created on 25 September 2015 (18 pages)
15 September 2015Registration of charge 084587610004, created on 11 September 2015 (26 pages)
15 September 2015Registration of charge 084587610004, created on 11 September 2015 (26 pages)
14 May 2015Registration of charge 084587610003, created on 5 May 2015 (4 pages)
14 May 2015Registration of charge 084587610003, created on 5 May 2015 (4 pages)
14 May 2015Registration of charge 084587610003, created on 5 May 2015 (4 pages)
30 April 2015Registration of charge 084587610001, created on 27 April 2015 (10 pages)
30 April 2015Registration of charge 084587610002, created on 27 April 2015 (18 pages)
30 April 2015Registration of charge 084587610001, created on 27 April 2015 (10 pages)
30 April 2015Registration of charge 084587610002, created on 27 April 2015 (18 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Director's details changed for Mr Devon Hugh Taylor on 1 March 2014 (2 pages)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Director's details changed for Mr Devon Hugh Taylor on 1 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Devon Hugh Taylor on 1 March 2014 (2 pages)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
22 March 2013Incorporation (22 pages)
22 March 2013Incorporation (22 pages)