Company NamePierre Property Investments Ltd
DirectorsStella Ioannides and Maria Peter Ioannides
Company StatusActive
Company Number01980911
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Previous NamePierre Dresses Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Stella Ioannides
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Talbot Crescent
Hendon
London
NW4 4HP
Secretary NameMrs Stella Ioannides
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Talbot Crescent
Hendon
London
NW4 4HP
Director NameMaria Peter Ioannides
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarrenhurst West Drive
Virginia Water
Surrey
GU25 4LY
Director NameMr Pierris Ioannides
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 May 2020)
RoleDressmanufacturer
Country of ResidenceUnited Kingdom
Correspondence Address52 Talbot Crescent
Hendon
London
NW4 4HP
Director NameHelen Toumazis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2022(36 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Rosslyn Hill
London
NW3 5UQ

Contact

Telephone020 83492119
Telephone regionLondon

Location

Registered Address171 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Mr Pierris Ioannides
5.00%
Ordinary
5 at £1Mrs Stella Ioannides
5.00%
Ordinary
30 at £1Miss Violanda Ioannides
30.00%
Ordinary
30 at £1Mrs Maro Ioannides
30.00%
Ordinary
30 at £1Peter Karamani & Milton Karamani
30.00%
Ordinary

Financials

Year2014
Net Worth£149,297
Cash£16,003
Current Liabilities£158,818

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Filing History

17 December 2020Previous accounting period extended from 11 May 2020 to 31 May 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
1 May 2020Termination of appointment of Pierris Ioannides as a director on 1 May 2020 (1 page)
6 February 2020Micro company accounts made up to 11 May 2019 (3 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 11 May 2018 (6 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 11 May 2017 (2 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 11 May 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 11 May 2016 (3 pages)
7 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 11 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 11 May 2015 (3 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
9 February 2015Total exemption small company accounts made up to 11 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 11 May 2014 (3 pages)
29 December 2014Appointment of Maria Peter Ioannides as a director on 12 December 2014 (3 pages)
29 December 2014Appointment of Maria Peter Ioannides as a director on 12 December 2014 (3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
6 February 2014Total exemption small company accounts made up to 11 May 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 11 May 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
8 February 2013Total exemption small company accounts made up to 11 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 11 May 2012 (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 11 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 11 May 2011 (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Company name changed pierre dresses LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
10 November 2011Company name changed pierre dresses LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
10 November 2011Change of name notice (2 pages)
8 February 2011Total exemption small company accounts made up to 11 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 11 May 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 11 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 11 May 2009 (4 pages)
4 January 2010Director's details changed for Mr Pierris Ioannides on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Pierris Ioannides on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Stella Ioannides on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mrs Stella Ioannides on 31 December 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 11 May 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 11 May 2008 (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
13 May 2008Return made up to 31/12/07; full list of members (4 pages)
13 May 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 11 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 11 May 2007 (4 pages)
4 April 2007Return made up to 31/12/06; full list of members (8 pages)
4 April 2007Return made up to 31/12/06; full list of members (8 pages)
5 March 2007Total exemption small company accounts made up to 11 May 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 11 May 2006 (4 pages)
14 March 2006Return made up to 31/12/05; full list of members (8 pages)
14 March 2006Return made up to 31/12/05; full list of members (8 pages)
14 March 2006Total exemption small company accounts made up to 11 May 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 11 May 2005 (7 pages)
20 April 2005Return made up to 31/12/04; full list of members (8 pages)
20 April 2005Return made up to 31/12/04; full list of members (8 pages)
11 March 2005Total exemption full accounts made up to 11 May 2004 (11 pages)
11 March 2005Total exemption full accounts made up to 11 May 2004 (11 pages)
12 March 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2004Total exemption full accounts made up to 11 May 2003 (11 pages)
12 March 2004Total exemption full accounts made up to 11 May 2003 (11 pages)
12 March 2004Return made up to 31/12/03; full list of members (8 pages)
12 April 2003Return made up to 31/12/02; full list of members (7 pages)
12 April 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2003Partial exemption accounts made up to 11 May 2002 (11 pages)
11 March 2003Partial exemption accounts made up to 11 May 2002 (11 pages)
26 March 2002Ad 01/02/02-28/02/02 £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2002Ad 01/02/02-28/02/02 £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2002Total exemption full accounts made up to 11 May 2001 (11 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 11 May 2001 (11 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2001Full accounts made up to 11 May 2000 (11 pages)
13 March 2001Full accounts made up to 11 May 2000 (11 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 2000Full accounts made up to 11 May 1999 (12 pages)
5 March 2000Full accounts made up to 11 May 1999 (12 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
13 March 1999Full accounts made up to 11 May 1998 (11 pages)
13 March 1999Full accounts made up to 11 May 1998 (11 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
9 March 1998Full accounts made up to 11 May 1997 (9 pages)
9 March 1998Full accounts made up to 11 May 1997 (9 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
13 March 1997Full accounts made up to 11 May 1996 (11 pages)
13 March 1997Full accounts made up to 11 May 1996 (11 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1986Incorporation (16 pages)
22 January 1986Incorporation (16 pages)