Company NameProperty Investment Portfolio Services Limited
Company StatusActive
Company Number03613027
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Previous NameThe Property Investment Portfolio Service Limited

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(11 years after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleChartered Accountant Finance D
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1JJ
Director NameMr Paul Roger Munford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ingram Avenue
London
NW11 6TG
Director NameMichael John Hogan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1999)
RoleConsultant
Correspondence Address82 Albert Hall Mansions
London
SW7 2AG
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 24 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Secretary NameMichael John Hogan
NationalityBritish
StatusResigned
Appointed27 August 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1999)
RoleConsultant
Correspondence Address82 Albert Hall Mansions
London
SW7 2AG
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2013)
RoleManager Director
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed29 September 2007(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1999(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 26 October 2007)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Telephone020 84415426
Telephone regionLondon

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

312k at £1Solitaire Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

8 November 2006Delivered on: 22 November 2006
Satisfied on: 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
16 July 2019Change of details for Solitaire Group Limited as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 (1 page)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 312,000
(5 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 312,000
(5 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 312,000
(5 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 312,000
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 312,000
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 312,000
(5 pages)
29 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 312,000
(5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 312,000
(5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 312,000
(5 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 April 2013Termination of appointment of Michael Gaston as a director (1 page)
12 April 2013Termination of appointment of Michael Gaston as a director (1 page)
31 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
6 April 2011Termination of appointment of Ian Rapley as a director (1 page)
6 April 2011Termination of appointment of Ian Rapley as a director (1 page)
12 October 2010Accounts made up to 31 December 2009 (8 pages)
12 October 2010Accounts made up to 31 December 2009 (8 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
29 January 2010Termination of appointment of Vincent Tchenguiz as a director (2 pages)
29 January 2010Termination of appointment of Vincent Tchenguiz as a director (2 pages)
25 November 2009Appointment of Vincent Aziz Tchenguiz as a director (3 pages)
25 November 2009Appointment of Vincent Aziz Tchenguiz as a director (3 pages)
5 November 2009Accounts made up to 31 December 2008 (12 pages)
5 November 2009Accounts made up to 31 December 2008 (12 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
25 August 2009Return made up to 05/08/09; full list of members (4 pages)
25 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 February 2009Accounts made up to 31 December 2007 (12 pages)
6 February 2009Accounts made up to 31 December 2007 (12 pages)
9 December 2008Registered office changed on 09/12/2008 from euro house 131-133 ballards lane finchley london N3 1GR (1 page)
9 December 2008Registered office changed on 09/12/2008 from euro house 131-133 ballards lane finchley london N3 1GR (1 page)
9 December 2008Return made up to 05/08/08; full list of members (4 pages)
9 December 2008Return made up to 05/08/08; full list of members (4 pages)
7 August 2008Memorandum and Articles of Association (6 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2008Memorandum and Articles of Association (6 pages)
7 August 2008Resolutions
  • RES13 ‐ 311000 shares @£1 to solitaire 31/08/2006
(1 page)
7 August 2008Memorandum and Articles of Association (4 pages)
7 August 2008Memorandum and Articles of Association (4 pages)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Nc inc already adjusted 31/08/06 (1 page)
7 August 2008Nc inc already adjusted 31/08/06 (1 page)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Resolutions
  • RES13 ‐ 311000 shares @£1 to solitaire 31/08/2006
(1 page)
1 November 2007Accounts made up to 31 December 2006 (13 pages)
1 November 2007Accounts made up to 31 December 2006 (13 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Registered office changed on 29/10/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
29 October 2007Registered office changed on 29/10/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
26 September 2007Return made up to 05/08/07; full list of members (3 pages)
26 September 2007Return made up to 05/08/07; full list of members (3 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of assistance for shares acquisition (11 pages)
6 December 2006Declaration of assistance for shares acquisition (11 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
2 November 2006Return made up to 05/08/06; full list of members (6 pages)
2 November 2006Return made up to 05/08/06; full list of members (6 pages)
31 October 2006Auditor's resignation (4 pages)
31 October 2006Auditor's resignation (4 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New director appointed (4 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 28/07/06
(8 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 28/07/06
(8 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (8 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (8 pages)
4 August 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
31 August 2005Return made up to 05/08/05; full list of members (6 pages)
31 August 2005Return made up to 05/08/05; full list of members (6 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2004Return made up to 05/08/04; full list of members (6 pages)
8 November 2004Return made up to 05/08/04; full list of members (6 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
31 August 2003Return made up to 05/08/03; full list of members (6 pages)
31 August 2003Return made up to 05/08/03; full list of members (6 pages)
24 June 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
27 August 2002Return made up to 05/08/02; full list of members (6 pages)
27 August 2002Return made up to 05/08/02; full list of members (6 pages)
29 August 2001Return made up to 05/08/01; full list of members (6 pages)
29 August 2001Return made up to 05/08/01; full list of members (6 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
29 January 2001Ad 31/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001£ nc 100/1098 18/12/00 (1 page)
29 January 2001£ nc 100/1098 18/12/00 (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001Ad 31/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000Return made up to 05/08/00; full list of members (7 pages)
4 August 2000Return made up to 05/08/00; full list of members (7 pages)
27 October 1999Return made up to 05/08/99; full list of members (7 pages)
27 October 1999Return made up to 05/08/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: northway house 1379 high road whetstone london N20 9LP (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: northway house 1379 high road whetstone london N20 9LP (1 page)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
1 October 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
6 November 1998New director appointed (3 pages)
6 November 1998New director appointed (4 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (3 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (4 pages)
5 November 1998Memorandum and Articles of Association (13 pages)
5 November 1998Memorandum and Articles of Association (13 pages)
28 October 1998Company name changed the property investment portfoli o service LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed the property investment portfoli o service LIMITED\certificate issued on 29/10/98 (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 September 1998Registered office changed on 15/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 September 1998New director appointed (4 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998New director appointed (4 pages)
2 September 1998New director appointed (3 pages)
2 September 1998New director appointed (3 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Incorporation (13 pages)
5 August 1998Incorporation (13 pages)