Company NamePIL Lp Limited
Company StatusActive
Company Number05963456
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameMs Kathleen Moir McLeay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameMr Douglas James Graham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(5 years, 12 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Secretary NameNCM Fund Services Limited (Corporation)
StatusCurrent
Appointed25 May 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address7 Fourth Floor Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr David Paul Norris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Coles Lane
Brasted
Kent
TN16 1NR
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleSurveyor Or Director
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr Anthony Carmelo Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleAccountant Or Director
Country of ResidenceEngland
Correspondence AddressLittle Hollow
Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Secretary NameMr David John Devine
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleSecretary
Correspondence Address105 Nelson Road
South Wimbledon
London
SW19 1HU
Director NameMr Peter Anthony Dooley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKivulini
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Houndsden Road
London
N21 1LY
Secretary NameEdward Leigh Williamson
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2010)
RoleCompany Director
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Amir Hassan Zaidi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Secretary NameMrs Sally Frances King
StatusResigned
Appointed22 July 2010(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2011)
RoleCompany Director
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address155 Bishopgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Kathleen Moir Mcleay
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

26 January 2021Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
11 October 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
27 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mr Douglas James Graham as a director (2 pages)
11 October 2012Appointment of Mr Douglas James Graham as a director (2 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Ncm Finance Limited as a secretary (2 pages)
15 June 2011Appointment of Ms Kathleen Moir Mcleay as a director (2 pages)
15 June 2011Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages)
15 June 2011Registered office address changed from 64 North Row London W1K 7DA on 15 June 2011 (1 page)
15 June 2011Appointment of Ms Kathleen Moir Mcleay as a director (2 pages)
15 June 2011Termination of appointment of Sally King as a secretary (1 page)
15 June 2011Termination of appointment of James Sullivan as a director (1 page)
15 June 2011Registered office address changed from 64 North Row London W1K 7DA on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Sally King as a secretary (1 page)
15 June 2011Termination of appointment of James Sullivan as a director (1 page)
15 June 2011Appointment of Ncm Finance Limited as a secretary (2 pages)
15 June 2011Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages)
12 May 2011Termination of appointment of Amir Zaidi as a director (1 page)
12 May 2011Termination of appointment of Amir Zaidi as a director (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (11 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (11 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr James Alistair Sullivan on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr James Alistair Sullivan on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr James Alistair Sullivan on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr James Alistair Sullivan on 30 July 2010 (2 pages)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
24 May 2010Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page)
24 May 2010Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 February 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
25 February 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
18 June 2009Auditor's resignation (2 pages)
18 June 2009Auditor's resignation (2 pages)
24 April 2009Secretary appointed edward leigh williamson (2 pages)
24 April 2009Secretary appointed edward leigh williamson (2 pages)
24 April 2009Appointment terminated secretary david devine (1 page)
24 April 2009Appointment terminated secretary david devine (1 page)
20 March 2009Director's change of particulars / james sullivan / 13/03/2009 (1 page)
20 March 2009Director's change of particulars / james sullivan / 13/03/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page)
27 January 2009Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page)
13 January 2009Appointment terminated director anthony norris (1 page)
13 January 2009Appointment terminated director anthony norris (1 page)
9 December 2008Appointment terminated director david norris (1 page)
9 December 2008Appointment terminated director david norris (1 page)
26 November 2008Appointment terminated director peter dooley (2 pages)
26 November 2008Appointment terminated director peter dooley (2 pages)
4 November 2008Full accounts made up to 30 June 2008 (12 pages)
4 November 2008Full accounts made up to 30 June 2008 (12 pages)
15 October 2008Return made up to 11/10/08; full list of members (4 pages)
15 October 2008Return made up to 11/10/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page)
1 September 2008Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page)
11 August 2008Full accounts made up to 31 October 2007 (11 pages)
11 August 2008Full accounts made up to 31 October 2007 (11 pages)
20 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
20 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (7 pages)
27 October 2006New director appointed (7 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (8 pages)
27 October 2006New director appointed (8 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
11 October 2006Incorporation (21 pages)
11 October 2006Incorporation (21 pages)