Company NamePIML Properties Limited
DirectorsDavid John Morrison and Venetia Anne Morrison
Company StatusActive
Company Number08209820
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameVenetia Anne Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameIda Angelina Diacono
StatusCurrent
Appointed14 November 2012(2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£3
Cash£41,068
Current Liabilities£6,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

17 December 2012Delivered on: 19 December 2012
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 westminister gardens marsham street london by way of fixed or floating charge.
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a or being 27 westminster gardens marsham street london t/no NGL653574.
Outstanding

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (15 pages)
27 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 March 2018 (16 pages)
10 July 2018Satisfaction of charge 2 in full (1 page)
10 July 2018Satisfaction of charge 1 in full (1 page)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 December 2016Director's details changed for Venetia Anne Morrison on 16 November 2016 (2 pages)
2 December 2016Director's details changed for Venetia Anne Morrison on 16 November 2016 (2 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 February 2015Full accounts made up to 31 March 2014 (16 pages)
24 February 2015Full accounts made up to 31 March 2014 (16 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
15 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
15 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Appointment of Ida Angelina Diacono as a secretary (1 page)
14 November 2012Appointment of Ida Angelina Diacono as a secretary (1 page)
11 September 2012Incorporation (51 pages)
11 September 2012Incorporation (51 pages)