Company NamePietra Lara Limited
Company StatusActive
Company Number08864008
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Duncan Thomas Carmichael
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleRegistered Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 50 Pear Tree Street
London
EC1V 3SB
Director NameMr Timothy Robert Colley
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleHotel Duty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 50 Pear Tree Street
London
EC1V 3SB
Director NameMr Aled Wyn Davies
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 50 Peartree Street
London
EC1V 3SB
Director NameMs Sarah Brooks Franklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 50 Peartree Street
London
EC1V 3SB
Director NameMrs Martine Caroline Gagnon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed28 January 2014(same day as company formation)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Pietra Lara Building
50 Peartree Street
London
EC1V 3SB
Director NameMs Deborah Jane Hutchinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Platinum House
103 St. John Street
London
EC1M 4AS
Director NameMs Helen Sarah Pilling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House Clifford Road
Ilkley
LS29 0AL
Director NameMr Robert Gary Wood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage House The Pightle
Finchingfield
Braintree
CM7 4LB
Director NameMr Nels Eric Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleScientific Consulting
Country of ResidenceUnited States
Correspondence Address401 Hicks St, Apt B6h
Brooklyn
Ny 11201
United States
Director NameMr Ilir Fani
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMs Suzy Black
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallgrave Road
London
SW5 0RL
Director NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence Address3 Castle Gate
Castle Street
Hertford
Hertfordshire
SG14 1HD
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence Address3 Castle Gate
Castle Street
Hertford
Hertfordshire
SG14 1HD
Secretary NameMIH Property Management Limited (Corporation)
StatusResigned
Appointed04 October 2019(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 2019)
Correspondence Address9 Spring Street
London
W2 3RA

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Aled Wyn Davies
7.14%
Ordinary
1 at £1Deborah Jane Hutchinson
7.14%
Ordinary
1 at £1Duncan Thomas Carmichael
7.14%
Ordinary
1 at £1Helen Sarah Pilling
7.14%
Ordinary
1 at £1Ilir Fani
7.14%
Ordinary
1 at £1Jose Passinhas
7.14%
Ordinary
1 at £1Martine Caroline Gagnon
7.14%
Ordinary
1 at £1Nels Eric Anderson
7.14%
Ordinary
1 at £1Philipe Meeus
7.14%
Ordinary
1 at £1Robert Gray Wood
7.14%
Ordinary
1 at £1Sarah Brooks Franklin
7.14%
Ordinary
1 at £1Suzy Black
7.14%
Ordinary
1 at £1Timothy Follett
7.14%
Ordinary
1 at £1Timothy Robert Colley
7.14%
Ordinary

Financials

Year2014
Net Worth£14
Current Liabilities£102,206

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

8 January 2021Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
27 November 2019Termination of appointment of Mih Property Management Ltd as a secretary on 27 November 2019 (1 page)
22 November 2019Appointment of Mih Property Management Ltd as a secretary on 4 October 2019 (2 pages)
4 October 2019Registered office address changed from Hurford Salvi Carr Property Management Limited 3 Castle Gate Castle Street Hertford SG14 1HD to 9 Spring Street London W2 3RA on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 30 September 2019 (1 page)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Appointment of Mr Ilir Fani as a director on 1 August 2018 (2 pages)
27 July 2018Termination of appointment of Suzy Black as a director on 26 July 2018 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 October 2017Director's details changed for Mr Nels Eric Anderson on 4 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Nels Eric Anderson on 4 October 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14
(14 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14
(14 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 14
(14 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 14
(14 pages)
2 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 May 2014Termination of appointment of Hurford Salvi Carr Property Management Limited as a director (1 page)
15 May 2014Termination of appointment of Hurford Salvi Carr Property Management Limited as a director (1 page)
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 14
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 14
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 14
(3 pages)
28 January 2014Incorporation (35 pages)
28 January 2014Incorporation (35 pages)