You are here: bizstats.co.uk > a-z index > P list

P.and I.investments Limited


P.and I.investments started in year 1957 as Private Limited Company with registration number 00589206. The P.and I.investments company has been functioning successfully for 67 years now and its status is active. The firm's office is based in at 479 Holloway Road. Postal code: N7 6LE.

The company has one director. Henry B., appointed on 30 June 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rose C. who worked with the the company until 1 December 2013.

P.and I.investments Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00589206
Date of Incorporation Thu, 22nd Aug 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 67 years old
Account next due date Mon, 25th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 30 June 2017

Rose C.

Position: Secretary

Resigned: 01 December 2013

Helen B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 25 March 2021

Sarah H.

Position: Director

Appointed: 02 February 2010

Resigned: 30 June 2017

Sylvia C.

Position: Director

Appointed: 02 February 2010

Resigned: 30 June 2017

Helen B.

Position: Director

Appointed: 02 February 2010

Resigned: 25 March 2021

Michael C.

Position: Director

Appointed: 02 February 2010

Resigned: 30 June 2017

Ian H.

Position: Director

Appointed: 25 January 2010

Resigned: 30 June 2017

Leonard B.

Position: Director

Appointed: 25 January 2010

Resigned: 25 March 2021

Rose C.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 2014

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Ryness Properties Uk Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Leonard B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Helen B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leonard B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 6523 758
Current Assets28 32485 215
Debtors16 67281 457
Net Assets Liabilities362 586427 373
Other Debtors13 79163 786
Property Plant Equipment3 138 1743 293 228
Other
Accumulated Depreciation Impairment Property Plant Equipment8 81315 722
Additions Other Than Through Business Combinations Property Plant Equipment 103 684
Amounts Owed By Group Undertakings Participating Interests2 88113 881
Amounts Owed To Group Undertakings Participating Interests1 357 9031 410 314
Bank Borrowings Overdrafts1 007 527 
Creditors2 576 9121 501 309
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 6 909
Net Current Assets Liabilities-2 548 588-1 416 094
Other Creditors22 52819 413
Property Plant Equipment Gross Cost3 146 9873 308 950
Taxation Including Deferred Taxation Balance Sheet Subtotal227 000243 000
Total Assets Less Current Liabilities589 5861 877 134
Total Increase Decrease From Revaluations Property Plant Equipment 58 279
Trade Creditors Trade Payables188 95471 582
Trade Debtors Trade Receivables 3 790

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, January 2023
Free Download (9 pages)

Company search

Advertisements