Company NamePoynters Property Company Limited
Company StatusDissolved
Company Number00573270
CategoryPrivate Limited Company
Incorporation Date23 October 1956(67 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(62 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameMr Anthony Peter Lockwood
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Rutland Lodge
Clifton Road Wimbledon
London
SW19 4QZ
Director NameMrs Monica May McQueen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Preston Drive
Ewell Court
Ewell
Surrey
KT19 0AD
Secretary NameMrs Monica May McQueen
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Preston Drive
Ewell Court
Ewell
Surrey
KT19 0AD

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,547
Cash£1,505
Current Liabilities£1,452

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 August 1959Delivered on: 1 September 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Pointers, pointers road, cobham surrey. Title no. 177719 together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

27 July 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
20 March 2020Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page)
20 March 2020Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
28 January 2020Notification of Boyki Ltd as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Cessation of Ht Investments 10 Ltd as a person with significant control on 28 January 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Termination of appointment of Monica May Mcqueen as a secretary on 13 March 2019 (1 page)
14 March 2019Cessation of Monica May Mcqueen as a person with significant control on 13 March 2019 (1 page)
14 March 2019Termination of appointment of Monica May Mcqueen as a director on 13 March 2019 (1 page)
14 March 2019Termination of appointment of Anthony Peter Lockwood as a director on 13 March 2019 (1 page)
14 March 2019Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Lower Ground Floor, One George Yard London EC3V 9DF on 14 March 2019 (1 page)
14 March 2019Change of details for Ht Investments 10 Ltd as a person with significant control on 13 March 2019 (2 pages)
14 March 2019Cessation of Anthony Peter Lockwood as a person with significant control on 13 March 2019 (1 page)
14 March 2019Appointment of Mr David Malcolm Kaye as a director on 13 March 2019 (2 pages)
14 March 2019Notification of Ht Investments 10 Ltd as a person with significant control on 13 March 2019 (2 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr Anthony Peter Lockwood on 29 December 2009 (2 pages)
25 January 2011Director's details changed for Mr Anthony Peter Lockwood on 29 December 2009 (2 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Registered office address changed from C/O 67 67 Westow Street Upper Norwood London London SE19 3RW United Kingdom on 20 January 2010 (1 page)
20 January 2010Registered office address changed from C/O 67 67 Westow Street Upper Norwood London London SE19 3RW United Kingdom on 20 January 2010 (1 page)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Anthony Peter Lockwood on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Peter Lockwood on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Peter Lockwood on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Miss Monica May Mcqueen on 1 December 2009 (2 pages)
6 January 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 6 January 2010 (1 page)
6 January 2010Director's details changed for Miss Monica May Mcqueen on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Miss Monica May Mcqueen on 1 December 2009 (2 pages)
6 January 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 6 January 2010 (1 page)
11 February 2009Return made up to 28/12/08; full list of members (4 pages)
11 February 2009Return made up to 28/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Location of debenture register (1 page)
22 January 2007Registered office changed on 22/01/07 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Registered office changed on 22/01/07 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
15 November 2006Registered office changed on 15/11/06 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
23 June 2006Registered office changed on 23/06/06 from: 1 printing house yard london E2 7PR (1 page)
23 June 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
23 June 2006Registered office changed on 23/06/06 from: 1 printing house yard london E2 7PR (1 page)
23 June 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
8 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 June 2001Accounts made up to 31 October 2000 (5 pages)
12 June 2001Accounts made up to 31 October 2000 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 June 2000Accounts made up to 31 October 1999 (5 pages)
28 June 2000Accounts made up to 31 October 1999 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 August 1999Accounts made up to 31 October 1998 (6 pages)
16 August 1999Accounts made up to 31 October 1998 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounts made up to 31 October 1997 (6 pages)
27 April 1998Accounts made up to 31 October 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Accounts made up to 31 October 1996 (5 pages)
4 August 1997Accounts made up to 31 October 1996 (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1996Accounts made up to 31 October 1995 (6 pages)
4 March 1996Accounts made up to 31 October 1995 (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Accounts made up to 31 October 1994 (7 pages)
3 July 1995Accounts made up to 31 October 1994 (7 pages)
4 April 1995Return made up to 31/12/94; no change of members (4 pages)
4 April 1995Return made up to 31/12/94; no change of members (4 pages)