Company NamePointway Properties Limited
Company StatusDissolved
Company Number00685617
CategoryPrivate Limited Company
Incorporation Date8 March 1961(63 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(54 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusClosed
Appointed01 April 1992(31 years, 1 month after company formation)
Appointment Duration28 years, 6 months (closed 13 October 2020)
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Jayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1994)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address72 Marsom Grove
Luton
Bedfordshire
LU3 4BQ
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Management Limited (Corporation)
StatusResigned
Appointed01 April 1992(31 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 1993)
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£31,768
Current Liabilities£9,858

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 December 1963Delivered on: 10 December 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 7,8,11,12,13 collingwood avenue and 11,13,31,60,68 church crescent muswell hill, middlesex.
Outstanding
21 August 1963Delivered on: 29 August 1963
Persons entitled: Barclays Bank LTD.

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 2 luard st. Islington.
Outstanding
21 August 1963Delivered on: 29 August 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 52 and 58 wellbourne avenue, and 86 warwick road, southgate.
Outstanding
21 August 1963Delivered on: 29 August 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 38 and 40 the grove, southgate.
Outstanding
21 August 1963Delivered on: 29 August 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due.
Particulars: 31 orpington road, winchmore hill middlesex.
Outstanding
21 August 1963Delivered on: 29 August 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 105 and 117 broad lane, tottenham, middlesex.
Outstanding
21 August 1963Delivered on: 29 August 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 264-282 (even) blandyford road, beckenham, kent.
Outstanding
24 July 1961Delivered on: 4 August 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 21,23,25,33,41 and 43 ayssome road, kensington london t/n 161903.
Outstanding
31 July 2008Delivered on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 8 11 12 and 13 collingwood avenue and 11 13 31 60 and 68 church crescent muswell hill t/no. MX459625.
Outstanding
24 July 1961Delivered on: 4 August 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 16 chesterton road, kensington, london t/n no ln 52133.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
6 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 February 2018Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
12 August 2016Satisfaction of charge 3 in full (1 page)
12 August 2016Satisfaction of charge 4 in full (1 page)
12 August 2016Satisfaction of charge 10 in full (1 page)
12 August 2016Satisfaction of charge 7 in full (1 page)
12 August 2016Satisfaction of charge 6 in full (1 page)
12 August 2016Satisfaction of charge 6 in full (1 page)
12 August 2016Satisfaction of charge 3 in full (1 page)
12 August 2016Satisfaction of charge 8 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 7 in full (1 page)
12 August 2016Satisfaction of charge 4 in full (1 page)
12 August 2016Satisfaction of charge 9 in full (1 page)
12 August 2016Satisfaction of charge 9 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 5 in full (1 page)
12 August 2016Satisfaction of charge 5 in full (1 page)
12 August 2016Satisfaction of charge 2 in full (1 page)
12 August 2016Satisfaction of charge 8 in full (1 page)
12 August 2016Satisfaction of charge 2 in full (1 page)
12 August 2016Satisfaction of charge 10 in full (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
  • USD 2,000
(6 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
  • USD 2,000
(6 pages)
12 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
12 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
  • USD 2,000
(5 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
  • USD 2,000
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
  • USD 2,000
(5 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
  • USD 2,000
(5 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
3 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
3 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
7 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
19 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
19 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 September 2008Return made up to 18/01/08; full list of members (4 pages)
19 September 2008Return made up to 18/01/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 May 2007Return made up to 18/01/07; full list of members (6 pages)
23 May 2007Return made up to 18/01/07; full list of members (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
4 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 18/01/05; change of members (6 pages)
9 March 2005Return made up to 18/01/05; change of members (6 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
3 April 2001Return made up to 18/01/01; full list of members (6 pages)
3 April 2001Return made up to 18/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1961Incorporation (16 pages)
8 March 1961Incorporation (16 pages)