Company NamePointpost Limited
DirectorsAlan Michael Rind and Ian Jonathan Fenton
Company StatusActive - Proposal to Strike off
Company Number01423346
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameAlan Michael Rind
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1993(13 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressPO Box N7534
Nassau
New Providence
Foreign
Director NameMr Ian Jonathan Fenton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(36 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed14 June 1997(18 years after company formation)
Appointment Duration26 years, 10 months
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSylvia Rind
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 September 2000)
RoleCompany Director
Correspondence AddressBro Nevez
76 Winnington Road
London
N2
Secretary NameBessie Stein
NationalityBritish
StatusResigned
Appointed16 January 1993(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 1997)
RoleCompany Director
Correspondence AddressFlat 81 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NamePauline Adler
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(14 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 The Terraces
12 Queens Terrace
London
NW8 6DF
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(31 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

28 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Alan Michael Rind as a director on 13 November 2022 (1 page)
5 December 2022Change of details for Hadcliffe Properties Limited as a person with significant control on 27 May 2022 (2 pages)
14 July 2022Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
6 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
27 May 2022Director's details changed for Mr Ian Jonathan Fenton on 27 May 2022 (2 pages)
1 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of David Mendel Morein as a director on 2 January 2020 (1 page)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
15 February 2018Termination of appointment of Pauline Adler as a director on 23 November 2017 (1 page)
19 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
15 January 2018Director's details changed for Mr David Mendel Morein on 15 January 2018 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 December 2015Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
15 December 2015Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
15 December 2015Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
4 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
28 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
6 April 2011Appointment of Mr David Mendel Morein as a director (4 pages)
6 April 2011Appointment of Mr David Mendel Morein as a director (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 February 2009Return made up to 16/01/09; full list of members (3 pages)
26 February 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
4 April 2006Return made up to 16/01/06; full list of members (2 pages)
4 April 2006Return made up to 16/01/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 March 2005Return made up to 16/01/05; full list of members (2 pages)
17 March 2005Return made up to 16/01/05; full list of members (2 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
9 February 2004Return made up to 16/01/04; full list of members (5 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Return made up to 16/01/04; full list of members (5 pages)
19 February 2003Return made up to 16/01/03; full list of members (5 pages)
19 February 2003Return made up to 16/01/03; full list of members (5 pages)
6 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
6 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
15 February 2002Return made up to 16/01/02; full list of members (5 pages)
15 February 2002Return made up to 16/01/02; full list of members (5 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001Return made up to 16/01/01; full list of members (5 pages)
30 January 2001Return made up to 16/01/01; full list of members (5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
6 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 February 2000Return made up to 16/01/00; full list of members (7 pages)
23 February 2000Return made up to 16/01/00; full list of members (7 pages)
25 January 2000Secretary's particulars changed (1 page)
25 January 2000Secretary's particulars changed (1 page)
2 March 1999Return made up to 16/01/99; full list of members (7 pages)
2 March 1999Return made up to 16/01/99; full list of members (7 pages)
2 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 January 1998Return made up to 16/01/98; full list of members (7 pages)
25 January 1998Return made up to 16/01/98; full list of members (7 pages)
12 February 1997Return made up to 16/01/97; full list of members (7 pages)
12 February 1997Return made up to 16/01/97; full list of members (7 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10/12 russell square london. WC1B 5EL (1 page)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10/12 russell square london. WC1B 5EL (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 January 1996Return made up to 16/01/96; full list of members (8 pages)
31 January 1996Return made up to 16/01/96; full list of members (8 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
13 December 1982Allotment of shares (2 pages)
13 December 1982Allotment of shares (2 pages)