Beaconsfield
Buckinghamshire
HP9 2HW
Director Name | Mr Peter Stephen Cohen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 131 Baker Street London W1M 1FG |
Secretary Name | Mr John Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 3 Mandeville Place London W1M 5LB |
Secretary Name | Mr Bryan Richard Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloverdown House Hitcham Lane Burnham Buckinghamshire SL1 7DU |
Secretary Name | Mr Peter Alan Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henstridge Place St Johns Wood London NW8 6QD |
Registered Address | 29 Broad Walk London N21 3BU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,769,589 |
Cash | £470,046 |
Current Liabilities | £806,862 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
5 November 1997 | Delivered on: 18 November 1997 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest to all monies payable under the occupational lease/s in respect of claybank road copnor. See the mortgage charge document for full details. Outstanding |
---|---|
17 August 1998 | Delivered on: 20 August 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company and pointland limited and any company from time to time which is a holding company or subsidiary of pointland limited and any subsidiary undertaking or associate of any such company( "group member") to the chargee (the "trustee") as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding company,of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member( "lenders") or for in respect of which any group member may be liable to the chargee or any lenders whether present or future actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: All the rights titles benefits and interests to all monies under the occupational leases in respect of land and buildings on the east side of claybank road copnor and l/h land at greendale shopping centre green lane dronfield. See the mortgage charge document for full details. Outstanding |
5 November 1997 | Delivered on: 18 November 1997 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Legal charge Secured details: All monies due or to become due from the company and pointland limited to the chargee on any account whatsoever. Particulars: The l/h land and buildings on the east side of claybank road copnor t/n HP135734 and l/h land k/a greendale shopping centre green lane dronfield sheffield DY192136 together with all buildings and fixtures thereon the benefit of all leases and covenants affecting the same all monies deposited with the trustee. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 October 1989 | Delivered on: 18 October 1989 Satisfied on: 14 August 2012 Persons entitled: London and Manchester (Commercial Mortgages) Limited Classification: Legal charge Secured details: £806,685.00 due from the company to the chargee and for securing further advances under the terms of the charge. Particulars: L/H property being land and buildings on the east side of claybank road copnor portsmouth and secondly the l/h property k/a greendale shopping centre green lane dronfield derbyshire. Floating charge over all the undertaking goodwill assets property and rights. Fully Satisfied |
14 March 1988 | Delivered on: 31 March 1988 Satisfied on: 30 January 1990 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings or the east side of copnor portsmouth (please see form 355 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 1988 | Delivered on: 31 March 1988 Satisfied on: 30 January 1990 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all that l/h land and buildings on the east side of claybank road copnor portsmouth 2. all that l/h property having an area of 1,853 square yards or thereabouts situate near to green lane, dronfield derbyshire together with all buildings fixtures & fixed plant and machinery. Fully Satisfied |
25 March 1986 | Delivered on: 15 April 1986 Satisfied on: 30 January 1990 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £200,000 and all other moneys due or to become due from the company to the chargee. Particulars: Pieces of land including the buildings erected thereon situated near to green lane dronfield derby. Together with the trade machinery thereon as defined by section as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 March 1986 | Delivered on: 27 March 1986 Satisfied on: 30 January 1990 Persons entitled: Copenhagen Handelsbank a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 25TH march 1986. Particulars: Moneys due in prusuance of property on the east side of claybank road, copnor, portsmouth, hampshire t/n: hp 135734. Fully Satisfied |
25 March 1986 | Delivered on: 27 March 1986 Satisfied on: 30 January 1990 Persons entitled: Copenhagen Handlesbank a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on east side of claybank road, copnor, portsmouth hampshire. Tn: hp 135734 together with all fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part tehreof. Fully Satisfied |
25 March 1985 | Delivered on: 6 April 1985 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £200,000 and all other moneys due or become due from the company to the chargee. Particulars: Land having an area of 1,650 sq yds or thereabouts situate nr. To green lane dronfield derbyshire land having an area of 203 sq yds or thereabouts situate off green lane together with the trade machinery thereon as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 April 1983 | Delivered on: 28 April 1983 Satisfied on: 30 January 1990 Persons entitled: The Royal Trust Company of Canada. 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-29/29A wellington street, luton, beds. Fully Satisfied |
4 December 2023 | Change of details for Pointland Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
16 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 December 2020 | Resolutions
|
29 June 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
22 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
20 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
20 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | New secretary appointed (1 page) |
16 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
29 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
29 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
11 February 1983 | Incorporation (17 pages) |
11 February 1983 | Incorporation (17 pages) |