Company NamePointland Limited
DirectorBryan Richard Galan
Company StatusActive
Company Number01907044
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)

Business Activity

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

Directors

Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1989(4 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Director NameMr Peter Stephen Cohen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address3 Mandeville Place
London
W1M 5LB
Secretary NameMr John Levy
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address3 Mandeville Place
London
W1M 5LB
Secretary NameMr Bryan Richard Galan
NationalityBritish
StatusResigned
Appointed10 December 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloverdown House
Hitcham Lane
Burnham
Buckinghamshire
SL1 7DU
Secretary NameMr Peter Alan Galan
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Henstridge Place
St Johns Wood
London
NW8 6QD

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£5,281,513
Cash£326,939
Current Liabilities£3,439,172

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

17 August 1998Delivered 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 roseridge 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.
Outstanding
5 November 1997Delivered 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 roseridge limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of bentalls pipps hill industrial estate basildon t/n EX261158, 43B east street blandford forum t/n DT23836 and l/h land on the south side of willowholme road carlisle together with all buildings fixtures and fittings thereon the benfit of all leases and covenants affecting the same all monies deposited with the trustee for details of further property charged please refer to form 395. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
5 November 1997Delivered 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 in and to all payments due under the occupational lease/s in respect of 43B east street balndford forum, the west side of lichfield street rugeley, south west side of stevens road balby doncaster and st james precinct old market place grimsby. See the mortgage charge document for full details.
Outstanding
2 October 2012Delivered on: 5 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company and roseridge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All ordinary shares present and future in roseridge limited and all right title and interest to and in the dividends and other sums payable on account of the shares (the distributions) see image for full details.
Outstanding
2 October 2012Delivered on: 5 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and roseridge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease or leases in respect of f/h land k/a suite 18 willowholme industrial estate carlisle, l/h property k/a land on the south side willowholme industrial estate carlisle, f/h land k/a st james' precinct old market place grimsby - HS181877 for details of further properties please SE form MG01 see image for full details.
Outstanding
20 September 2012Delivered on: 5 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company & roseridge LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a suite 18 willowholme industrial estate carlisle cumbria including all buildings, erections and fixtures (but excluding tenants fixtures) and fixed plant, equipment and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by way of fixed charge all moneys and assets.
Outstanding
10 October 1989Delivered on: 18 October 1989
Satisfied on: 14 August 2012
Persons entitled: London & Manchester (Commercial Mortgages) Limited

Classification: Legal charge
Secured details: £4,321,444 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 43 east street blandford forum dorset (please see 395 m 3620 for details).
Fully Satisfied
14 March 1988Delivered on: 31 March 1988
Persons entitled: Charter House Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties as above and stocks shares and other securities (see form 395).. 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 1988Delivered on: 31 March 1988
Persons entitled: Charter House 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: F/H land and buildings on the east side of bentalls pipps hill industrial estate basildon essex title no ex 261158 and four other properties (see form 395 relevant to this charge for details).
Fully Satisfied
25 November 1985Delivered on: 6 December 1985
Satisfied on: 1 February 1990
Persons entitled: The Royal Trust Company of Canada

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plots of ground extending 0.270 acres with unit thereon at 98 orbiston street, motherwell lanark, scotland.
Fully Satisfied
25 November 1985Delivered on: 4 December 1985
Satisfied on: 1 February 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: Leasehold property on the east side of haigh avenue stockport greater manchester title no ch 23156 south side of willowholme road carlisle cumbria. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 July 1986Delivered on: 11 July 1985
Satisfied on: 1 February 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: Properties as detailed in form 395 including in each case all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property (see doc M12 for full details).
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Memorandum and Articles of Association (8 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
20 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
18 August 1996Auditor's resignation (1 page)
18 August 1996Auditor's resignation (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Director resigned (1 page)
17 January 1996Full accounts made up to 30 April 1995 (14 pages)
17 January 1996Full accounts made up to 30 April 1995 (14 pages)
29 December 1995Return made up to 31/12/95; no change of members (6 pages)
29 December 1995Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
15 May 1985Alter mem and arts (17 pages)
15 May 1985Alter mem and arts (17 pages)
19 April 1985Certificate of incorporation (1 page)
19 April 1985Certificate of incorporation (1 page)