Company NamePoynter Holdings Limited
DirectorColin Re
Company StatusActive
Company Number02608210
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 12 months ago)
Previous NameChariot Office Automation Limited

Business Activity

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

Directors

Director NameMr Colin Re
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMrs Anna Re
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address51 Ware Road
Hoddesdon
Hertfordshire
EN11 9AB
Secretary NameMr Michael Dileto
NationalityBritish
StatusResigned
Appointed12 January 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Tolmers Road
Cuffley
Hertfordshire
EN6 4JG

Contact

Telephone01920 484200
Telephone regionWare

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Colin Re
99.00%
Ordinary
1 at £1Mrs Anna Re
1.00%
Ordinary

Financials

Year2014
Net Worth£888,693
Cash£335,033
Current Liabilities£847,146

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

6 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: I crane mead business park. Ware. Herts. SG12 9PZ.
Outstanding
6 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1, st mary's courtyard. Ware. SG12 9EF.
Outstanding
16 January 2006Delivered on: 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 1 cranemead business park, cranemead, ware, herts t/n HD416332. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 June 1994Delivered on: 9 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
26 January 1993Delivered on: 15 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit (see form 395 for full details).
Outstanding
16 October 1991Delivered on: 19 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

20 February 2021Satisfaction of charge 3 in full (1 page)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
7 May 2019Compulsory strike-off action has been discontinued (1 page)
4 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
12 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 3 June 2016 (1 page)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 3 June 2016 (1 page)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 May 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
12 May 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 May 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Colin Re on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Colin Re on 12 July 2012 (2 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
10 May 2011Termination of appointment of Michael Dileto as a secretary (1 page)
10 May 2011Termination of appointment of Michael Dileto as a secretary (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Return made up to 30/04/09; full list of members (3 pages)
27 July 2009Return made up to 30/04/09; full list of members (3 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 30/04/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 1 crane mead business park crane mead ware hertfordshire SG12 9PZ (1 page)
15 January 2009Secretary appointed mr michael dileto (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Appointment terminated secretary anna re (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Appointment terminated secretary anna re (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Secretary appointed mr michael dileto (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 crane mead business park crane mead ware hertfordshire SG12 9PZ (1 page)
15 January 2009Return made up to 30/04/08; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2008Return made up to 30/04/07; no change of members (6 pages)
6 March 2008Return made up to 30/04/07; no change of members (6 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 November 2006Return made up to 30/04/06; full list of members (6 pages)
1 November 2006Return made up to 30/04/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
16 June 2005Return made up to 30/04/05; full list of members (6 pages)
16 June 2005Return made up to 30/04/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 July 2004Return made up to 30/04/04; full list of members (6 pages)
21 July 2004Return made up to 30/04/04; full list of members (6 pages)
26 August 2003Return made up to 30/04/03; full list of members (6 pages)
26 August 2003Return made up to 30/04/03; full list of members (6 pages)
28 July 2003Registered office changed on 28/07/03 from: unit 4 the peerglow centre marsh lane ware hertfordshire SG12 9QL (1 page)
28 July 2003Registered office changed on 28/07/03 from: unit 4 the peerglow centre marsh lane ware hertfordshire SG12 9QL (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 July 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 July 2002Return made up to 30/04/02; full list of members (6 pages)
25 July 2002Return made up to 30/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Full accounts made up to 31 March 1999 (12 pages)
10 March 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
19 August 1998Return made up to 30/04/98; no change of members (4 pages)
19 August 1998Return made up to 30/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Registered office changed on 02/02/98 from: 19/21 bull plain hertford herts SG14 1DX (1 page)
2 February 1998Registered office changed on 02/02/98 from: 19/21 bull plain hertford herts SG14 1DX (1 page)
20 June 1997Return made up to 30/04/97; full list of members (6 pages)
20 June 1997Return made up to 30/04/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
10 July 1996Return made up to 30/04/96; full list of members (6 pages)
10 July 1996Return made up to 30/04/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Return made up to 30/04/95; full list of members (6 pages)
27 July 1995Return made up to 30/04/95; full list of members (6 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
30 April 1991Incorporation (17 pages)
30 April 1991Incorporation (17 pages)