Company NameIsispoint Property Management Limited
DirectorsLouise Camrass and Michelle Jordana Rosswick
Company StatusActive
Company Number03256871
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Louise Camrass
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(4 days after company formation)
Appointment Duration27 years, 6 months
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address32 Montpelier Grove
London
NW5 2XE
Secretary NameMiss Louise Camrass
StatusCurrent
Appointed29 July 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address32 Montpelier Grove
Kentish Town
London
NW5 2XE
Director NameMrs Michelle Jordana Rosswick
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32a Montpelier Grove
London
NW5 2XE
Director NameJudith Penelope Clarke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(4 days after company formation)
Appointment Duration13 years (resigned 01 October 2009)
RoleInsurance Broker
Correspondence AddressFlat 1 32 Montpelier Grove
London
NW5 2XE
Director NameEmily Helena Woof
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2001)
RoleActress
Correspondence Address32 Montpelier Grove
London
NW5 2XE
Secretary NameMiss Louise Camrass
NationalityBritish
StatusResigned
Appointed04 October 1996(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2004)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address32 Montpelier Grove
London
NW5 2XE
Director NameTom Whitemore
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 July 2010)
RoleFilm Maker
Correspondence Address32 Montpelier Grove
London
NW5 2XE
Secretary NameTom Whitemore
NationalityBritish
StatusResigned
Appointed27 September 2004(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2010)
RoleFilm Maker
Correspondence Address32 Montpelier Grove
London
NW5 2XE
Director NameMs Alison Margaret Gordon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2014)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address32 Montpelier Grove
Kentish Town
London
NW5 2XE
Director NameMr Brian Roger Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(13 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 June 2021)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address32 Montpelier Grove
Kentish Town
London
NW5 2XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Montpelier Grove
Kentish Town
London
NW5 2XE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Louise Camrass
33.33%
Ordinary
1 at £1Louise Camrass & Brian Jones
33.33%
Ordinary
1 at £1Michael Sher & Michelle Rosswick
33.33%
Ordinary

Accounts

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

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 November 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
9 June 2021Termination of appointment of Brian Roger Jones as a director on 6 June 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 June 2021Cessation of Brian Roger Jones as a person with significant control on 9 June 2021 (1 page)
6 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Change of details for Mr Brian Roger Jones as a person with significant control on 25 March 2017 (2 pages)
2 October 2017Change of details for Mr Brian Roger Jones as a person with significant control on 25 March 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Brian Roger Jones on 25 March 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Brian Roger Jones on 25 March 2017 (2 pages)
29 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Appointment of Ms Michelle Jordana Rosswick as a director on 1 September 2014 (2 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(5 pages)
2 October 2015Appointment of Ms Michelle Jordana Rosswick as a director on 1 September 2014 (2 pages)
2 October 2015Appointment of Ms Michelle Jordana Rosswick as a director on 1 September 2014 (2 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(5 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Termination of appointment of Alison Margaret Gordon as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Alison Margaret Gordon as a director on 16 October 2014 (1 page)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
19 October 2014Termination of appointment of Alison Margaret Gordon as a director on 16 October 2014 (1 page)
19 October 2014Termination of appointment of Alison Margaret Gordon as a director on 16 October 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 3
(4 pages)
29 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 3
(4 pages)
2 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 November 2010Appointment of Mr Brian Roger Jones as a director (2 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 November 2010Appointment of Mr Brian Roger Jones as a director (2 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 November 2010Termination of appointment of Tom Whitemore as a secretary (1 page)
14 November 2010Termination of appointment of Judith Clarke as a director (1 page)
14 November 2010Termination of appointment of Judith Clarke as a director (1 page)
14 November 2010Appointment of Miss Louise Camrass as a secretary (1 page)
14 November 2010Termination of appointment of Tom Whitemore as a director (1 page)
14 November 2010Termination of appointment of Tom Whitemore as a director (1 page)
14 November 2010Director's details changed for Louise Camrass on 27 September 2010 (2 pages)
14 November 2010Director's details changed for Louise Camrass on 27 September 2010 (2 pages)
14 November 2010Termination of appointment of Tom Whitemore as a secretary (1 page)
14 November 2010Appointment of Miss Louise Camrass as a secretary (1 page)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 November 2009Appointment of Miss Alison Gordon as a director (2 pages)
23 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 November 2009Appointment of Miss Alison Gordon as a director (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 October 2008Return made up to 27/09/08; full list of members (4 pages)
24 October 2008Return made up to 27/09/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 November 2007Return made up to 27/09/07; no change of members (7 pages)
6 November 2007Return made up to 27/09/07; no change of members (7 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 October 2006Return made up to 27/09/06; full list of members (7 pages)
13 October 2006Return made up to 27/09/06; full list of members (7 pages)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 October 2005Return made up to 27/09/05; full list of members (7 pages)
11 October 2005Return made up to 27/09/05; full list of members (7 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
31 October 2000Return made up to 30/09/00; full list of members (7 pages)
31 October 2000Return made up to 30/09/00; full list of members (7 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
2 September 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 June 1997Registered office changed on 02/06/97 from: c/o heath & co 14 ivor place london NW1 6HS (1 page)
2 June 1997Registered office changed on 02/06/97 from: c/o heath & co 14 ivor place london NW1 6HS (1 page)
27 March 1997Ad 19/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 1997Ad 19/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Registered office changed on 16/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 October 1996Registered office changed on 16/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 September 1996Incorporation (18 pages)
30 September 1996Incorporation (18 pages)