Company Name48/50 Cromer Road Hornchurch Limited
DirectorAkin Munir Hunter
Company StatusActive
Company Number03450736
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Previous NameSouthpoint Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Akin Munir Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2011(14 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
Director NameVictor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Bassingham Road
London
SW18 3AF
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Brentwood
Essex
CM14 5JR
Director NameJonathon Barltrop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 18 November 1998)
RolePolice Officer
Correspondence Address7 Thornfield Gardens
Tunbridge Wells
Kent
TN2 4RZ
Director NameLavinia Uly Boyes
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1999)
RoleRetired
Correspondence Address48 Greenside Road
London
W12 9JG
Director NameDerek Richard Luckett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1999)
RoleEngineer
Correspondence Address13 Highfield Road
Hornchurch
Essex
RM12 6PT
Director NameBetty Selina McCarthy
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1999)
RoleDomestic Supervisor
Correspondence Address172 Western Road
Billericay
Essex
CM12 9JE
Director NameJane Praver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 18 November 1998)
RoleDesigner
Correspondence AddressFlat 2
36 Highgate Hill
London
W19 5NL
Director NamePatricia Anne Twyford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 15 October 2009)
RoleOfficer HM Customs Excise
Correspondence Address50a Cromer Road
Hornchurch
Essex
RM11 1EZ
Director NameTimothy Murdoch Twyford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 25 August 2011)
RoleOfficer H M Custom & Excise
Country of ResidenceEngland
Correspondence Address50a Cromer Road
Hornchurch
Essex
RM11 1EZ
Secretary NamePatricia Anne Twyford
NationalityBritish
StatusResigned
Appointed14 November 1997(4 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 15 October 2009)
RoleOfficer HM Customs Excise
Correspondence Address50a Cromer Road
Hornchurch
Essex
RM11 1EZ

Location

Registered Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Akin Hunter & Esin Hunter
50.00%
Ordinary
1 at £1Colin Moore
25.00%
Ordinary
1 at £1Ivan Brian & Kay Diane Burton
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
7 April 2023Micro company accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 October 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with updates (3 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 December 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
8 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(3 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(3 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(3 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from 50a Cromer Road Hornchurch Essex RM11 1EZ on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Mrs E Hunter 195 St. Marys Lane Upminster Essex RM14 3BU England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Mrs E Hunter 195 St. Marys Lane Upminster Essex RM14 3BU England on 16 November 2011 (1 page)
16 November 2011Appointment of Mr Akin Munir Hunter as a director (2 pages)
16 November 2011Registered office address changed from 50a Cromer Road Hornchurch Essex RM11 1EZ on 16 November 2011 (1 page)
16 November 2011Appointment of Mr Akin Munir Hunter as a director (2 pages)
31 October 2011Termination of appointment of Timothy Twyford as a director (1 page)
31 October 2011Termination of appointment of Timothy Twyford as a director (1 page)
3 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Timothy Murdoch Twyford on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Timothy Murdoch Twyford on 10 November 2009 (2 pages)
15 October 2009Termination of appointment of Patricia Twyford as a director (1 page)
15 October 2009Termination of appointment of Patricia Twyford as a secretary (1 page)
15 October 2009Termination of appointment of Patricia Twyford as a secretary (1 page)
15 October 2009Termination of appointment of Patricia Twyford as a director (1 page)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 16/10/08; full list of members (5 pages)
4 November 2008Return made up to 16/10/08; full list of members (5 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
11 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
15 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
3 November 2005Return made up to 16/10/05; full list of members (3 pages)
3 November 2005Return made up to 16/10/05; full list of members (3 pages)
12 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
8 November 2004Return made up to 16/10/04; full list of members (3 pages)
8 November 2004Return made up to 16/10/04; full list of members (3 pages)
6 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
3 November 2003Return made up to 16/10/03; full list of members (3 pages)
3 November 2003Return made up to 16/10/03; full list of members (3 pages)
14 November 2002Return made up to 16/10/02; full list of members (9 pages)
14 November 2002Return made up to 16/10/02; full list of members (9 pages)
13 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
5 November 2001Return made up to 16/10/01; full list of members (8 pages)
5 November 2001Return made up to 16/10/01; full list of members (8 pages)
22 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
13 November 2000Return made up to 16/10/00; full list of members (8 pages)
13 November 2000Return made up to 16/10/00; full list of members (8 pages)
15 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 November 1998Return made up to 16/10/98; full list of members (9 pages)
6 November 1998Return made up to 16/10/98; full list of members (9 pages)
11 June 1998Ad 03/06/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 June 1998Ad 03/06/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: capital & country searches 54 southwark bridge road london SE1 0AR (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: capital & country searches 54 southwark bridge road london SE1 0AR (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
24 October 1997Memorandum and Articles of Association (9 pages)
24 October 1997Memorandum and Articles of Association (9 pages)
23 October 1997Company name changed southpoint LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed southpoint LIMITED\certificate issued on 24/10/97 (2 pages)
16 October 1997Incorporation (14 pages)
16 October 1997Incorporation (14 pages)