Company NameHurstpoint Limited
DirectorJeremy Frank Harding
Company StatusActive
Company Number03631861
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jeremy Frank Harding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMr Jeremy Frank Harding
NationalityBritish
StatusCurrent
Appointed01 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMartine Barratt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address70 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HT
Director NameMr Paul Henry Bessell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 19 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House
29/45 High Street
Edgware
Middlesex
HA8 7LH
Director NameBarbara Bessell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 19 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
29/45 High Street
Edgware
Middlesex
HA8 7LH
Director NameMr David John Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House
29/45 High Street
Edgware
Middlesex
HA8 7LH
Director NameMr Barry Denton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Barry Denton
33.33%
Ordinary
100 at £1David John Coates
33.33%
Ordinary
100 at £1Jeremy Harding
33.33%
Ordinary

Financials

Year2014
Net Worth-£34,095
Cash£793
Current Liabilities£6,802

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

22 July 1999Delivered on: 29 July 1999
Satisfied on: 2 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
19 July 2022Cessation of David John Coates as a person with significant control on 21 December 2021 (1 page)
19 July 2022Cessation of Barry Denton as a person with significant control on 19 July 2022 (1 page)
19 July 2022Change of details for Mr Jeremy Frank Harding as a person with significant control on 21 December 2021 (2 pages)
8 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page)
8 February 2022Change of details for Mr Jeremy Frank Harding as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Director's details changed for Mr Jeremy Frank Harding on 16 December 2021 (2 pages)
8 February 2022Secretary's details changed for Mr Jeremy Frank Harding on 8 February 2022 (1 page)
8 February 2022Change of details for Mr Barry Denton as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Change of details for Mr David John Coates as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Change of details for Mr Barry Denton as a person with significant control on 16 December 2021 (2 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
23 September 2021Change of details for Mr Jeremy Frank Harding as a person with significant control on 20 January 2021 (2 pages)
23 September 2021Director's details changed for Mr Jeremy Frank Harding on 20 January 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
12 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Change of details for Mr Jeremy Frank Harding as a person with significant control on 6 September 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
24 October 2017Notification of Jeremy Frank Harding as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Notification of Jeremy Frank Harding as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Barry Denton as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
24 October 2017Notification of David John Coates as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Notification of David John Coates as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
24 October 2017Notification of Barry Denton as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 February 2017Termination of appointment of Barry Denton as a director on 1 February 2017 (1 page)
28 February 2017Termination of appointment of Barry Denton as a director on 1 February 2017 (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 15 September 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 15 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page)
5 January 2016Termination of appointment of David John Coates as a director on 21 December 2015 (1 page)
5 January 2016Termination of appointment of David John Coates as a director on 21 December 2015 (1 page)
19 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
(4 pages)
19 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300
(4 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 300
(4 pages)
6 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 300
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
13 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 300
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 300
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 300
(3 pages)
19 May 2011Appointment of Mr Barry Denton as a director (2 pages)
19 May 2011Appointment of Mr Barry Denton as a director (2 pages)
18 May 2011Appointment of Mr David John Coates as a director (2 pages)
18 May 2011Appointment of Mr David John Coates as a director (2 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Termination of appointment of Barbara Bessell as a director (1 page)
23 March 2011Termination of appointment of Barbara Bessell as a director (1 page)
23 March 2011Termination of appointment of Paul Bessell as a director (1 page)
23 March 2011Termination of appointment of Paul Bessell as a director (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
15 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Barbara Bessell on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Mr Jeremy Frank Harding on 1 October 2009 (1 page)
27 September 2010Secretary's details changed for Mr Jeremy Frank Harding on 1 October 2009 (1 page)
27 September 2010Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Barbara Bessell on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Mr Jeremy Frank Harding on 1 October 2009 (1 page)
27 September 2010Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Barbara Bessell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages)
5 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 October 2007Return made up to 15/09/07; full list of members (3 pages)
1 October 2007Return made up to 15/09/07; full list of members (3 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 September 2006Return made up to 15/09/06; full list of members (3 pages)
21 September 2006Return made up to 15/09/06; full list of members (3 pages)
9 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 September 2005Return made up to 15/09/05; full list of members (3 pages)
16 September 2005Return made up to 15/09/05; full list of members (3 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 September 2003Return made up to 15/09/03; full list of members (7 pages)
11 September 2003Return made up to 15/09/03; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Return made up to 15/09/02; full list of members (7 pages)
17 September 2002Return made up to 15/09/02; full list of members (7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
24 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
17 September 2001Return made up to 15/09/01; full list of members (7 pages)
17 September 2001Return made up to 15/09/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Return made up to 15/09/99; full list of members (6 pages)
8 November 1999Return made up to 15/09/99; full list of members (6 pages)
8 November 1999New director appointed (2 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
24 February 1999Ad 01/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 February 1999Ad 01/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
15 September 1998Incorporation (12 pages)
15 September 1998Incorporation (12 pages)