42012
Re
Secretary Name | Point Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2007(8 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 26 March 2024) |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | John Quentin Henderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Hull Ground Nevis West Indies |
Director Name | Chris Owen Baxter Morton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 04 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Stoney Grove Charlestown Nevis West Indies |
Director Name | Ian Roger Pinniger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 3 La Grange Martin La Grande Route De St Martin St Martin JE3 6JB |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(11 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2011) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 28444 Emirates Hills Dubai Uae |
Director Name | Mr Scott Thomas Winstanley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broad Reach Rope Tackle Shoreham-By-Sea West Sussex BN43 5EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2003) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Stanley Davis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2007) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Stanley Davis Nominees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2007) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Sir Oliver Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2007) |
Correspondence Address | 38 Homer Street London W1H 4NH |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £0.5 | Ludovic Urbain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,166 |
Cash | £2,813 |
Current Liabilities | £1,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2016 | Termination of appointment of Scott Thomas Winstanley as a director on 1 January 2016 (1 page) |
22 July 2016 | Termination of appointment of Scott Thomas Winstanley as a director on 1 January 2016 (1 page) |
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 January 2015 | Secretary's details changed for Point Secretaries Limited on 1 January 2014 (1 page) |
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Secretary's details changed for Point Secretaries Limited on 1 January 2014 (1 page) |
3 January 2015 | Secretary's details changed for Point Secretaries Limited on 1 January 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Director's details changed for Mrs Sylvie Jeanne on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Sylvie Jeanne on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 31a Thayer Street London W1U 2QS on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 31a Thayer Street London W1U 2QS on 17 April 2014 (1 page) |
12 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Appointment of Mrs Sylvie Jeanne as a director (2 pages) |
27 September 2013 | Appointment of Mrs Sylvie Jeanne as a director (2 pages) |
20 March 2013 | Registered office address changed from 3Rd Floor, 38 South Molton Street London W1K 5RL United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 3Rd Floor, 38 South Molton Street London W1K 5RL United Kingdom on 20 March 2013 (1 page) |
30 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 June 2011 | Appointment of Scott Thomas Winstanley as a director (2 pages) |
6 June 2011 | Appointment of Scott Thomas Winstanley as a director (2 pages) |
6 June 2011 | Termination of appointment of Stephen Kelly as a director (1 page) |
6 June 2011 | Termination of appointment of Stephen Kelly as a director (1 page) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Point Secretaries Limited on 31 December 2009 (1 page) |
25 January 2010 | Secretary's details changed for Point Secretaries Limited on 31 December 2009 (1 page) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page) |
31 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
21 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
21 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 February 2000 | Return made up to 29/12/99; full list of members (5 pages) |
5 February 2000 | Return made up to 29/12/99; full list of members (5 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (11 pages) |
14 December 1999 | New director appointed (11 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
2 March 1999 | Company name changed goodman finance LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed goodman finance LIMITED\certificate issued on 03/03/99 (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 120 east road london N1 6AA (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 120 east road london N1 6AA (1 page) |
29 December 1998 | Incorporation (15 pages) |
29 December 1998 | Incorporation (15 pages) |