London
N3 1XW
Secretary Name | Mr Lee Reuben |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Martin Jack Reuben |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(15 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Corporate Promotions Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Andrew Neil Rabin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 2 Courtgate Close Mill Hill London NW7 2JZ |
Secretary Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | No.2 Commercial Centre Square Alofi Niue |
Website | www.playerpoints.com |
---|---|
Telephone | 020 30268000 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
4 at £1 | Lee Reuben 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,835 |
Cash | £31,646 |
Current Liabilities | £4,945,087 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
2 March 2023 | Delivered on: 6 March 2023 Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Icg Longbow Development Debt Limited Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Icg Longbow Development Debt Limited Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Icg Longbow Development Debt Limited Classification: A registered charge Particulars: None. Outstanding |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Icg Longbow Development Debt Limited Classification: A registered charge Particulars: None. Outstanding |
8 November 2019 | Delivered on: 25 November 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
28 January 2000 | Delivered on: 2 February 2000 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
13 September 2023 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 35 Ballards Lane London N3 1XW on 13 September 2023 (1 page) |
31 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page) |
6 March 2023 | Registration of charge 038924730007, created on 2 March 2023 (32 pages) |
21 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 June 2021 | Registration of charge 038924730005, created on 28 May 2021 (48 pages) |
7 June 2021 | Registration of charge 038924730006, created on 28 May 2021 (46 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 March 2020 | Registration of charge 038924730004, created on 28 February 2020 (44 pages) |
4 March 2020 | Registration of charge 038924730003, created on 28 February 2020 (48 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
25 November 2019 | Registration of charge 038924730002, created on 8 November 2019 (31 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 June 2017 | Satisfaction of charge 1 in full (4 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 4 Parr Road Honeypot Lane Stanmore Middlesex HA7 1QP to 4 Prince Albert Road London NW1 7SN on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 4 Parr Road Honeypot Lane Stanmore Middlesex HA7 1QP to 4 Prince Albert Road London NW1 7SN on 18 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 December 2014 | Appointment of Martin Jack Reuben as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Martin Jack Reuben as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Martin Jack Reuben as a director on 9 December 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Appointment terminated director andrew rabin (1 page) |
9 June 2009 | Appointment terminated director andrew rabin (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 10/12/08; full list of members (4 pages) |
9 April 2009 | Return made up to 10/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 10/12/07; full list of members (4 pages) |
2 May 2008 | Return made up to 10/12/07; full list of members (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
21 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 10/12/03; full list of members
|
14 January 2004 | Return made up to 10/12/03; full list of members
|
5 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 4 horseshoe close london NW2 7JJ (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 4 horseshoe close london NW2 7JJ (1 page) |
13 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 10/12/01; full list of members; amend (6 pages) |
12 February 2002 | Return made up to 10/12/01; full list of members; amend (6 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members
|
19 December 2000 | Return made up to 10/12/00; full list of members
|
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Incorporation (13 pages) |
10 December 1999 | Incorporation (13 pages) |