Company NameAssembly Point Limited
DirectorClive Jeremy Blass
Company StatusActive
Company Number04083441
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Clive Jeremy Blass
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(5 days after company formation)
Appointment Duration23 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Walk
London
NW7 3PH
Secretary NameMr Clive Jeremy Blass
NationalityBritish
StatusCurrent
Appointed09 October 2000(5 days after company formation)
Appointment Duration23 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Walk
London
NW7 3PH
Director NameRoss Coventry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(5 days after company formation)
Appointment Duration8 years, 12 months (resigned 05 October 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address75 York Road
Newbury
Berkshire
RG14 7NR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mr Clive Blass
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
29 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 1 Bedford Mews London N2 9DF on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 1 Bedford Mews London N2 9DF on 6 April 2017 (1 page)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
28 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of Ross Coventry as a director (1 page)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of Ross Coventry as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 November 2009Director's details changed for Ross Coventry on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Clive Blass on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ross Coventry on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Clive Blass on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Clive Blass on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ross Coventry on 1 October 2009 (2 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 November 2006Return made up to 04/10/06; full list of members (7 pages)
9 November 2006Return made up to 04/10/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 October 2005Return made up to 04/10/05; full list of members (7 pages)
19 October 2005Return made up to 04/10/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 January 2005Return made up to 04/10/04; full list of members (7 pages)
18 January 2005Return made up to 04/10/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 February 2002Registered office changed on 06/02/02 from: 62 haverstock hill london NW3 2BJ (1 page)
6 February 2002Registered office changed on 06/02/02 from: 62 haverstock hill london NW3 2BJ (1 page)
7 November 2001Return made up to 04/10/01; full list of members (6 pages)
7 November 2001Return made up to 04/10/01; full list of members (6 pages)
4 December 2000Ad 04/10/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
4 December 2000Ad 04/10/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 October 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: 62 haverstock hill london NW3 2BJ (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 62 haverstock hill london NW3 2BJ (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 October 2000Registered office changed on 09/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 October 2000Director resigned (1 page)
4 October 2000Incorporation (16 pages)
4 October 2000Incorporation (16 pages)