Company NameThe Point Management Res. Co. (Clapham) Ltd
Company StatusActive
Company Number04210739
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2001(23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair William Balloch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cobden Road
London
SE25 5NY
Director NameMr Simon Mark Millson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address3 Cobden Road
London
SE25 5NY
Director NameMs Emily Clare Le Poidevin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleNone Stated
Country of ResidenceJersey
Correspondence Address3 Cobden Road
London
SE25 5NY
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameAdrian Peter John Ellis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleExeutive
Correspondence Address74 Nightingale Road
Guildford
Surrey
GU1 1EP
Secretary NameMr Christopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameMr Nathan Elijah
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vantage Place
Kensington
London
W8 6AQ
Director NameMr Jonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SS
Secretary NameMr Nathan Elijah
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vantage Place
Kensington
London
W8 6AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 2018(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2022)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address3 Cobden Road
London
SE25 5NY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts24 December 2023 (4 months, 3 weeks ago)
Next Accounts Due24 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (overdue)

Filing History

7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 24 December 2019 (5 pages)
10 May 2019Accounts for a dormant company made up to 24 December 2018 (8 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 24 December 2017 (8 pages)
22 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
21 May 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 17 May 2018 (2 pages)
15 May 2018Registered office address changed from 3 Vantage Place London W8 6AQ to 94 Park Lane Croydon Surrey CR0 1JB on 15 May 2018 (1 page)
22 August 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
6 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
6 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
15 October 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
15 October 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
20 May 2015Annual return made up to 3 May 2015 no member list (4 pages)
20 May 2015Annual return made up to 3 May 2015 no member list (4 pages)
20 May 2015Annual return made up to 3 May 2015 no member list (4 pages)
16 September 2014Accounts for a dormant company made up to 24 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 24 December 2013 (3 pages)
23 May 2014Annual return made up to 3 May 2014 no member list (4 pages)
23 May 2014Annual return made up to 3 May 2014 no member list (4 pages)
23 May 2014Annual return made up to 3 May 2014 no member list (4 pages)
25 June 2013Accounts for a dormant company made up to 24 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 24 December 2012 (3 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
10 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
6 September 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
20 June 2012Annual return made up to 3 May 2012 no member list (4 pages)
20 June 2012Annual return made up to 3 May 2012 no member list (4 pages)
20 June 2012Annual return made up to 3 May 2012 no member list (4 pages)
2 September 2011Accounts for a dormant company made up to 24 December 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 24 December 2010 (3 pages)
1 July 2011Annual return made up to 3 May 2011 (14 pages)
1 July 2011Annual return made up to 3 May 2011 (14 pages)
1 July 2011Annual return made up to 3 May 2011 (14 pages)
10 September 2010Accounts for a dormant company made up to 24 December 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 24 December 2009 (3 pages)
25 May 2010Annual return made up to 3 May 2010 (8 pages)
25 May 2010Annual return made up to 3 May 2010 (8 pages)
25 May 2010Annual return made up to 3 May 2010 (8 pages)
2 June 2009Annual return made up to 03/05/09 (4 pages)
2 June 2009Annual return made up to 03/05/09 (4 pages)
31 March 2009Accounts for a dormant company made up to 24 December 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 24 December 2008 (5 pages)
8 September 2008Annual return made up to 03/05/08 (4 pages)
8 September 2008Annual return made up to 03/05/08 (4 pages)
31 October 2007Accounts for a dormant company made up to 24 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 24 December 2006 (6 pages)
18 May 2007Annual return made up to 03/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/05/07
(4 pages)
18 May 2007Annual return made up to 03/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/05/07
(4 pages)
25 May 2006Annual return made up to 03/05/06 (2 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o berley, chartered accountants, 76 new cavendish street, london W1G 9TB (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o berley, chartered accountants, 76 new cavendish street, london W1G 9TB (1 page)
25 May 2006Annual return made up to 03/05/06 (2 pages)
19 April 2006Accounts for a dormant company made up to 24 December 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 24 December 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 24 December 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 24 December 2004 (1 page)
8 August 2005Accounting reference date shortened from 31/05/05 to 24/12/04 (1 page)
8 August 2005Accounting reference date shortened from 31/05/05 to 24/12/04 (1 page)
5 May 2005Annual return made up to 03/05/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 May 2005Annual return made up to 03/05/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 August 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
30 June 2004Annual return made up to 03/05/04 (4 pages)
30 June 2004Annual return made up to 03/05/04 (4 pages)
16 June 2003Registered office changed on 16/06/03 from: 2ND floor conaught house 1 alexandra terrace GUILDFORD1 3DA surrey GU1 3DA (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
16 June 2003Registered office changed on 16/06/03 from: 2ND floor conaught house 1 alexandra terrace GUILDFORD1 3DA surrey GU1 3DA (1 page)
16 June 2003New secretary appointed;new director appointed (3 pages)
16 June 2003New secretary appointed;new director appointed (3 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003Annual return made up to 03/05/03 (4 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Annual return made up to 03/05/03 (4 pages)
25 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
25 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
25 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2002Annual return made up to 03/05/02
  • 363(287) ‐ Registered office changed on 30/05/02
(4 pages)
30 May 2002Annual return made up to 03/05/02
  • 363(287) ‐ Registered office changed on 30/05/02
(4 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
3 May 2001Incorporation (20 pages)
3 May 2001Incorporation (20 pages)