Company NamePointview Properties Ltd
DirectorDavid Freund
Company StatusActive
Company Number04384310
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed11 December 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Garnham Street
London
N16 7JA
Director NameMr Maurice Freund
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG
Secretary NameRachel Freund
NationalityBritish
StatusResigned
Appointed12 March 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 9 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address3 Overlea Road
London
E5 9BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1a Garnham Street
London
N16 7JA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£328,611
Cash£25,341
Current Liabilities£276,877

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 139 lee road london.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises: 139 lee road london t/no. LN123931 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 88 peckham high street london.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises: 88 peckham high street london t/no. LN92261 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
3 August 2007Delivered on: 7 August 2007
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
9 August 2007Delivered on: 16 August 2007
Satisfied on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 lee road blackheath london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 August 2007Delivered on: 16 August 2007
Satisfied on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 peckham high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 December 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
21 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
23 November 2023Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page)
18 May 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
3 March 2023Amended total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2023Amended total exemption full accounts made up to 29 February 2020 (8 pages)
3 March 2023Amended total exemption full accounts made up to 28 February 2019 (8 pages)
3 March 2023Amended total exemption full accounts made up to 28 February 2018 (8 pages)
27 February 2023Current accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
2 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
14 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 July 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (3 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 December 2018Appointment of Mr David Freund as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of Rachel Freund as a secretary on 11 December 2018 (1 page)
11 December 2018Termination of appointment of Maurice Freund as a director on 11 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 28/02/09; full list of members (3 pages)
29 June 2009Return made up to 28/02/09; full list of members (3 pages)
7 January 2009Return made up to 28/03/08; full list of members (3 pages)
7 January 2009Return made up to 28/03/08; full list of members (3 pages)
6 January 2009Return made up to 28/03/07; full list of members (3 pages)
6 January 2009Return made up to 28/03/07; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
28 April 2007Return made up to 28/02/07; full list of members (6 pages)
28 April 2007Return made up to 28/02/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 April 2005Return made up to 28/02/05; full list of members (6 pages)
6 April 2005Return made up to 28/02/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 May 2003Return made up to 28/02/03; full list of members (6 pages)
23 May 2003Return made up to 28/02/03; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 115 craven park rd london N15 6BL (1 page)
19 June 2002Registered office changed on 19/06/02 from: 115 craven park rd london N15 6BL (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2002Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
28 February 2002Incorporation (9 pages)
28 February 2002Incorporation (9 pages)