Company NameSierra Point Limited
DirectorTerence Vincent Trench
Company StatusActive
Company Number04423777
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Vincent Trench
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 2002(1 day after company formation)
Appointment Duration22 years
RoleConsulting
Country of ResidenceEngland
Correspondence Address6 Basement Flat
Queens Gardens
London
W2 3BA
Secretary NameMrs Masako Kohari Trench
StatusCurrent
Appointed01 June 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address46 Inglis Road
London
W5 3RW
Secretary NameRachel Sullivan
NationalityBritish
StatusResigned
Appointed25 April 2002(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressFlat 5
35 Palace Gardens Terrace
London
W8 4SB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address46 Inglis Road
London
W5 3RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Terence Trench
100.00%
Ordinary

Financials

Year2014
Net Worth£151,318
Cash£8,904

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week from now)

Filing History

25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
30 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
16 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
1 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 January 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
22 June 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
22 June 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
29 April 2011Director's details changed for Terence Vincent Trench on 1 October 2010 (2 pages)
29 April 2011Director's details changed for Terence Vincent Trench on 1 October 2010 (2 pages)
29 April 2011Registered office address changed from 6 Basement Flat Queens Gardens London W2 3BA on 29 April 2011 (1 page)
29 April 2011Registered office address changed from 6 Basement Flat Queens Gardens London W2 3BA on 29 April 2011 (1 page)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
29 April 2011Director's details changed for Terence Vincent Trench on 1 October 2010 (2 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Rachel Sullivan as a secretary (1 page)
9 June 2010Appointment of Mrs Masako Kohari Trench as a secretary (1 page)
9 June 2010Appointment of Mrs Masako Kohari Trench as a secretary (1 page)
9 June 2010Termination of appointment of Rachel Sullivan as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / terence trench / 10/05/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from flat 1 6 queens gardens london W2 3BA (1 page)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / terence trench / 10/05/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from flat 1 6 queens gardens london W2 3BA (1 page)
20 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: flat 3 14 st stephen's gardens london W2 5QX (1 page)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: flat 3 14 st stephen's gardens london W2 5QX (1 page)
16 May 2007Director's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
17 May 2005Return made up to 24/04/05; full list of members (2 pages)
17 May 2005Return made up to 24/04/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
22 November 2004Registered office changed on 22/11/04 from: 25 farnaby road bromley kent BR1 4BL (1 page)
22 November 2004Registered office changed on 22/11/04 from: 25 farnaby road bromley kent BR1 4BL (1 page)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
12 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 August 2003Registered office changed on 18/08/03 from: 37A kildare terrace london W2 5ST (1 page)
18 August 2003Registered office changed on 18/08/03 from: 37A kildare terrace london W2 5ST (1 page)
8 July 2003Return made up to 24/04/03; full list of members (6 pages)
8 July 2003Return made up to 24/04/03; full list of members (6 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: flat 5 35 palace gardens terrace london W8 4SB (1 page)
7 August 2002Registered office changed on 07/08/02 from: flat 5 35 palace gardens terrace london W8 4SB (1 page)
7 August 2002Director's particulars changed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
9 May 2002Registered office changed on 09/05/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2002Incorporation (6 pages)
24 April 2002Incorporation (6 pages)