Company NameCity Point (st Albans) Limited
DirectorJeremy Steven De Swarte
Company StatusActive
Company Number06067125
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Previous NameNobel Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Steven De Swarte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleCo Diree
Country of ResidenceEngland
Correspondence AddressThe Barn Bournehall House
Bournehall Road
Bushey
Hertfordshire
W23 3HP
Secretary NameSandra Smith
NationalityBritish
StatusResigned
Appointed29 January 2007(4 days after company formation)
Appointment Duration2 years (resigned 19 February 2009)
RoleCompany Director
Correspondence Address6 Adaern Close
Leighton Buzzard
Bedfordshire
LU7 1HS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Jeremy Steven De Swarte
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 February 2017Director's details changed for Mr Jeremy Steven De Swarte on 12 December 2016 (2 pages)
2 February 2017Director's details changed for Mr Jeremy Steven De Swarte on 12 December 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
7 April 2009Return made up to 25/01/09; full list of members (3 pages)
7 April 2009Return made up to 25/01/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
24 March 2009Registered office changed on 24/03/2009 from brook house 1412 high road london N20 9BH (1 page)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
24 March 2009Registered office changed on 24/03/2009 from brook house 1412 high road london N20 9BH (1 page)
5 March 2009Appointment terminated secretary sandra smith (1 page)
5 March 2009Appointment terminated secretary sandra smith (1 page)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 June 2008Return made up to 25/01/08; full list of members (3 pages)
23 June 2008Return made up to 25/01/08; full list of members (3 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
5 March 2007Company name changed nobel estates LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed nobel estates LIMITED\certificate issued on 05/03/07 (2 pages)
1 February 2007Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)