Company NamePierpont Limited
DirectorJoseph Mansour
Company StatusActive
Company Number06274315
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Secretary NameJoseph Mansour
NationalityBritish
StatusCurrent
Appointed31 July 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Aziz Mansour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Secretary NameMr Kirit Patel
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameTamer El Maghraby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEgyptian
StatusResigned
Appointed15 January 2008(7 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 2008)
RoleCompany Director
Correspondence Address145 Aboyne Road
London
NW10 0EY
Director NameMr Kirit Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

8 September 2021Delivered on: 17 September 2021
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: The leasehold property known as the fourth floor and airspace above 206-208 bermondsey street, london SE1 3TQ more particularly described in a lease to be made between venture court limited (1) venture court freehold limited (2) and pierpont limited (3).
Outstanding
8 September 2021Delivered on: 14 September 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that part of the leasehold title known as the top floor and roofspace of venture court, 206-208 bermondsey street, london SE1 3TQ as comprised in a lease of even date made between venture court limited (1) and the mortgagor (2) being part of the land registered at hm land registry under title number TGL313365.
Outstanding
8 September 2021Delivered on: 14 September 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that part of the leasehold title known as the top floor and roofspace of venture court, 206-208 bermondsey street, london SE1 3TQ as comprised in a lease of even date made between venture court limited (1) and the mortgagor (2) being part of the land registered at hm land registry under title number TGL313365.
Outstanding
17 February 2020Delivered on: 19 February 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Zona court, 48 grange walk, london, SE1 3FP registered with title number 295813.
Outstanding
17 February 2020Delivered on: 19 February 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 22 May 2018
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 48 grange walk, london SE1 3AG as the same is registered at H.m land registry under title number 295813.
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Title number(s): TGL313365. All that freehold property known as 206-208 bermondsey street, london SE1 3TQ.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Cessation of Mayfield Land Limited as a person with significant control on 23 December 2019 (1 page)
17 June 2020Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages)
17 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
19 February 2020Registration of charge 062743150004, created on 17 February 2020 (38 pages)
19 February 2020Registration of charge 062743150003, created on 17 February 2020 (40 pages)
12 February 2020Satisfaction of charge 062743150002 in full (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Aziz Mansour as a director on 22 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 May 2018Registration of charge 062743150002, created on 21 May 2018 (41 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 June 2016Secretary's details changed for Joseph Mansour on 1 January 2016 (1 page)
18 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 149,700
(4 pages)
18 June 2016Secretary's details changed for Joseph Mansour on 1 January 2016 (1 page)
18 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 149,700
(4 pages)
14 April 2016Satisfaction of charge 062743150001 in full (4 pages)
14 April 2016Satisfaction of charge 062743150001 in full (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 149,700
(4 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 149,700
(4 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 149,700
(4 pages)
21 March 2015Secretary's details changed for Joseph Mansour on 1 January 2015 (1 page)
21 March 2015Secretary's details changed for Joseph Mansour on 1 January 2015 (1 page)
21 March 2015Secretary's details changed for Joseph Mansour on 1 January 2015 (1 page)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Aziz Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Aziz Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Aziz Mansour on 1 January 2015 (2 pages)
16 December 2014Registration of charge 062743150001, created on 10 December 2014 (21 pages)
16 December 2014Registration of charge 062743150001, created on 10 December 2014 (21 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 149,700
(5 pages)
29 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 149,700
(5 pages)
29 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 149,700
(5 pages)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 149,700
(4 pages)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 149,700
(4 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 149,700
(4 pages)
20 February 2014Company name changed venture court LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed venture court LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 335,850
(4 pages)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 335,850
(4 pages)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 100
(4 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 100
(4 pages)
11 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2013Statement by directors (1 page)
11 April 2013Solvency statement dated 28/03/13 (1 page)
11 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2013Solvency statement dated 28/03/13 (1 page)
11 April 2013Statement by directors (1 page)
28 September 2012Company name changed commodore construction LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed commodore construction LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
28 September 2012Change of name notice (2 pages)
19 September 2012Registered office address changed from 177 Shaftsbury Avenue Shaftesbury Avenue London WC2H 8JR United Kingdom on 19 September 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 September 2012 (1 page)
19 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from 177 Shaftsbury Avenue Shaftesbury Avenue London WC2H 8JR United Kingdom on 19 September 2012 (1 page)
5 September 2012Withdraw the company strike off application (2 pages)
5 September 2012Withdraw the company strike off application (2 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
19 July 2012Purchase of own shares. (3 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 1
(4 pages)
19 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 1
(4 pages)
19 July 2012Purchase of own shares. (3 pages)
1 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page)
1 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page)
1 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 November 2009Company name changed commodore construction (uk) LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
11 November 2009Company name changed commodore construction (uk) LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Change of name notice (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 August 2009Secretary appointed joseph mansour (2 pages)
13 August 2009Secretary appointed joseph mansour (2 pages)
4 August 2009Appointment terminated director and secretary kirit patel (1 page)
4 August 2009Appointment terminated director and secretary kirit patel (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Director's change of particulars / joseph mansour / 22/11/2007 (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Director's change of particulars / joseph mansour / 22/11/2007 (1 page)
4 April 2008Appointment terminated director tamer el maghraby (1 page)
4 April 2008Appointment terminated director tamer el maghraby (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Ad 15/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Ad 15/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 177 shaftesbury avenue london london WC2H 8JQ (1 page)
6 July 2007Registered office changed on 06/07/07 from: 177 shaftesbury avenue london london WC2H 8JQ (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
29 June 2007New secretary appointed (2 pages)
8 June 2007Incorporation (14 pages)
8 June 2007Incorporation (14 pages)