London
SW1E 5JL
Director Name | Mr George Mark Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Quays 7 Jordan Street Manchester M15 4PY |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr John Paul Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Chris Barton |
---|---|
Status | Resigned |
Appointed | 28 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.northpointdevelopments.co.uk |
---|
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,479,000 |
Gross Profit | -£2,054,000 |
Net Worth | -£13,682,000 |
Cash | £2,210,000 |
Current Liabilities | £17,205,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 August 2014 | Delivered on: 2 September 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 29 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
29 November 2013 | Delivered on: 4 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The parade, newton aycliffe, t/no: DU261961 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
20 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal charge 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: Property k/a castle house castle street sheffield t/n's SYK591793 and SYK224710, by assignment, the related rights, the goowill, fixed charge the equipment and goods ana by way of floating charge all moveable plant machinery, furniture, equipment, goods and other effects see image for full details. Fully Satisfied |
20 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kensington new square, kensington, liverpool t/no MS566404; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. See image for full details. Fully Satisfied |
24 November 2009 | Delivered on: 1 December 2009 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 September 2019 | Termination of appointment of John Paul Whiteside as a director on 18 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Notification of U and I Group Plc as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of U and I Group Plc as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
30 June 2016 | Termination of appointment of Michael Henry Marx as a director on 28 April 2016 (1 page) |
30 June 2016 | Appointment of Bradley David Cassels as a director on 28 April 2016 (2 pages) |
30 June 2016 | Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Michael Henry Marx as a director on 28 April 2016 (1 page) |
30 June 2016 | Termination of appointment of John Paul Whiteside as a secretary on 28 April 2016 (1 page) |
30 June 2016 | Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Chris Barton as a secretary on 28 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of John Paul Whiteside as a secretary on 28 April 2016 (1 page) |
30 June 2016 | Appointment of Bradley David Cassels as a director on 28 April 2016 (2 pages) |
30 June 2016 | Appointment of Chris Barton as a secretary on 28 April 2016 (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
27 August 2015 | Registration of charge 063244910009, created on 21 August 2015 (20 pages) |
27 August 2015 | Registration of charge 063244910009, created on 21 August 2015 (20 pages) |
26 August 2015 | Satisfaction of charge 2 in full (2 pages) |
26 August 2015 | Satisfaction of charge 2 in full (2 pages) |
26 August 2015 | Satisfaction of charge 4 in full (1 page) |
26 August 2015 | Satisfaction of charge 4 in full (1 page) |
26 August 2015 | Satisfaction of charge 3 in full (2 pages) |
26 August 2015 | Satisfaction of charge 5 in full (2 pages) |
26 August 2015 | Satisfaction of charge 5 in full (2 pages) |
26 August 2015 | Satisfaction of charge 3 in full (2 pages) |
26 August 2015 | Satisfaction of charge 1 in full (1 page) |
26 August 2015 | Satisfaction of charge 1 in full (1 page) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
6 January 2015 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 September 2014 | Registration of charge 063244910008, created on 28 August 2014 (34 pages) |
2 September 2014 | Registration of charge 063244910008, created on 28 August 2014 (34 pages) |
29 August 2014 | Registration of charge 063244910007, created on 28 August 2014 (21 pages) |
29 August 2014 | Registration of charge 063244910007, created on 28 August 2014 (21 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
7 March 2014 | Company name changed ctp securities LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed ctp securities LIMITED\certificate issued on 07/03/14
|
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
4 December 2013 | Registration of charge 063244910006 (17 pages) |
4 December 2013 | Registration of charge 063244910006 (17 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 June 2013 | Appointment of Mr John Paul Whiteside as a director (2 pages) |
12 June 2013 | Appointment of Mr John Paul Whiteside as a director (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
8 August 2012 | Secretary's details changed for Mr John Paul Whiteside on 25 July 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Guy Illingworth on 25 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Matthew Simon Weiner on 25 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Matthew Simon Weiner on 25 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David James Topham on 25 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David James Topham on 25 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Michael Henry Marx on 25 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Michael Henry Marx on 25 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mr John Paul Whiteside on 25 July 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Guy Illingworth on 25 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 February 2012 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
6 February 2012 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
13 December 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
5 June 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
5 June 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from hill quays 7 jordan street manchester M15 4PY (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from hill quays 7 jordan street manchester M15 4PY (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
30 November 2007 | Company name changed lawgra (no.1326) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed lawgra (no.1326) LIMITED\certificate issued on 30/11/07 (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (5 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: hill quays 7 jordan street manchester M15 4PY (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: hill quays 7 jordan street manchester M15 4PY (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Ad 01/11/07--------- £ si 199@1=199 £ ic 200/399 (2 pages) |
21 November 2007 | Ad 01/11/07--------- £ si 199@1=199 £ ic 200/399 (2 pages) |
21 November 2007 | New director appointed (5 pages) |
21 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Ad 02/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 4 more london riverside london SE1 2AU (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
8 November 2007 | Ad 02/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (5 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 4 more london riverside london SE1 2AU (1 page) |
8 November 2007 | New director appointed (5 pages) |
25 July 2007 | Incorporation (15 pages) |
25 July 2007 | Incorporation (15 pages) |