Company NameNorthpoint Developments Ltd
DirectorsGuy Illingworth and George Mark Richardson
Company StatusActive
Company Number06324491
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Previous NamesLawgra (No.1326) Limited and CTP Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Quays 7 Jordan Street
Manchester
M15 4PY
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr John Paul Whiteside
NationalityBritish
StatusResigned
Appointed02 November 2007(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameChris Barton
StatusResigned
Appointed28 April 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(13 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.northpointdevelopments.co.uk

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£14,479,000
Gross Profit-£2,054,000
Net Worth-£13,682,000
Cash£2,210,000
Current Liabilities£17,205,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

21 August 2015Delivered on: 27 August 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2014Delivered on: 2 September 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 29 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
29 November 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

20 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
10 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 September 2019Termination of appointment of John Paul Whiteside as a director on 18 September 2019 (1 page)
11 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Notification of U and I Group Plc as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of U and I Group Plc as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
30 June 2016Termination of appointment of Michael Henry Marx as a director on 28 April 2016 (1 page)
30 June 2016Appointment of Bradley David Cassels as a director on 28 April 2016 (2 pages)
30 June 2016Registered 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 2016Termination of appointment of Michael Henry Marx as a director on 28 April 2016 (1 page)
30 June 2016Termination of appointment of John Paul Whiteside as a secretary on 28 April 2016 (1 page)
30 June 2016Registered 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 2016Appointment of Chris Barton as a secretary on 28 April 2016 (2 pages)
30 June 2016Termination of appointment of John Paul Whiteside as a secretary on 28 April 2016 (1 page)
30 June 2016Appointment of Bradley David Cassels as a director on 28 April 2016 (2 pages)
30 June 2016Appointment of Chris Barton as a secretary on 28 April 2016 (2 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
27 August 2015Registration of charge 063244910009, created on 21 August 2015 (20 pages)
27 August 2015Registration of charge 063244910009, created on 21 August 2015 (20 pages)
26 August 2015Satisfaction of charge 2 in full (2 pages)
26 August 2015Satisfaction of charge 2 in full (2 pages)
26 August 2015Satisfaction of charge 4 in full (1 page)
26 August 2015Satisfaction of charge 4 in full (1 page)
26 August 2015Satisfaction of charge 3 in full (2 pages)
26 August 2015Satisfaction of charge 5 in full (2 pages)
26 August 2015Satisfaction of charge 5 in full (2 pages)
26 August 2015Satisfaction of charge 3 in full (2 pages)
26 August 2015Satisfaction of charge 1 in full (1 page)
26 August 2015Satisfaction of charge 1 in full (1 page)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 September 2014Registration of charge 063244910008, created on 28 August 2014 (34 pages)
2 September 2014Registration of charge 063244910008, created on 28 August 2014 (34 pages)
29 August 2014Registration of charge 063244910007, created on 28 August 2014 (21 pages)
29 August 2014Registration of charge 063244910007, created on 28 August 2014 (21 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
7 March 2014Company name changed ctp securities LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Company name changed ctp securities LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 December 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
19 December 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
4 December 2013Registration of charge 063244910006 (17 pages)
4 December 2013Registration of charge 063244910006 (17 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
12 June 2013Appointment of Mr John Paul Whiteside as a director (2 pages)
12 June 2013Appointment of Mr John Paul Whiteside as a director (2 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (31 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (31 pages)
8 August 2012Secretary's details changed for Mr John Paul Whiteside on 25 July 2012 (1 page)
8 August 2012Director's details changed for Mr Guy Illingworth on 25 July 2012 (2 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Matthew Simon Weiner on 25 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Matthew Simon Weiner on 25 July 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Topham on 25 July 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Topham on 25 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Michael Henry Marx on 25 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Michael Henry Marx on 25 July 2012 (2 pages)
8 August 2012Secretary's details changed for Mr John Paul Whiteside on 25 July 2012 (1 page)
8 August 2012Director's details changed for Mr Guy Illingworth on 25 July 2012 (2 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 February 2012Group of companies' accounts made up to 31 December 2010 (31 pages)
6 February 2012Group of companies' accounts made up to 31 December 2010 (31 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
13 December 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
13 December 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
28 July 2009Return made up to 25/07/09; full list of members (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (5 pages)
5 June 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
5 June 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
4 August 2008Return made up to 25/07/08; full list of members (5 pages)
4 August 2008Return made up to 25/07/08; full list of members (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from hill quays 7 jordan street manchester M15 4PY (1 page)
1 August 2008Registered office changed on 01/08/2008 from hill quays 7 jordan street manchester M15 4PY (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 November 2007Company name changed lawgra (no.1326) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed lawgra (no.1326) LIMITED\certificate issued on 30/11/07 (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (5 pages)
21 November 2007Registered office changed on 21/11/07 from: hill quays 7 jordan street manchester M15 4PY (1 page)
21 November 2007Registered office changed on 21/11/07 from: hill quays 7 jordan street manchester M15 4PY (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Ad 01/11/07--------- £ si 199@1=199 £ ic 200/399 (2 pages)
21 November 2007Ad 01/11/07--------- £ si 199@1=199 £ ic 200/399 (2 pages)
21 November 2007New director appointed (5 pages)
21 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Ad 02/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 4 more london riverside london SE1 2AU (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
8 November 2007Ad 02/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (5 pages)
8 November 2007Registered office changed on 08/11/07 from: 4 more london riverside london SE1 2AU (1 page)
8 November 2007New director appointed (5 pages)
25 July 2007Incorporation (15 pages)
25 July 2007Incorporation (15 pages)