Central Point
London
EC2Y 8AD
Director Name | Mr Wayne Antoine |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Jayson Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Secretary Name | Mr Jayson Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr Simon Michael Rusk |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Andrew Lawrence Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | aurielpm.com |
---|---|
Telephone | 020 71534969 |
Telephone region | London |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
988 at £0.01 | Wayne Antoine 9.00% Ordinary |
---|---|
728 at £0.01 | Colin Anthony Gershinson 6.63% Ordinary |
672 at £0.01 | Moira Gershinson 6.12% Ordinary |
549 at £0.01 | Andrew Lawrence Stewart 5.00% Ordinary |
549 at £0.01 | Andrew Marc Emden 5.00% Ordinary |
549 at £0.01 | Edwin Charles Hodges 5.00% Ordinary |
549 at £0.01 | Graham Anthony Hefferman 5.00% Ordinary |
549 at £0.01 | Graham Paul Mercer 5.00% Ordinary |
549 at £0.01 | Jayson Jenkins 5.00% Ordinary |
549 at £0.01 | Leonard Joseph Long 5.00% Ordinary |
549 at £0.01 | Nick Gandy 5.00% Ordinary |
1.4k at £0.01 | Bernard Philip Klug 12.75% Ordinary |
1.4k at £0.01 | David Gary Saul 12.75% Ordinary |
1.4k at £0.01 | Simon Michael Rusk 12.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,944 |
Cash | £33,720 |
Current Liabilities | £228,317 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 August 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Andrew Lawrence Stewart as a director on 14 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Melvyn Stephen Gilbert as a director on 14 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Jayson Jenkins as a secretary on 14 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Jayson Jenkins as a director on 14 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Simon Michael Rusk as a director on 14 February 2020 (1 page) |
22 August 2019 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 22 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
10 May 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 January 2018 | Appointment of Mr Jayson Jenkins as a director on 22 January 2018 (2 pages) |
9 January 2018 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
29 September 2017 | Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
1 August 2017 | Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 23 March 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
3 April 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
3 April 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages) |
3 March 2014 | Director's details changed for Mr Simon Michael Rusk on 19 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr Simon Michael Rusk on 19 February 2014 (3 pages) |
20 February 2014 | Appointment of Mr Andrew Lawrence Stewart as a director (2 pages) |
20 February 2014 | Appointment of Mr Andrew Lawrence Stewart as a director (2 pages) |
6 February 2014 | Termination of appointment of Wayne Antoine as a director (1 page) |
6 February 2014 | Termination of appointment of Wayne Antoine as a director (1 page) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 December 2011 | Appointment of Mr Simon Michael Rusk as a director (2 pages) |
15 December 2011 | Appointment of Mr Simon Michael Rusk as a director (2 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
29 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Termination of appointment of Jayson Jenkins as a director (1 page) |
5 February 2010 | Termination of appointment of Jayson Jenkins as a director (1 page) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
14 December 2009 | Director's details changed for Wayne Antoine on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
14 December 2009 | Director's details changed for Wayne Antoine on 1 October 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Wayne Antoine on 1 October 2009 (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Jayson Jenkins on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Wayne Antoine on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Jayson Jenkins on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Wayne Antoine on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Jayson Jenkins on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Wayne Antoine on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages) |
30 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 1 royal exchange avenue london EC3V 3LT (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 1 royal exchange avenue london EC3V 3LT (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
27 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
20 February 2008 | Ad 15/02/08-15/02/08 £ si [email protected]=9 £ ic 100/109 (2 pages) |
20 February 2008 | Ad 15/02/08-15/02/08 £ si [email protected]=9 £ ic 100/109 (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
22 December 2007 | Memorandum and Articles of Association (16 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Ad 05/10/07-05/12/07 £ si [email protected]=99 £ ic 1/100 (5 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | S-div 05/10/07 (1 page) |
22 December 2007 | Memorandum and Articles of Association (16 pages) |
22 December 2007 | Ad 05/10/07-05/12/07 £ si [email protected]=99 £ ic 1/100 (5 pages) |
22 December 2007 | S-div 05/10/07 (1 page) |
5 October 2007 | Incorporation (15 pages) |
5 October 2007 | Incorporation (15 pages) |