Company NameFour Points Trade & Investment Limited
DirectorGregory Denver Morgan
Company StatusActive
Company Number06409397
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Previous NameFour Points Investment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Gregory Denver Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Convent Gardes
London
WC2H 9JQ
Director NameMr Paul Kythreotis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSutherland House 2nd Floor
3 Lloyd's Avenue
London
EC3N 3DS
Director NameMs Antonia Milordi
Date of BirthJune 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed16 November 2011(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Daniel Skordis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMrs Irene Polyviou Andronikou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed02 July 2012(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMs Chloe Stephani
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMs Karen Cecelia Kilworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Jeffrey Edward Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameBulldog Nominee Directors UK Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSutherland House 2nd Floor
3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameBulldog Nominee Secretaries UK Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSutherland House 2nd Floor
3 Lloyd's Avenue
London
EC3N 3DS
Director NameFidemont International Limited (Corporation)
StatusResigned
Appointed30 October 2008(1 year after company formation)
Appointment Duration11 months (resigned 30 September 2009)
Correspondence AddressCraigmuir Chambers
PO Box 71 Road Town
Tortola
British Virgin Islands
Director NameFour Points Corporate Ltd (Corporation)
StatusResigned
Appointed02 December 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2015)
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameFour Points Corporate Ltd (Corporation)
StatusResigned
Appointed01 March 2012(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 March 2015)
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Website7a7.co
Email address[email protected]

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Carlyotte Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£330
Cash£74
Current Liabilities£23,199

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

4 April 2024Confirmation statement made on 3 April 2024 with updates (4 pages)
20 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 May 2018Notification of a person with significant control statement (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
25 May 2018Cessation of Mathew Peter Hart as a person with significant control on 25 May 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
6 July 2017Notification of Mathew Peter Hart as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mathew Peter Hart as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Termination of appointment of Jeffrey Edward Brown as a director on 1 April 2017 (1 page)
21 April 2017Termination of appointment of Jeffrey Edward Brown as a director on 1 April 2017 (1 page)
21 April 2017Appointment of Mr Gregory Denver Morgan as a director on 1 April 2017 (2 pages)
21 April 2017Appointment of Mr Gregory Denver Morgan as a director on 1 April 2017 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
7 January 2016Termination of appointment of Karen Cecelia Kilworth as a director on 1 January 2016 (1 page)
7 January 2016Appointment of Mr. Jeffrey Edward Brown as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr. Jeffrey Edward Brown as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Karen Cecelia Kilworth as a director on 1 January 2016 (1 page)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Termination of appointment of Chloe Stephani as a director on 24 March 2015 (1 page)
15 April 2015Termination of appointment of Chloe Stephani as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Four Points Corporate Ltd as a secretary on 25 March 2015 (1 page)
25 March 2015Appointment of Ms Karen Cecelia Kilworth as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Ms Karen Cecelia Kilworth as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Ms Karen Cecelia Kilworth as a director on 24 March 2015 (2 pages)
25 March 2015Termination of appointment of Karen Cecelia Kilworth as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Four Points Corporate Ltd as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Ms Karen Cecelia Kilworth as a director on 24 March 2015 (2 pages)
25 March 2015Termination of appointment of Karen Cecelia Kilworth as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Four Points Corporate Ltd as a secretary on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Four Points Corporate Ltd as a director on 25 March 2015 (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
30 September 2013Termination of appointment of Irene Andronikou as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Termination of appointment of Irene Andronikou as a director (1 page)
17 September 2013Appointment of Ms Chloe Stephani as a director (2 pages)
17 September 2013Appointment of Ms Chloe Stephani as a director (2 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 November 2012Company name changed four points investment LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed four points investment LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Termination of appointment of Antonia Milordi as a director (1 page)
23 August 2012Termination of appointment of Antonia Milordi as a director (1 page)
23 August 2012Appointment of Mrs Irene Polyviou Andronikou as a director (2 pages)
23 August 2012Appointment of Mrs Irene Polyviou Andronikou as a director (2 pages)
28 March 2012Appointment of Four Points Corporate Ltd as a secretary (2 pages)
28 March 2012Appointment of Four Points Corporate Ltd as a secretary (2 pages)
5 December 2011Appointment of Mr Daniel Skordis as a director (2 pages)
5 December 2011Termination of appointment of Daniel Skordis as a director (1 page)
5 December 2011Termination of appointment of Daniel Skordis as a director (1 page)
5 December 2011Appointment of Mr Daniel Skordis as a director (2 pages)
2 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Ms Antonia Mylordi on 16 November 2011 (2 pages)
2 December 2011Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary (1 page)
2 December 2011Director's details changed for Bulldog Nominee Directors Uk Limited on 26 October 2011 (2 pages)
2 December 2011Appointment of Four Points Corporate Ltd as a director (2 pages)
2 December 2011Director's details changed for Bulldog Nominee Directors Uk Limited on 26 October 2011 (2 pages)
2 December 2011Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary (1 page)
2 December 2011Appointment of Four Points Corporate Ltd as a director (2 pages)
2 December 2011Termination of appointment of Bulldog Nominee Directors Uk Limited as a director (1 page)
2 December 2011Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 26 October 2011 (2 pages)
2 December 2011Termination of appointment of Bulldog Nominee Directors Uk Limited as a director (1 page)
2 December 2011Director's details changed for Ms Antonia Mylordi on 16 November 2011 (2 pages)
2 December 2011Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 26 October 2011 (2 pages)
1 December 2011Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 1 December 2011 (1 page)
16 November 2011Termination of appointment of Paul Kythreotis as a director (1 page)
16 November 2011Appointment of Ms Antonia Mylordi as a director (2 pages)
16 November 2011Appointment of Ms Antonia Mylordi as a director (2 pages)
16 November 2011Termination of appointment of Paul Kythreotis as a director (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 15 November 2010 (1 page)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 16 August 2010 (1 page)
15 November 2010Director's details changed for Bbl Nominee Directors Uk Limited on 16 August 2010 (1 page)
15 November 2010Director's details changed for Bbl Nominee Directors Uk Limited on 16 August 2010 (1 page)
15 November 2010Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 16 August 2010 (1 page)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 15 November 2010 (1 page)
11 November 2010Amended accounts made up to 31 December 2009 (7 pages)
11 November 2010Amended accounts made up to 31 December 2009 (7 pages)
8 November 2010Appointment of Mr Paul Kythreotis as a director (2 pages)
8 November 2010Appointment of Mr Paul Kythreotis as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 November 2009Director's details changed for Bbl Nominee Directors Uk Limited on 25 October 2009 (2 pages)
20 November 2009Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Bbl Nominee Directors Uk Limited on 25 October 2009 (2 pages)
20 November 2009Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 25 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
1 October 2009Appointment terminated director fidemont international LIMITED (1 page)
1 October 2009Appointment terminated director fidemont international LIMITED (1 page)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 December 2008Return made up to 25/10/08; full list of members (3 pages)
9 December 2008Return made up to 25/10/08; full list of members (3 pages)
31 October 2008Director appointed fidemont international LIMITED (1 page)
31 October 2008Director appointed fidemont international LIMITED (1 page)
6 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
25 October 2007Incorporation (12 pages)
25 October 2007Incorporation (12 pages)