London
W1W 8LU
Director Name | Mr Joel Adam Cymberg |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Acacia Road London NW8 6AB |
Director Name | Mr Jon Walsh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greens Court Lansdowne Mews London W11 3AP |
Website | www.onecentralpoint.com |
---|---|
Telephone | 020 73876233 |
Telephone region | London |
Registered Address | C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
536 at £0.01 | Moinuddin Maniar 5.09% Ordinary A |
---|---|
5k at £0.01 | Joel Cymberg 47.46% Ordinary |
5k at £0.01 | Jon Walsh 47.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,043 |
Cash | £61,398 |
Current Liabilities | £1,055,683 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2015 | Delivered on: 10 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
17 May 2017 | Registered office address changed from 5 Greens Court Lansdowne Mews London W11 3AP to C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Jon Walsh as a director on 1 April 2017 (1 page) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
28 June 2016 | Satisfaction of charge 071738890001 in full (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 September 2015 | Registration of charge 071738890001, created on 3 September 2015 (18 pages) |
10 September 2015 | Registration of charge 071738890001, created on 3 September 2015 (18 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Jon Walsh on 1 October 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Jon Walsh on 1 October 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Sub-division of shares on 18 July 2014 (5 pages) |
11 September 2014 | Resolutions
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Mr Jon Walsh as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
2 March 2010 | Incorporation (23 pages) |