Company NameNorthpoint Capital Limited
Company StatusActive
Company Number09069480
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
London
SW19 7BL
Director NameMrs Nadine Anabelle Lapidus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Marryat Road
London
SW19 5BN
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 September 2021Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page)
10 September 2021Notification of Nadine Lapidus as a person with significant control on 10 September 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Director's details changed for Mr Andrew Nizam Badrudin on 12 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Andrew Nizam Badrudin on 12 February 2017 (2 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,300
(9 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,300
(9 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,300
(9 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,300
(9 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,300
(9 pages)
8 May 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,300
(10 pages)
8 May 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,300
(10 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 March 2015Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 5 March 2015 (1 page)