POINT BLANK CLOTHING LIMITED
LONDON BEACHGROVE TRADING LTD

Hellopages » Greater London » Islington » EC1M 4DN

Company number 03926628
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address KLACO HOUSE, 28-30 ST JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of POINT BLANK CLOTHING LIMITED are www.pointblankclothing.co.uk, and www.point-blank-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point Blank Clothing Limited is a Private Limited Company. The company registration number is 03926628. Point Blank Clothing Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of Point Blank Clothing Limited is Klaco House 28 30 St John S Square London Ec1m 4dn. . MASTERPLAN MANAGEMENT LIMITED is a Secretary of the company. MEHTA, Anil is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director GLICK, Martin has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. Director MASTERPLAN MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MASTERPLAN MANAGEMENT LIMITED
Appointed Date: 10 March 2000

Director
MEHTA, Anil
Appointed Date: 02 August 2006
76 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 10 March 2000
Appointed Date: 16 February 2000

Director
GLICK, Martin
Resigned: 02 August 2006
Appointed Date: 10 March 2000
71 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 10 March 2000
Appointed Date: 16 February 2000

Director
MASTERPLAN MANAGEMENT LIMITED
Resigned: 22 November 2006
Appointed Date: 17 February 2001

Persons With Significant Control

Masterplan Management Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

POINT BLANK CLOTHING LIMITED Events

08 Mar 2017
Confirmation statement made on 16 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 52 more events
15 Mar 2000
Director resigned
15 Mar 2000
Registered office changed on 15/03/00 from: 376 euston road london NW1 3BL
15 Mar 2000
New secretary appointed
15 Mar 2000
New director appointed
16 Feb 2000
Incorporation

POINT BLANK CLOTHING LIMITED Charges

28 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Rent deposit deed
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: A deposit in the sum of £10,575. see the mortgage charge…
7 February 2006
Rent deposit deed
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: £6000 plus an amount equivalent to vat.
19 April 2001
All assets debenture
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…