NORTHPOINT DEVELOPMENTS (NO 2) LTD
LONDON C.T.P. PROPERTY HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 02781236
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NORTHPOINT DEVELOPMENTS (NO 2) LTD are www.northpointdevelopmentsno2.co.uk, and www.northpoint-developments-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northpoint Developments No 2 Ltd is a Private Limited Company. The company registration number is 02781236. Northpoint Developments No 2 Ltd has been working since 20 January 1993. The present status of the company is Active. The registered address of Northpoint Developments No 2 Ltd is 7a Howick Place London England Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CASSELS, Bradley David is a Director of the company. ILLINGWORTH, Guy is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary TOPHAM, David James has been resigned. Secretary WARBURTON, Darren has been resigned. Secretary WHITESIDE, John Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADBURY, James Julian has been resigned. Director BUCKLEY, Corin Elizabeth has been resigned. Director MCCORMACK, Robert Keith has been resigned. Director MCCUBBIN, Caroline Norcliffe has been resigned. Director TOPHAM, Charles Watkin has been resigned. Director TOPHAM, David James has been resigned. Director WARBURTON, Darren has been resigned. Director WHITESIDE, John Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 31 March 2016

Director
CASSELS, Bradley David
Appointed Date: 31 March 2016
47 years old

Director
ILLINGWORTH, Guy
Appointed Date: 30 April 1999
59 years old

Director
WEINER, Matthew Simon
Appointed Date: 12 December 2016
54 years old

Resigned Directors

Secretary
TOPHAM, David James
Resigned: 18 November 1994
Appointed Date: 19 April 1993

Secretary
WARBURTON, Darren
Resigned: 19 April 1993
Appointed Date: 04 February 1993

Secretary
WHITESIDE, John Paul
Resigned: 31 March 2016
Appointed Date: 18 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1993
Appointed Date: 20 January 1993

Director
BRADBURY, James Julian
Resigned: 24 October 2009
Appointed Date: 01 March 1994
80 years old

Director
BUCKLEY, Corin Elizabeth
Resigned: 21 March 2008
Appointed Date: 15 November 2002
61 years old

Director
MCCORMACK, Robert Keith
Resigned: 23 June 2009
Appointed Date: 01 March 1994
79 years old

Director
MCCUBBIN, Caroline Norcliffe
Resigned: 19 April 1993
Appointed Date: 04 February 1993
56 years old

Director
TOPHAM, Charles Watkin
Resigned: 03 November 2006
Appointed Date: 19 April 1993
101 years old

Director
TOPHAM, David James
Resigned: 17 February 2014
Appointed Date: 19 April 1993
69 years old

Director
WARBURTON, Darren
Resigned: 19 April 1993
Appointed Date: 04 February 1993
58 years old

Director
WHITESIDE, John Paul
Resigned: 31 March 2016
Appointed Date: 19 April 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1993
Appointed Date: 20 January 1993

Persons With Significant Control

Northpoint Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHPOINT DEVELOPMENTS (NO 2) LTD Events

30 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Dec 2016
Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Termination of appointment of John Paul Whiteside as a director on 31 March 2016
15 Apr 2016
Appointment of Mr Bradley David Cassels as a director on 31 March 2016
...
... and 119 more events
21 Feb 1993
Director resigned;new director appointed

21 Feb 1993
Director resigned;new director appointed

21 Feb 1993
Secretary resigned;new secretary appointed

21 Feb 1993
Registered office changed on 21/02/93 from: 2 baches street london N1 6UB

20 Jan 1993
Incorporation

NORTHPOINT DEVELOPMENTS (NO 2) LTD Charges

29 November 2013
Charge code 0278 1236 0013
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2010
Standard security
Delivered: 15 December 2010
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole the interest in the lease of that area of…
9 December 2010
Standard security
Delivered: 15 December 2010
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole the interest in the lease of that area of…
9 December 2010
Standard security
Delivered: 15 December 2010
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole the interest in the lease of that area of…
9 December 2010
Standard security
Delivered: 15 December 2010
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole the interest in the lease of that area of…
9 December 2010
Standard security
Delivered: 15 December 2010
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole the interest in the lease of that area of…
25 April 2007
Standard security presented for registration in scotland on 25 july 2007 and
Delivered: 3 August 2007
Status: Satisfied on 29 November 2013
Persons entitled: National Australia Bank Limited
Description: Area 1 cinema/barracks development forthside.
25 April 2007
Standard security presented for registration in scotland on 25 july 2007 and
Delivered: 3 August 2007
Status: Satisfied on 29 November 2013
Persons entitled: National Australia Bank Limited
Description: Area 6 cinema/barracks development forthside.
25 April 2007
Standard security presented for registration in scotland on 25 july 2007 and
Delivered: 3 August 2007
Status: Satisfied on 29 November 2013
Persons entitled: National Australia Bank Limited
Description: Area 3 cinema/barracks development forthside.
25 April 2007
Standard security presented for registration in scotland on 25 july 2007 and
Delivered: 3 August 2007
Status: Satisfied on 29 November 2013
Persons entitled: National Australia Bank Limited
Description: Area 4 cinema/barracks development forthside.
25 April 2007
Standard security presented for registration in scotland on 25 july 2007 and
Delivered: 3 August 2007
Status: Satisfied on 29 November 2013
Persons entitled: National Australia Bank Limited
Description: Area 5 cinema/barracks development forthside.
17 December 2004
Charge of deposit
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…