POINTLAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH

Company number 01907044
Status Active
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of POINTLAND LIMITED are www.pointland.co.uk, and www.pointland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Pointland Limited is a Private Limited Company. The company registration number is 01907044. Pointland Limited has been working since 19 April 1985. The present status of the company is Active. The registered address of Pointland Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . GALAN, Bryan Richard is a Director of the company. Secretary GALAN, Bryan Richard has been resigned. Secretary GALAN, Peter Alan has been resigned. Secretary LEVY, John has been resigned. Director COHEN, Peter Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALAN, Bryan Richard
Appointed Date: 04 July 1989
82 years old

Resigned Directors

Secretary
GALAN, Bryan Richard
Resigned: 17 June 1996
Appointed Date: 10 December 1992

Secretary
GALAN, Peter Alan
Resigned: 13 July 2015
Appointed Date: 17 June 1996

Secretary
LEVY, John
Resigned: 10 December 1992

Director
COHEN, Peter Stephen
Resigned: 18 June 1996
87 years old

Persons With Significant Control

Mr Bryan Richard Galan
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

POINTLAND LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Accounts for a small company made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

26 Oct 2015
Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015
06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 91 more events
08 Oct 1987
Return made up to 30/10/86; full list of members

09 Sep 1987
Accounts for a small company made up to 31 March 1986

15 May 1985
Alter mem and arts
15 May 1985
Memorandum and Articles of Association

19 Apr 1985
Certificate of incorporation

POINTLAND LIMITED Charges

2 October 2012
Deed of charge over shares
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All ordinary shares present and future in roseridge limited…
2 October 2012
Deed of assignment
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
20 September 2012
Supplemental deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H property k/a suite 18 willowholme industrial estate…
17 August 1998
Assignment by way of charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests to all monies…
5 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: F/H land and buildings on the east side of bentalls pipps…
5 November 1997
Assignment by way of charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: All right title benefit and interest in and to all payments…
10 October 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 14 August 2012
Persons entitled: London & Manchester (Commercial Mortgages) Limited
Description: 43 east street blandford forum dorset (please see 395 m…
14 March 1988
Debenture
Delivered: 31 March 1988
Status: Satisfied
Persons entitled: Charter House Bank Limited.
Description: The properties as above and stocks shares and other…
14 March 1988
Legal charge
Delivered: 31 March 1988
Status: Satisfied
Persons entitled: Charter House Bank Limited.
Description: F/H land and buildings on the east side of bentalls pipps…
4 July 1986
Legal charge
Delivered: 11 July 1985
Status: Satisfied on 1 February 1990
Persons entitled: The Royal Trust Company of Canada
Description: Properties as detailed in form 395 including in each case…
25 November 1985
Standard security
Delivered: 6 December 1985
Status: Satisfied on 1 February 1990
Persons entitled: The Royal Trust Company of Canada
Description: Plots of ground extending 0.270 acres with unit thereon at…
25 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied on 1 February 1990
Persons entitled: The Royal Trust Company of Canada
Description: Leasehold property on the east side of haigh avenue…