Company NamePolpoint Limited
DirectorPremlata Rameshchandra Patel
Company StatusActive
Company Number03412118
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Premlata Rameshchandra Patel
NationalityBritish
StatusCurrent
Appointed13 August 1997(2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Director NameMrs Premlata Rameshchandra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(5 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Director NameDharmendrakumar Ambalal Patel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1997(2 weeks after company formation)
Appointment Duration5 years (resigned 14 August 2002)
RoleCompany Director
Correspondence Address432 South 8th Avenue
Highland Park
New Jersey 09804
Usa
Director NameMr Rameshchandra Vallavbhai Patel
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address220 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£179,380
Cash£16,786
Current Liabilities£315,456

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

8 June 2009Delivered on: 23 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 ealing road, wembley.
Outstanding
30 October 2002Delivered on: 6 December 2002
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 22 november 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 linksview linksfield road aberdeen.
Outstanding
25 September 2002Delivered on: 3 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 25 september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 links view,linksfield rd,aberdeen.
Outstanding
4 January 2001Delivered on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 126 windermere avenue wembley middlesex t/no: NGL604745. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 April 1999Delivered on: 8 May 1999
Satisfied on: 2 July 2009
Persons entitled: Guardian Assurance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 42-44 ealing rd,wembley,midd'x; t/no ngl 609597 and (ii) 126 windermere ave,wembley,midd'x; ngl 604745; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 March 2018Notification of Premlata Rameshchandra Patel as a person with significant control on 1 March 2018 (2 pages)
8 March 2018Cessation of Rameshchandra Vallavbhai Patel as a person with significant control on 1 March 2018 (1 page)
8 March 2018Termination of appointment of Rameshchandra Vallavbhai Patel as a director on 1 March 2018 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Premlata Rameshchandra Patel on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Premlata Rameshchandra Patel on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 October 2009Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
23 October 2009Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 August 2008Return made up to 30/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2006Return made up to 30/07/06; full list of members (2 pages)
3 August 2006Return made up to 30/07/06; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: anil and co 142 the broadway thorpe bay southend-on-sea essex SS1 3ES (1 page)
26 October 2005Registered office changed on 26/10/05 from: anil and co 142 the broadway thorpe bay southend-on-sea essex SS1 3ES (1 page)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 30/07/03; full list of members (7 pages)
25 July 2003Return made up to 30/07/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 30/07/01; full list of members; amend (6 pages)
9 January 2002Return made up to 30/07/01; full list of members; amend (6 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 30/07/00; full list of members (6 pages)
7 August 2000Return made up to 30/07/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 July 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
31 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 October 1998Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1998Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Ad 04/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 September 1997Ad 04/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1997Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 August 1997Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1997Incorporation (21 pages)
30 July 1997Incorporation (21 pages)