About

Registered Number: 03631861
Date of Incorporation: 15/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Global House, 303 Ballards Lane, London, N12 8NP,

 

Established in 1998, Hurstpoint Ltd has its registered office in London, it has a status of "Active". Barratt, Martine, Bessell, Barbara, Coates, David John, Denton, Barry are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Martine 01 October 1998 01 January 2002 1
BESSELL, Barbara 11 October 1999 19 March 2011 1
COATES, David John 12 May 2011 21 December 2015 1
DENTON, Barry 12 May 2011 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 06 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 September 2018
PSC01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 28 February 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 13 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 05 July 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 01 November 2011
SH01 - Return of Allotment of shares 13 June 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 16 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 October 2000
363s - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
395 - Particulars of a mortgage or charge 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
225 - Change of Accounting Reference Date 17 February 1999
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.