About

Registered Number: 06834792
Date of Incorporation: 03/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

 

Mastpoint Ltd was registered on 03 March 2009 with its registered office in London, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Gardner, Roy Alan, Sir, 7side Secretarial Limited at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Roy Alan, Sir 15 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 03 March 2009 05 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 10 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 03 June 2014
AAMD - Amended Accounts 21 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 03 January 2013
DISS40 - Notice of striking-off action discontinued 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 12 March 2012
AA01 - Change of accounting reference date 03 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 18 February 2011
SH01 - Return of Allotment of shares 01 December 2010
SH01 - Return of Allotment of shares 21 May 2010
RESOLUTIONS - N/A 07 May 2010
AR01 - Annual Return 07 May 2010
SH01 - Return of Allotment of shares 07 May 2010
SH01 - Return of Allotment of shares 07 May 2010
SH01 - Return of Allotment of shares 07 May 2010
RESOLUTIONS - N/A 27 January 2010
MEM/ARTS - N/A 27 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
RESOLUTIONS - N/A 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

Description Date Status Charge by
Deed of assigment 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.