Company NamePoint Blank Limited
Company StatusActive
Company Number02963163
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 7 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Robert Amos Cowan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-28 Penn Street
Hoxton
London
N1 5DL
Director NameMr Max Julian Brookes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(9 years, 7 months after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23-28 Penn Street
Hoxton
London
N1 5DL
Secretary NameMax Julian Brookes
NationalityBritish
StatusCurrent
Appointed05 September 2005(11 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMr Andrew Charles Gower
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMr Keith Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMr David Peter Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMrs Mulika Sannie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameJean Christophe Concato
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleRecording Executive
Correspondence AddressFlat 89 22 Abbey Road
Longford Court St John's Road
London
Nw8 9dp
Secretary NameMr Robert Amos Cowan
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year after company formation)
Appointment Duration10 years (resigned 05 September 2005)
RoleRecording Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameStanley Cowan
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address3 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameCynthia Elizabeth Cowan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address3 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameLaura Suzanne Cowan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2005)
RoleSilversmith
Correspondence AddressFlat 4
17 Degania
Tel Aviv
65153
Israel
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pointblankla.net
Telephone020 77294884
Telephone regionLondon

Location

Registered AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

102 at £1Point Blank Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,726,586
Cash£3,057,793
Current Liabilities£1,927,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

12 November 2001Delivered on: 14 November 2001
Persons entitled: Agop Tanielian

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £13,310.
Outstanding

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
26 May 2023Full accounts made up to 31 December 2022 (35 pages)
10 January 2023Appointment of Mr Anwar Hamad as a director on 3 January 2023 (2 pages)
7 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
23 June 2022Full accounts made up to 31 December 2021 (35 pages)
14 December 2021Appointment of Mrs Mulika Sannie as a director on 8 December 2021 (2 pages)
9 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
7 September 2021Director's details changed for Mr Keith Harris on 30 August 2021 (2 pages)
25 August 2021Full accounts made up to 31 December 2020 (34 pages)
8 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
25 June 2020Full accounts made up to 31 December 2019 (33 pages)
18 March 2020Appointment of Mr David Peter Black as a director on 25 February 2020 (2 pages)
13 January 2020Appointment of Dr Andrew Charles Gower as a director on 19 December 2019 (2 pages)
10 January 2020Appointment of Mr Keith Harris as a director on 19 December 2019 (2 pages)
21 November 2019Resolutions
  • RES13 ‐ Rescinded memorandum of association adopted at incorporation be no longer applicable 07/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 September 2019Full accounts made up to 31 December 2018 (29 pages)
6 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
17 June 2019Director's details changed for Mr Max Julian Brookes on 10 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Robert Amos Cowan on 10 June 2019 (2 pages)
3 January 2019Change of details for Mr Robert Amos Cowan as a person with significant control on 3 January 2019 (2 pages)
28 December 2018Change of details for Mr Robert Amos Cowan as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Change of details for Point Blank Holdings Ltd as a person with significant control on 28 December 2018 (2 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 December 2015Director's details changed for Max Julian Brookes on 11 November 2015 (2 pages)
10 December 2015Director's details changed for Max Julian Brookes on 11 November 2015 (2 pages)
9 December 2015Secretary's details changed for Max Julian Brookes on 11 November 2015 (1 page)
9 December 2015Secretary's details changed for Max Julian Brookes on 11 November 2015 (1 page)
2 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(4 pages)
2 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(4 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(4 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(4 pages)
18 March 2014Director's details changed for Mr Robert Amos Cowan on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Robert Amos Cowan on 17 March 2014 (2 pages)
17 March 2014Secretary's details changed for Max Julian Brookes on 17 March 2014 (1 page)
17 March 2014Director's details changed for Max Julian Brookes on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Max Julian Brookes on 17 March 2014 (2 pages)
17 March 2014Secretary's details changed for Max Julian Brookes on 17 March 2014 (1 page)
25 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 102
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 102
(5 pages)
7 March 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 March 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 January 2013Secretary's details changed for Max Julian Brookes on 10 October 2012 (2 pages)
23 January 2013Director's details changed for Max Julian Brookes on 10 October 2012 (2 pages)
23 January 2013Secretary's details changed for Max Julian Brookes on 10 October 2012 (2 pages)
23 January 2013Director's details changed for Max Julian Brookes on 10 October 2012 (2 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 20/12/19 under section 1088 of the Companies Act 2006
(5 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(5 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2009Amended accounts made up to 31 December 2008 (8 pages)
6 October 2009Amended accounts made up to 31 December 2008 (8 pages)
22 September 2009Return made up to 30/08/09; full list of members (3 pages)
22 September 2009Return made up to 30/08/09; full list of members
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(3 pages)
16 September 2009Director's change of particulars / max brookes / 31/08/2008 (1 page)
16 September 2009Director's change of particulars / max brookes / 31/08/2008 (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2008Return made up to 30/08/08; full list of members
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
25 September 2007Return made up to 30/08/07; full list of members
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 20/12/19 under section 1088 of the Companies Act 2006
(2 pages)
25 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: jack ross & co 17/27 john dalton street manchester M2 6FW (1 page)
6 June 2007Registered office changed on 06/06/07 from: jack ross & co 17/27 john dalton street manchester M2 6FW (1 page)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 November 2006Return made up to 30/08/06; full list of members (2 pages)
17 November 2006Return made up to 30/08/06; full list of members
  • ANNOTATION Other The address of robert amos cowan, director of point blank LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(2 pages)
25 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Director resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of Robert Amos Cowan director, shareholder of point blank LIMITED was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(7 pages)
29 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 October 2004Return made up to 30/08/04; full list of members
  • ANNOTATION Other The address of Robert Amos Cowan director of point blank LIMITED was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
(7 pages)
1 October 2004Return made up to 30/08/04; full list of members (7 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 October 2003Return made up to 30/08/03; full list of members (7 pages)
16 October 2003Return made up to 30/08/03; full list of members
  • ANNOTATION Other The address of Robert Amos Cowan director of point blank LIMITED was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
(7 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 November 2002Return made up to 30/08/02; full list of members (7 pages)
8 November 2002Return made up to 30/08/02; full list of members
  • ANNOTATION Other The address of Robert Amos Cowan director of point blank LIMITED was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of Robert Amos Cowan director of point blank LIMITED was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
18 October 2000Return made up to 30/08/00; full list of members (6 pages)
18 October 2000Return made up to 30/08/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 October 1999Return made up to 30/08/99; full list of members (6 pages)
21 October 1999Return made up to 30/08/99; full list of members (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 October 1997Return made up to 30/08/97; no change of members (4 pages)
7 October 1997Return made up to 30/08/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
30 October 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 October 1995 (4 pages)
22 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
1 September 1995Return made up to 30/08/95; full list of members (8 pages)
1 September 1995Return made up to 30/08/95; full list of members (8 pages)
25 April 1995Accounting reference date notified as 31/10 (1 page)
25 April 1995Accounting reference date notified as 31/10 (1 page)
30 August 1994Incorporation (14 pages)
30 August 1994Incorporation (14 pages)