Company NamePoint Blank Holdings Limited
Company StatusActive
Company Number05547907
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Max Julian Brookes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMr Robert Amos Cowan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Secretary NameMax Julian Brookes
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMs Tracy Ann Oberman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMrs Diana Brookes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX

Contact

Websitepointblanklondon.com
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 £1Robert Amos Cowan
80.31%
Ordinary A
25 at £1Max Julian Brookes
19.69%
Ordinary B

Financials

Year2014
Net Worth£75,102
Current Liabilities£200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
30 August 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
23 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
7 September 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
12 May 2022Director's details changed for Ms Tracy-Ann Ann Oberman on 12 May 2022 (2 pages)
1 April 2022Appointment of Mrs Diana Brookes as a director on 1 April 2022 (2 pages)
16 September 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
3 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
8 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
25 June 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
6 September 2019Confirmation statement made on 26 August 2019 with updates (5 pages)
5 September 2019Change of details for Mr Robert Amos Cowan as a person with significant control on 27 August 2018 (2 pages)
30 May 2019Appointment of Ms Tracy Ann Oberman as a director on 16 May 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
9 December 2015Secretary's details changed for Max Julian Brookes on 11 November 2015 (1 page)
9 December 2015Director's details changed for Max Julian Brookes on 11 November 2015 (2 pages)
9 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)
2 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 127
(5 pages)
2 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 127
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 127
(5 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 127
(5 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 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)
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)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 127
(6 pages)
5 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 127
  • ANNOTATION Other The address of robert amos cowan, director of point blank holdings LIMITED, was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (5 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 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)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of robert amos cowan, director of point blank holdings LIMITED, was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 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)
3 February 2012Resolutions
  • RES13 ‐ Allot shares or grant rights to subscribe for shares up tp £25 not exceed £127 ex on first anniversary of the date of res 23/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
3 February 2012Resolutions
  • RES13 ‐ Allot shares or grant rights to subscribe for shares up tp £25 not exceed £127 ex on first anniversary of the date of res 23/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
27 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 127
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 127
(3 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of robert amos cowan, director of point blank holdings LIMITED, was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of robert amos cowan, director of point blank holdings LIMITED, was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(5 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 September 2009Return made up to 26/08/09; full list of members (3 pages)
5 September 2009Return made up to 26/08/09; full list of members
  • ANNOTATION Other The address of robert amos cowan, director of point blank holdings LIMITED, was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(3 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2008Return made up to 26/08/08; full list of members (3 pages)
10 September 2008Return made up to 26/08/08; full list of members
  • ANNOTATION Other The address of robert amos cowan, director, shareholder of point blank holdings LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
4 October 2007Return made up to 26/08/07; full list of members (2 pages)
4 October 2007Return made up to 26/08/07; full list of members
  • ANNOTATION Other The address of robert amos cowan, director, shareholder of point blank holdings LIMITED, was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006
(2 pages)
6 June 2007Registered office changed on 06/06/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page)
6 June 2007Registered office changed on 06/06/07 from: grange house 17-27 john dalton street manchester M2 6FW (1 page)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2006Return made up to 26/08/06; full list of members
  • ANNOTATION Other The address of Robert Amos cowan, director, shareholder of point blank international LIMITED, was replaced with a service address on 3/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
3 October 2006Return made up to 26/08/06; full list of members (2 pages)
22 September 2006Ad 27/07/06--------- £ si 101@1=101 £ ic 1/102 (2 pages)
22 September 2006Particulars of contract relating to shares (2 pages)
22 September 2006Ad 27/07/06--------- £ si 101@1=101 £ ic 1/102
  • ANNOTATION Other The address of robert amos cowan, shareholder of point blank LIMITED, was replaced with a service address on 07/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
22 September 2006Particulars of contract relating to shares (2 pages)
25 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
25 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 August 2005Incorporation (31 pages)
26 August 2005Incorporation
  • ANNOTATION Other The address of Robert Amos cowan, director of point blank holdings LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006
(31 pages)