69/71 PONT STREET LIMITED

Register to unlock more data on OkredoRegister

69/71 PONT STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215166

Incorporation date

26/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon14/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Termination of appointment of May Zalt as a director on 2025-09-09
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2022
Director's details changed for Mr Abdulaziz Alkassabi on 2022-10-12
dot icon31/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon12/05/2020
Termination of appointment of Gordon Martin as a director on 2020-05-10
dot icon12/05/2020
Termination of appointment of Gordon Martin as a secretary on 2020-05-10
dot icon02/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/11/2019
Appointment of Mrs May Zalt as a director on 2019-09-23
dot icon25/09/2019
Appointment of Mr Abdulaziz Alkassabi as a director on 2019-09-18
dot icon25/09/2019
Appointment of Ms Francesca Barrow as a director on 2019-09-18
dot icon25/09/2019
Appointment of Mr Andrew Jonathan Webb as a director on 2019-09-18
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon17/04/2019
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-04-27
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Robert Crawford as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Cyril Fulton as a director
dot icon16/02/2012
Appointment of Mr Robert Gammie Crawford as a director
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon16/09/2010
Director's details changed for Cyril Fulton on 2010-08-26
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/09/2009
Return made up to 26/08/09; full list of members
dot icon06/07/2009
Appointment terminated director mauro terrevazzi
dot icon26/05/2009
Director appointed cyril fulton
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 26/08/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon25/09/2007
Return made up to 26/08/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: albury mill mill lane chilworth guildford GU4 8RT
dot icon24/09/2007
Ad 01/08/07--------- £ si 1@1=1 £ ic 6/7
dot icon15/09/2007
Ad 23/03/07--------- £ si 5@1=5 £ ic 1/6
dot icon19/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon01/03/2007
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon11/01/2007
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon28/09/2006
Registered office changed on 28/09/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon26/09/2006
Certificate of change of name
dot icon26/09/2006
Return made up to 26/08/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon08/09/2005
Return made up to 26/08/05; full list of members
dot icon26/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-5.28 % *

* during past year

Cash in Bank

£51,070.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.22K
-
0.00
53.92K
-
2022
0
31.53K
-
0.00
51.07K
-
2022
0
31.53K
-
0.00
51.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.53K £Descended-17.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.07K £Descended-5.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Francesca
Director
18/09/2019 - Present
7
Alkassabi, Abdulaziz
Director
18/09/2019 - Present
1
Webb, Andrew Jonathan
Director
18/09/2019 - Present
45
Roberts, Gareth John Graham
Director
26/09/2006 - Present
3
Zalt, May
Director
23/09/2019 - 09/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69/71 PONT STREET LIMITED

69/71 PONT STREET LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 69/71 PONT STREET LIMITED?

toggle

69/71 PONT STREET LIMITED is currently Active. It was registered on 26/08/2004 .

Where is 69/71 PONT STREET LIMITED located?

toggle

69/71 PONT STREET LIMITED is registered at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does 69/71 PONT STREET LIMITED do?

toggle

69/71 PONT STREET LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 69/71 PONT STREET LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-04-30.