Company NameView Point (Whetstone) Management Company Limited
DirectorDaniel Ellis
Company StatusActive
Company Number02526439
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Ellis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(22 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7 Viewpoint 1475 High Road
High Road
London
N20 9PL
Secretary NameJSG Block Management Ltd (Corporation)
StatusCurrent
Appointed31 March 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameMrs Elsie Lilian Bateman
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleRetired
Correspondence Address4 View Point
London
N20 9PL
Director NameMrs Joan Pamela Whittington
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 1995)
RoleRetired
Correspondence Address2 View Point
London
N20 9PL
Secretary NameMiss Hilda Ruth Vine Taylor
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address3 View Point
1475 High Road
London
N20 9PL
Director NameMrs Pearl Eileen Higgins
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 May 2007)
RoleRetired
Correspondence Address1 View Point
1475 High Road
London
N20 9PL
Director NameMrs Cecily Munro
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 January 2009)
RoleRetired
Correspondence Address8 View Point
1475 High Road
Whetstone
London
N20 9PL
Director NamePatricia Greensmyth
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1998)
RoleHousewife
Correspondence Address2 View Point
1475 High Road Whetstone
London
N20 9PL
Director NameUsha Gogna
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 September 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 View Point
1475 High Road
Whetstone
N20 9PL
Director NameGavin Paul Stollar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 View Point 1475 High Road
Whetstone
London
N20 9PL
Secretary NameGavin Paul Stollar
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 View Point 1475 High Road
Whetstone
London
N20 9PL
Director NameMr David Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressSapphire House 73
St.Margarets Avenue
London
N20 9LD

Contact

Websitewww.planningrefusal.com

Location

Registered AddressSapphire House
St. Margarets Avenue
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£20,933
Cash£12,096
Current Liabilities£350

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

31 July 2023Appointment of Mr. Kevin Noel Lynch as a director on 28 July 2023 (2 pages)
25 July 2023Appointment of Ms. Nitasha Dhiri as a director on 13 July 2023 (2 pages)
24 July 2023Termination of appointment of Jsg Block Management Ltd as a secretary on 13 July 2023 (1 page)
24 July 2023Termination of appointment of Daniel Ellis as a director on 13 July 2023 (1 page)
10 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to Sapphire House St. Margarets Avenue London N20 9LD on 4 July 2023 (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 March 2022Registered office address changed from PO Box N20 9LD Sapphire House 73 st.Margarets Avenue London N20 9LD United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 31 March 2022 (1 page)
31 March 2022Appointment of Jsg Block Management Ltd as a secretary on 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
12 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
9 July 2021Termination of appointment of David Brown as a director on 28 June 2021 (1 page)
24 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
22 February 2020Notification of a person with significant control statement (2 pages)
22 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
22 February 2020Cessation of Daniel Ellis as a person with significant control on 22 February 2020 (1 page)
21 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
3 September 2018Termination of appointment of Usha Gogna as a director on 3 September 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 April 2018Appointment of Mr David Brown as a director on 1 April 2018 (2 pages)
2 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2017Registered office address changed from View Point 1475 High Road Whetstone London N20 9PL to PO Box N20 9LD Sapphire House 73 st.Margarets Avenue London N20 9LD on 23 November 2017 (1 page)
23 November 2017Registered office address changed from View Point 1475 High Road Whetstone London N20 9PL to PO Box N20 9LD Sapphire House 73 st.Margarets Avenue London N20 9LD on 23 November 2017 (1 page)
21 November 2016Total exemption full accounts made up to 31 July 2016 (6 pages)
21 November 2016Total exemption full accounts made up to 31 July 2016 (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
19 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 80
(5 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 80
(5 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 80
(5 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 80
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 80
(5 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 80
(5 pages)
10 August 2013Appointment of Mr Daniel Ellis as a director (2 pages)
10 August 2013Appointment of Mr Daniel Ellis as a director (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 April 2013Termination of appointment of Gavin Stollar as a director (1 page)
6 April 2013Termination of appointment of Gavin Stollar as a secretary (1 page)
6 April 2013Termination of appointment of Gavin Stollar as a secretary (1 page)
6 April 2013Termination of appointment of Gavin Stollar as a director (1 page)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Director's details changed for Usha Gogna on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Usha Gogna on 30 July 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Gavin Paul Stollar on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Gavin Paul Stollar on 30 July 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (5 pages)
10 August 2009Return made up to 30/07/09; full list of members (5 pages)
22 January 2009Appointment terminated director cecily munro (1 page)
22 January 2009Director and secretary appointed gavin paul stollar (2 pages)
22 January 2009Director and secretary appointed gavin paul stollar (2 pages)
22 January 2009Appointment terminated director cecily munro (1 page)
12 December 2008Appointment terminated secretary hilda taylor (1 page)
12 December 2008Appointment terminated secretary hilda taylor (1 page)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Return made up to 30/07/08; change of members
  • 363(287) ‐ Registered office changed on 19/08/08
(7 pages)
19 August 2008Return made up to 30/07/08; change of members
  • 363(287) ‐ Registered office changed on 19/08/08
(7 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 August 2007Return made up to 30/07/07; change of members (7 pages)
18 August 2007Return made up to 30/07/07; change of members (7 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 30/07/06; full list of members (9 pages)
11 August 2006Return made up to 30/07/06; full list of members (9 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 August 2005Return made up to 30/07/05; full list of members (9 pages)
15 August 2005Return made up to 30/07/05; full list of members (9 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 30/07/04; full list of members (9 pages)
11 August 2004Return made up to 30/07/04; full list of members (9 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 September 2003Return made up to 30/07/03; full list of members (9 pages)
7 September 2003Return made up to 30/07/03; full list of members (9 pages)
18 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 August 2002Return made up to 30/07/02; full list of members (9 pages)
14 August 2002Return made up to 30/07/02; full list of members (9 pages)
3 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
9 August 2001Return made up to 30/07/01; full list of members (9 pages)
9 August 2001Return made up to 30/07/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 July 2000 (11 pages)
2 November 2000Full accounts made up to 31 July 2000 (11 pages)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 1999Full accounts made up to 31 July 1999 (10 pages)
3 November 1999Full accounts made up to 31 July 1999 (10 pages)
10 August 1999Return made up to 30/07/99; change of members (6 pages)
10 August 1999Return made up to 30/07/99; change of members (6 pages)
21 October 1998Full accounts made up to 31 July 1998 (9 pages)
21 October 1998Full accounts made up to 31 July 1998 (9 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
11 August 1998Return made up to 30/07/98; full list of members (6 pages)
11 August 1998Return made up to 30/07/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 July 1997 (10 pages)
24 October 1997Full accounts made up to 31 July 1997 (10 pages)
21 August 1997Return made up to 30/07/97; full list of members (6 pages)
21 August 1997Return made up to 30/07/97; full list of members (6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 July 1996 (10 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 July 1996 (10 pages)
12 August 1996Return made up to 30/07/96; full list of members (6 pages)
12 August 1996Return made up to 30/07/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 July 1995 (10 pages)
9 November 1995Full accounts made up to 31 July 1995 (10 pages)
11 August 1995Return made up to 30/07/95; change of members (6 pages)
11 August 1995Return made up to 30/07/95; change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
22 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
30 July 1990Incorporation (15 pages)
30 July 1990Incorporation (15 pages)