Teddington
Middlesex
TW11 8DJ
Director Name | Mr Mark Bradshaw |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(1 year after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Miss Lorraine Mears |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Stephens Hill Launceston Cornwall PL15 8HN |
Director Name | Ms Michelle Whing |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cherry Orchard Gardens West Molesey KT8 1QY |
Secretary Name | Andrea Jill Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Garden Road Walton On Thames Surrey KT12 2HH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | vantagepoint.org.uk |
---|---|
Telephone | 020 83997200 |
Telephone region | London |
Registered Address | Springfield House Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,539 |
Cash | £260 |
Current Liabilities | £43,352 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
1 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
7 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Appointment of Ms Michelle Whing as a director on 1 August 2016 (2 pages) |
19 August 2016 | Appointment of Ms Michelle Whing as a director on 1 August 2016 (2 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2015 | Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 March 2014 | Register(s) moved to registered office address (1 page) |
11 March 2014 | Register(s) moved to registered office address (1 page) |
11 March 2014 | Director's details changed for Mr Mark Bradshaw on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Mark Bradshaw on 1 February 2014 (2 pages) |
11 March 2014 | Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 11 March 2014 (1 page) |
11 March 2014 | Register inspection address has been changed from The Studio Newmans Lane Surbiton Surrey KT6 4QQ United Kingdom (1 page) |
11 March 2014 | Register inspection address has been changed from The Studio Newmans Lane Surbiton Surrey KT6 4QQ United Kingdom (1 page) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Mark Bradshaw on 1 February 2014 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 27 August 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 27 August 2012 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 27 August 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 27 August 2011 (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Director's details changed for Mr Mark Bradshaw on 28 February 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Mark Bradshaw on 28 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Mark Bradshaw on 8 March 2010 (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr Mark Bradshaw on 8 March 2010 (2 pages) |
9 March 2011 | Director's details changed for Mr Mark Bradshaw on 8 March 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 27 August 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 27 August 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 27 August 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 27 August 2009 (4 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Mark Bradshaw on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mark Bradshaw on 28 February 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / mark bradshaw / 06/06/2007 (1 page) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / mark bradshaw / 06/06/2007 (1 page) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 27 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 27 August 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 27 August 2006 (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 27 August 2006 (8 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
13 June 2006 | Return made up to 28/02/06; full list of members
|
13 June 2006 | Return made up to 28/02/06; full list of members
|
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 27 August 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 27 August 2005 (7 pages) |
8 July 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 July 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 15-19 cavendish place london W1G 0DD (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 15-19 cavendish place london W1G 0DD (1 page) |
11 May 2005 | Total exemption small company accounts made up to 27 August 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 27 August 2004 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 27 August 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 27 August 2003 (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
29 June 2003 | Total exemption full accounts made up to 27 August 2002 (11 pages) |
29 June 2003 | Total exemption full accounts made up to 27 August 2002 (11 pages) |
27 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 27 August 2001 (12 pages) |
13 March 2002 | Total exemption full accounts made up to 27 August 2001 (12 pages) |
12 June 2001 | Full accounts made up to 27 August 2000 (12 pages) |
12 June 2001 | Full accounts made up to 27 August 2000 (12 pages) |
28 February 2001 | Return made up to 28/02/01; full list of members
|
28 February 2001 | Return made up to 28/02/01; full list of members
|
14 June 2000 | Full accounts made up to 27 August 1999 (12 pages) |
14 June 2000 | Full accounts made up to 27 August 1999 (12 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members
|
2 March 2000 | Return made up to 28/02/00; full list of members
|
28 June 1999 | Full accounts made up to 27 August 1998 (11 pages) |
28 June 1999 | Full accounts made up to 27 August 1998 (11 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 27 August 1997 (12 pages) |
2 June 1998 | Full accounts made up to 27 August 1997 (12 pages) |
14 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
14 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members
|
14 March 1997 | Return made up to 28/02/97; full list of members
|
27 December 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Full accounts made up to 27 August 1996 (10 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Full accounts made up to 27 August 1996 (10 pages) |
27 December 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 1996 | Accounting reference date extended from 28/02/96 to 27/08/96 (1 page) |
19 December 1996 | Accounting reference date extended from 28/02/96 to 27/08/96 (1 page) |
10 October 1995 | Company name changed\certificate issued on 10/10/95 (2 pages) |
10 October 1995 | Company name changed\certificate issued on 10/10/95 (2 pages) |
3 October 1995 | Company name changed markflame associates LIMITED\certificate issued on 04/10/95 (4 pages) |
3 October 1995 | Company name changed markflame associates LIMITED\certificate issued on 04/10/95 (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 April 1995 | Memorandum and Articles of Association (28 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (28 pages) |
12 April 1995 | Resolutions
|