Santa Fe
New Mexico
87508
Secretary Name | Mr Donald Huizinga Van Doren |
---|---|
Status | Closed |
Appointed | 03 June 2013(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 5 Bisbee Court, 109-44 Santa Fe New Mexico 87508 |
Director Name | David Edward Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 1997) |
Role | Management Consultant |
Correspondence Address | Little Beech Oast Penhurst Lane Penhurst Battle East Sussex TN33 9QS |
Director Name | Mr Lawrence John Hutter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highfields House 45 Burgh Heath Road Epsom Surrey KT17 4LY |
Secretary Name | Carol Maureen Buley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 2 The Green Epsom Surrey KT17 3JN |
Secretary Name | David Edward Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 year after company formation) |
Appointment Duration | 8 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | Little Beech Oast Penhurst Lane Penhurst Battle East Sussex TN33 9QS |
Secretary Name | Kevin Troisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 June 2013) |
Role | Financial Controller |
Correspondence Address | 15 Waltmam Loop Lane Easton Northampton United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | one-point.co.uk |
---|---|
Telephone | 0845 8687848 |
Telephone region | Unknown |
Registered Address | Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Vanguard Communications Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,385 |
Cash | £13,150 |
Current Liabilities | £7,766 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page) |
4 May 2020 | Registered office address changed from 29 Hartfield Road London SW19 3SG to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Donald Huizinga Van Doren on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Mr Donald Huizinga Van Doren on 31 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Mr Donald Huizinga Van Doren on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Donald Huizinga Van Doren on 31 May 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page) |
9 March 2015 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page) |
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
22 October 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Termination of appointment of Kevin Troisi as a secretary (1 page) |
25 September 2013 | Termination of appointment of Kevin Troisi as a secretary (1 page) |
25 September 2013 | Appointment of Mr Donald Huizinga Van Doren as a secretary (2 pages) |
25 September 2013 | Appointment of Mr Donald Huizinga Van Doren as a secretary (2 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Donald Huizinga Van Doren on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Donald Huizinga Van Doren on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Donald Huizinga Van Doren on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
28 May 2004 | Memorandum and Articles of Association (16 pages) |
28 May 2004 | Memorandum and Articles of Association (16 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 November 2003 | Return made up to 23/10/03; full list of members
|
19 November 2003 | Return made up to 23/10/03; full list of members
|
25 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 February 2003 | Company name changed vanguard europe LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed vanguard europe LIMITED\certificate issued on 06/02/03 (2 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 116 ewell road surbiton surrey KT6 6HA (1 page) |
7 November 2001 | Return made up to 23/10/01; full list of members
|
7 November 2001 | Registered office changed on 07/11/01 from: 116 ewell road surbiton surrey KT6 6HA (1 page) |
7 November 2001 | Return made up to 23/10/01; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
22 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: little beech oast penhurst lane penhurst battle east sussex TN33 9QS (1 page) |
23 April 1999 | Return made up to 23/10/98; full list of members
|
23 April 1999 | Return made up to 23/10/98; full list of members
|
23 April 1999 | Registered office changed on 23/04/99 from: little beech oast penhurst lane penhurst battle east sussex TN33 9QS (1 page) |
28 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 23/10/97; full list of members
|
12 February 1998 | Registered office changed on 12/02/98 from: the pavilions kiln lane epsom surrey KT17 1JF (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: the pavilions kiln lane epsom surrey KT17 1JF (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 23/10/97; full list of members
|
11 March 1997 | Company name changed coaltape LIMITED\certificate issued on 12/03/97 (2 pages) |
11 March 1997 | Company name changed coaltape LIMITED\certificate issued on 12/03/97 (2 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | £ nc 1000/1200 06/11/96 (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | £ nc 1000/1200 06/11/96 (1 page) |
16 January 1997 | Memorandum and Articles of Association (15 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Memorandum and Articles of Association (15 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 October 1996 | Incorporation (20 pages) |
23 October 1996 | Incorporation (20 pages) |