Company NameVanguard Communications Europe Limited
Company StatusDissolved
Company Number03267689
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesCoaltape Limited and Vanguard Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDonald Huizinga Van Doren
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed06 November 1996(2 weeks after company formation)
Appointment Duration24 years, 8 months (closed 06 July 2021)
RoleConsultancy Md
Country of ResidenceUnited States
Correspondence Address5 Bisbee Court, 109-44
Santa Fe
New Mexico
87508
Secretary NameMr Donald Huizinga Van Doren
StatusClosed
Appointed03 June 2013(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 06 July 2021)
RoleCompany Director
Correspondence Address5 Bisbee Court, 109-44
Santa Fe
New Mexico
87508
Director NameDavid Edward Calvert
NationalityBritish
StatusResigned
Appointed06 November 1996(2 weeks after company formation)
Appointment Duration1 year (resigned 11 November 1997)
RoleManagement Consultant
Correspondence AddressLittle Beech Oast Penhurst Lane
Penhurst
Battle
East Sussex
TN33 9QS
Director NameMr Lawrence John Hutter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(2 weeks after company formation)
Appointment Duration1 year (resigned 11 November 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields House
45 Burgh Heath Road
Epsom
Surrey
KT17 4LY
Secretary NameCarol Maureen Buley
NationalityBritish
StatusResigned
Appointed06 November 1996(2 weeks after company formation)
Appointment Duration1 year (resigned 11 November 1997)
RoleCompany Director
Correspondence Address2 The Green
Epsom
Surrey
KT17 3JN
Secretary NameDavid Edward Calvert
NationalityBritish
StatusResigned
Appointed11 November 1997(1 year after company formation)
Appointment Duration8 months (resigned 16 July 1998)
RoleCompany Director
Correspondence AddressLittle Beech Oast Penhurst Lane
Penhurst
Battle
East Sussex
TN33 9QS
Secretary NameKevin Troisi
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 June 2013)
RoleFinancial Controller
Correspondence Address15 Waltmam Loop Lane
Easton
Northampton
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteone-point.co.uk
Telephone0845 8687848
Telephone regionUnknown

Location

Registered AddressKingston Burrowes Accountants
450 London Road
North Cheam
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Vanguard Communications Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£5,385
Cash£13,150
Current Liabilities£7,766

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 July 2020Registered 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 2020Registered 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 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
31 May 2017Director's details changed for Donald Huizinga Van Doren on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Mr Donald Huizinga Van Doren on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Mr Donald Huizinga Van Doren on 31 May 2017 (1 page)
31 May 2017Director's details changed for Donald Huizinga Van Doren on 31 May 2017 (2 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2013Amended accounts made up to 31 December 2012 (4 pages)
22 October 2013Amended accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Termination of appointment of Kevin Troisi as a secretary (1 page)
25 September 2013Termination of appointment of Kevin Troisi as a secretary (1 page)
25 September 2013Appointment of Mr Donald Huizinga Van Doren as a secretary (2 pages)
25 September 2013Appointment of Mr Donald Huizinga Van Doren as a secretary (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Donald Huizinga Van Doren on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Donald Huizinga Van Doren on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Donald Huizinga Van Doren on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
10 August 2009Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
24 October 2008Return made up to 23/10/08; full list of members (3 pages)
24 October 2008Return made up to 23/10/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 23/10/06; full list of members (2 pages)
24 October 2006Return made up to 23/10/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 23/10/05; full list of members (2 pages)
7 November 2005Return made up to 23/10/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Return made up to 23/10/04; full list of members (6 pages)
2 December 2004Return made up to 23/10/04; full list of members (6 pages)
28 May 2004Memorandum and Articles of Association (16 pages)
28 May 2004Memorandum and Articles of Association (16 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 February 2003Company name changed vanguard europe LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed vanguard europe LIMITED\certificate issued on 06/02/03 (2 pages)
16 November 2002Return made up to 23/10/02; full list of members (6 pages)
16 November 2002Return made up to 23/10/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 November 2001Registered office changed on 07/11/01 from: 116 ewell road surbiton surrey KT6 6HA (1 page)
7 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2001Registered office changed on 07/11/01 from: 116 ewell road surbiton surrey KT6 6HA (1 page)
7 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 November 2000Return made up to 23/10/00; full list of members (6 pages)
13 November 2000Return made up to 23/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 December 1999Return made up to 23/10/99; full list of members (6 pages)
22 December 1999Return made up to 23/10/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 April 1999Registered office changed on 23/04/99 from: little beech oast penhurst lane penhurst battle east sussex TN33 9QS (1 page)
23 April 1999Return made up to 23/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999Return made up to 23/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999Registered office changed on 23/04/99 from: little beech oast penhurst lane penhurst battle east sussex TN33 9QS (1 page)
28 July 1998Full accounts made up to 31 October 1997 (7 pages)
28 July 1998Full accounts made up to 31 October 1997 (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
12 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/12/97
(1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Return made up to 23/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1998Registered office changed on 12/02/98 from: the pavilions kiln lane epsom surrey KT17 1JF (1 page)
12 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/12/97
(1 page)
12 February 1998Registered office changed on 12/02/98 from: the pavilions kiln lane epsom surrey KT17 1JF (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Return made up to 23/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1997Company name changed coaltape LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed coaltape LIMITED\certificate issued on 12/03/97 (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997£ nc 1000/1200 06/11/96 (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997£ nc 1000/1200 06/11/96 (1 page)
16 January 1997Memorandum and Articles of Association (15 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Memorandum and Articles of Association (15 pages)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 November 1996Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 October 1996Incorporation (20 pages)
23 October 1996Incorporation (20 pages)