Company NameThe Viewpoint Community Association Limited
DirectorJason Holmes
Company StatusActive
Company Number04428985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jason Holmes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(16 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hillary Avenue
Northfleet
Gravesend
DA11 8NS
Director NameChristopher Peter Helm
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Broadway
Gillingham
Kent
ME8 6DR
Secretary NameSusan Laurel Greenstreet
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Sapho Park
Gravesend
Kent
DA12 4NA
Director NameMr David Alan Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMr Christopher Peter Helm
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMr David James Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Milton Hall Road
Gravesend
DA12 1QN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteviewpointclub.co.uk
Telephone07 964702005
Telephone regionMobile

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,103
Cash£7,144
Current Liabilities£9,921

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (3 pages)
17 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (3 pages)
1 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 November 2018Cessation of David James Lang as a person with significant control on 22 November 2018 (1 page)
22 November 2018Termination of appointment of David James Lang as a director on 22 November 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 May 2018Notification of David James Lang as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 May 2018Notification of Jason Holmes as a person with significant control on 23 May 2018 (2 pages)
22 May 2018Director's details changed for Mr James Holmes on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of David Alan Jones as a director on 16 May 2018 (1 page)
16 May 2018Cessation of Christopher Peter Helm as a person with significant control on 16 May 2018 (1 page)
16 May 2018Termination of appointment of Christopher Peter Helm as a director on 16 May 2018 (1 page)
16 May 2018Cessation of David Alan Jones as a person with significant control on 16 May 2018 (1 page)
16 May 2018Appointment of Mr James Holmes as a director on 16 May 2018 (2 pages)
16 May 2018Appointment of Mr David James Lang as a director on 16 May 2018 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 February 2017Appointment of Mr Christopher Peter Helm as a director on 15 February 2017 (2 pages)
23 February 2017Appointment of Mr Christopher Peter Helm as a director on 15 February 2017 (2 pages)
14 February 2017Appointment of Mr David Alan Jones as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr David Alan Jones as a director on 13 February 2017 (2 pages)
26 January 2017Termination of appointment of Susan Laurel Greenstreet as a secretary on 29 August 2016 (2 pages)
26 January 2017Termination of appointment of Susan Laurel Greenstreet as a secretary on 29 August 2016 (2 pages)
25 January 2017Termination of appointment of Christopher Peter Helm as a director on 29 August 2016 (2 pages)
25 January 2017Termination of appointment of Christopher Peter Helm as a director on 29 August 2016 (2 pages)
1 June 2016Annual return made up to 1 May 2016 no member list (3 pages)
1 June 2016Annual return made up to 1 May 2016 no member list (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
20 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
20 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
23 October 2013Director's details changed for Christopher Peter Helm on 22 October 2013 (2 pages)
23 October 2013Director's details changed for Christopher Peter Helm on 22 October 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
13 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
13 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (3 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (3 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (3 pages)
20 May 2011Annual return made up to 1 May 2011 no member list (3 pages)
20 May 2011Annual return made up to 1 May 2011 no member list (3 pages)
20 May 2011Annual return made up to 1 May 2011 no member list (3 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
17 May 2010Annual return made up to 1 May 2010 no member list (2 pages)
17 May 2010Annual return made up to 1 May 2010 no member list (2 pages)
17 May 2010Director's details changed for Christopher Peter Helm on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Christopher Peter Helm on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 no member list (2 pages)
8 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
8 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
22 June 2009Annual return made up to 01/05/09 (2 pages)
22 June 2009Annual return made up to 01/05/09 (2 pages)
8 April 2009Partial exemption accounts made up to 31 August 2008 (5 pages)
8 April 2009Partial exemption accounts made up to 31 August 2008 (5 pages)
27 May 2008Annual return made up to 01/05/08 (2 pages)
27 May 2008Annual return made up to 01/05/08 (2 pages)
11 April 2008Partial exemption accounts made up to 31 August 2007 (5 pages)
11 April 2008Partial exemption accounts made up to 31 August 2007 (5 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
11 May 2007Annual return made up to 01/05/07 (2 pages)
11 May 2007Annual return made up to 01/05/07 (2 pages)
26 January 2007Partial exemption accounts made up to 31 August 2006 (5 pages)
26 January 2007Partial exemption accounts made up to 31 August 2006 (5 pages)
8 May 2006Annual return made up to 01/05/06 (2 pages)
8 May 2006Annual return made up to 01/05/06 (2 pages)
8 February 2006Partial exemption accounts made up to 31 August 2005 (5 pages)
8 February 2006Partial exemption accounts made up to 31 August 2005 (5 pages)
17 August 2005Partial exemption accounts made up to 31 August 2004 (5 pages)
17 August 2005Partial exemption accounts made up to 31 August 2004 (5 pages)
17 May 2005Annual return made up to 01/05/05 (3 pages)
17 May 2005Annual return made up to 01/05/05 (3 pages)
24 March 2004Partial exemption accounts made up to 31 August 2003 (5 pages)
24 March 2004Partial exemption accounts made up to 31 August 2003 (5 pages)
3 June 2003Annual return made up to 01/05/03 (3 pages)
3 June 2003Annual return made up to 01/05/03 (3 pages)
9 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
9 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 May 2002Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (24 pages)
1 May 2002Incorporation (24 pages)