Northfleet
Gravesend
DA11 8NS
Director Name | Christopher Peter Helm |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 181 Broadway Gillingham Kent ME8 6DR |
Secretary Name | Susan Laurel Greenstreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sapho Park Gravesend Kent DA12 4NA |
Director Name | Mr David Alan Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Director Name | Mr Christopher Peter Helm |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Director Name | Mr David James Lang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(16 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Milton Hall Road Gravesend DA12 1QN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | viewpointclub.co.uk |
---|---|
Telephone | 07 964702005 |
Telephone region | Mobile |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,103 |
Cash | £7,144 |
Current Liabilities | £9,921 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (3 pages) |
---|---|
17 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 November 2018 | Cessation of David James Lang as a person with significant control on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of David James Lang as a director on 22 November 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 May 2018 | Notification of David James Lang as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 May 2018 | Notification of Jason Holmes as a person with significant control on 23 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr James Holmes on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of David Alan Jones as a director on 16 May 2018 (1 page) |
16 May 2018 | Cessation of Christopher Peter Helm as a person with significant control on 16 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Christopher Peter Helm as a director on 16 May 2018 (1 page) |
16 May 2018 | Cessation of David Alan Jones as a person with significant control on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr James Holmes as a director on 16 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr David James Lang as a director on 16 May 2018 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mr Christopher Peter Helm as a director on 15 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Christopher Peter Helm as a director on 15 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr David Alan Jones as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr David Alan Jones as a director on 13 February 2017 (2 pages) |
26 January 2017 | Termination of appointment of Susan Laurel Greenstreet as a secretary on 29 August 2016 (2 pages) |
26 January 2017 | Termination of appointment of Susan Laurel Greenstreet as a secretary on 29 August 2016 (2 pages) |
25 January 2017 | Termination of appointment of Christopher Peter Helm as a director on 29 August 2016 (2 pages) |
25 January 2017 | Termination of appointment of Christopher Peter Helm as a director on 29 August 2016 (2 pages) |
1 June 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
1 June 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
23 October 2013 | Director's details changed for Christopher Peter Helm on 22 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Christopher Peter Helm on 22 October 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (3 pages) |
20 May 2011 | Annual return made up to 1 May 2011 no member list (3 pages) |
20 May 2011 | Annual return made up to 1 May 2011 no member list (3 pages) |
20 May 2011 | Annual return made up to 1 May 2011 no member list (3 pages) |
21 April 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
17 May 2010 | Annual return made up to 1 May 2010 no member list (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 no member list (2 pages) |
17 May 2010 | Director's details changed for Christopher Peter Helm on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Peter Helm on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 no member list (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
8 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
22 June 2009 | Annual return made up to 01/05/09 (2 pages) |
22 June 2009 | Annual return made up to 01/05/09 (2 pages) |
8 April 2009 | Partial exemption accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Partial exemption accounts made up to 31 August 2008 (5 pages) |
27 May 2008 | Annual return made up to 01/05/08 (2 pages) |
27 May 2008 | Annual return made up to 01/05/08 (2 pages) |
11 April 2008 | Partial exemption accounts made up to 31 August 2007 (5 pages) |
11 April 2008 | Partial exemption accounts made up to 31 August 2007 (5 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
11 May 2007 | Annual return made up to 01/05/07 (2 pages) |
11 May 2007 | Annual return made up to 01/05/07 (2 pages) |
26 January 2007 | Partial exemption accounts made up to 31 August 2006 (5 pages) |
26 January 2007 | Partial exemption accounts made up to 31 August 2006 (5 pages) |
8 May 2006 | Annual return made up to 01/05/06 (2 pages) |
8 May 2006 | Annual return made up to 01/05/06 (2 pages) |
8 February 2006 | Partial exemption accounts made up to 31 August 2005 (5 pages) |
8 February 2006 | Partial exemption accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Partial exemption accounts made up to 31 August 2004 (5 pages) |
17 August 2005 | Partial exemption accounts made up to 31 August 2004 (5 pages) |
17 May 2005 | Annual return made up to 01/05/05 (3 pages) |
17 May 2005 | Annual return made up to 01/05/05 (3 pages) |
24 March 2004 | Partial exemption accounts made up to 31 August 2003 (5 pages) |
24 March 2004 | Partial exemption accounts made up to 31 August 2003 (5 pages) |
3 June 2003 | Annual return made up to 01/05/03 (3 pages) |
3 June 2003 | Annual return made up to 01/05/03 (3 pages) |
9 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
9 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (24 pages) |
1 May 2002 | Incorporation (24 pages) |