Company NameVantage Point Freehold Limited
Company StatusActive
Company Number07697248
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameValerie Nadine Luk Bosmans
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed27 July 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 8 months
RoleInternal Audit Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point Flat 11 12 Victors Way
Barnet
EN5 5TZ
Director NameMs Monica Kumar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 8 months
RoleAsbestos Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Vantage Point
12 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMs Joan Deak
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(9 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
High Barnet
Barnet
Herts
EN5 5UZ
Director NameMs Elissavet Makridi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed10 November 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAnalytics Manager
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
High Barnet
Barnet
Herts
EN5 5UZ
Director NameMr Keyan Shah
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
High Barnet
Barnet
Herts
EN5 5UZ
Director NameMr John Greer Macrory
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Station Road
New Barnet
Herts
EN5 1PH
Director NameSharon Tobias
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vantage Point 12 Victors Way
Barnet
Herts
EN5 5TZ

Location

Registered AddressHamilton Chase Estate Agents 141 High Street
High Barnet
Barnet
Herts
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,480
Current Liabilities£120

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

29 February 2024Accounts for a dormant company made up to 24 March 2023 (2 pages)
16 November 2023Appointment of Ms Elissavet Makridi as a director on 10 November 2023 (2 pages)
16 November 2023Appointment of Mr Keyan Shah as a director on 10 November 2023 (2 pages)
13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 June 2022Appointment of Ms Joan Deak as a director on 10 July 2020 (2 pages)
28 November 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
14 April 2021Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Hamilton Chase Estate Agents 141 High Street High Barnet Barnet Herts EN5 5UZ on 14 April 2021 (1 page)
12 March 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
3 August 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
20 December 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
15 August 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
10 December 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
11 September 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
6 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
25 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
19 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
17 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Registered office address changed from 2 Vantage Point 12 Victors Way Barnet Herts EN5 5TZ to 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 2 Vantage Point 12 Victors Way Barnet Herts EN5 5TZ to 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Sharon Tobias as a director on 10 July 2014 (1 page)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Termination of appointment of Sharon Tobias as a director on 10 July 2014 (1 page)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Appointment of Ms Monica Kumar as a director (2 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Appointment of Ms Monica Kumar as a director (2 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
9 July 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
10 June 2013Previous accounting period shortened from 31 July 2013 to 24 March 2013 (1 page)
10 June 2013Previous accounting period shortened from 31 July 2013 to 24 March 2013 (1 page)
24 April 2013Registered office address changed from 27 Station Road New Barnet Herts EN5 1PH England on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 27 Station Road New Barnet Herts EN5 1PH England on 24 April 2013 (2 pages)
29 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2011Appointment of Valerie Nadine Luk Bosmans as a director (3 pages)
8 August 2011Appointment of Sharon Tobias as a director (3 pages)
8 August 2011Termination of appointment of John Macrory as a director (2 pages)
8 August 2011Appointment of Sharon Tobias as a director (3 pages)
8 August 2011Termination of appointment of John Macrory as a director (2 pages)
8 August 2011Appointment of Valerie Nadine Luk Bosmans as a director (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)