Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE VAIL FOUNDATION
Company Information for

THE VAIL FOUNDATION

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
04287201
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Vail Foundation
THE VAIL FOUNDATION was founded on 2001-09-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Vail Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE VAIL FOUNDATION
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in W1H
 
Charity Registration
Charity Number 1089579
Charity Address THE VAIL FOUNDATION, 5 FITZHARDINGE STREET, LONDON, W1H 6ED
Charter THE CHARITIES OBJECTS ARE TO MAINTAIN, SUPPORT OR CONTRIBUTE TOWARDS SUCH ONE OR MORE EXCLUSIVELY CHARITABLE PURPOSES OR CHARITABLE COMPANIES, INSTITUTIONS, ASSOCIATIONS, TRUSTS OR SOCIETIES IN THE UNITED KINGDOM OR ELSEWHERE IN THE WORLD.
Filing Information
Company Number 04287201
Company ID Number 04287201
Date formed 2001-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-09-30
Account next due 2021-06-30
Latest return 2021-09-13
Return next due 2022-09-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-13 13:22:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VAIL FOUNDATION
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE VAIL FOUNDATION

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD GOLDSTEIN
Company Secretary 2001-09-13
MICHAEL STEPHEN BRADFIELD
Director 2008-06-25
PAUL BRETT
Director 2008-06-25
MICHAEL HOWARD GOLDSTEIN
Director 2001-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH SUSAN PORTRAIT
Director 2001-09-13 2008-06-30
WALTER DAVID ROTHENBERG
Director 2001-09-13 2008-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOWARD GOLDSTEIN ROSEMARK SECURITIES LIMITED Company Secretary 1999-02-11 CURRENT 1972-08-16 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD MEDICAL SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD MEDICAL STAFFING LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD MEDICAL LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MICHAEL STEPHEN BRADFIELD AVO PROTON THERAPY SERVICES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MICHAEL STEPHEN BRADFIELD RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MICHAEL STEPHEN BRADFIELD 65 NEW CAVENDISH ST LTD Director 2013-05-10 CURRENT 2012-10-23 Liquidation
MICHAEL STEPHEN BRADFIELD ADVANCED ONCOTHERAPY PLC Director 2013-04-24 CURRENT 2005-09-15 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD CAPITAL LIMITED Director 2011-12-06 CURRENT 2011-08-02 Active
MICHAEL STEPHEN BRADFIELD HAMILTON CAPITAL MANAGEMENT LIMITED Director 2009-11-02 CURRENT 2009-11-02 Dissolved 2017-02-21
MICHAEL STEPHEN BRADFIELD HENSTRIDGE PROPERTIES LIMITED Director 1998-06-22 CURRENT 1996-09-30 Active
MICHAEL STEPHEN BRADFIELD STOCKGAIN ASSET MANAGEMENT Director 1992-12-31 CURRENT 1964-07-13 Active - Proposal to Strike off
PAUL BRETT STOCKGAIN ASSET MANAGEMENT Director 1992-12-31 CURRENT 1964-07-13 Active - Proposal to Strike off
MICHAEL HOWARD GOLDSTEIN THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
MICHAEL HOWARD GOLDSTEIN ACORN HOLLOWAY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL HOWARD GOLDSTEIN MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
MICHAEL HOWARD GOLDSTEIN WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
MICHAEL HOWARD GOLDSTEIN THE MAX BARNEY FOUNDATION Director 2017-01-26 CURRENT 2014-05-15 Active
MICHAEL HOWARD GOLDSTEIN STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
MICHAEL HOWARD GOLDSTEIN FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
MICHAEL HOWARD GOLDSTEIN SHOREDITCH INVESTMENTS LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2018-04-10
MICHAEL HOWARD GOLDSTEIN MAX BARNEY LTD Director 2016-06-10 CURRENT 2015-03-18 Active
MICHAEL HOWARD GOLDSTEIN STOVEDALE LIMITED Director 2016-05-04 CURRENT 1993-03-29 Liquidation
MICHAEL HOWARD GOLDSTEIN WORSHIP HOUSE ESTATES LIMITED Director 2016-05-04 CURRENT 1983-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
MICHAEL HOWARD GOLDSTEIN SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
MICHAEL HOWARD GOLDSTEIN LAWNPOND LIMITED Director 2016-03-14 CURRENT 1966-08-04 Liquidation
MICHAEL HOWARD GOLDSTEIN CITYMAIN INVESTMENTS LTD Director 2016-03-14 CURRENT 1999-03-05 Liquidation
MICHAEL HOWARD GOLDSTEIN VALESTAN PROPERTIES LIMITED Director 2016-03-14 CURRENT 1971-01-08 Liquidation
MICHAEL HOWARD GOLDSTEIN GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
MICHAEL HOWARD GOLDSTEIN GURNEY HOUSE SECURITIES LIMITED Director 2016-03-14 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
MICHAEL HOWARD GOLDSTEIN ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL HOWARD GOLDSTEIN ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM , 5 Fitzhardinge Street, London, W1H 6ED
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2021-01-12PSC04Change of details for Mr Michael Stephen Bradfield as a person with significant control on 2020-04-22
2021-01-11CH01Director's details changed for Mr Michael Stephen Bradfield on 2021-01-01
2021-01-11PSC04Change of details for Mr Michael Stephen Bradfield as a person with significant control on 2021-01-01
2020-12-04PSC07CESSATION OF PAUL BRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEGGY BRETT
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT
2020-04-21AP01DIRECTOR APPOINTED MRS PEGGY BRETT
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-03CH01Director's details changed for Paul Brett on 2011-08-10
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HOWARD GOLDSTEIN on 2016-08-01
2016-11-18CH01Director's details changed for Mr Michael Howard Goldstein on 2016-08-01
2016-07-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13AR0113/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-26AR0113/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0113/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20AR0113/09/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-13CH01Director's details changed for Paul Brett on 2011-08-01
2012-01-05CH01Director's details changed for Michael Stephen Bradfield on 2011-08-10
2011-12-20CH01Director's details changed for Michael Stephen Bradfield on 2011-08-01
2011-12-12AUDAUDITOR'S RESIGNATION
2011-10-31AR0113/09/11 ANNUAL RETURN FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-22AR0113/09/10 NO MEMBER LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-28363aANNUAL RETURN MADE UP TO 13/09/09
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-26363aANNUAL RETURN MADE UP TO 13/09/08
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOLDSTEIN / 01/06/2008
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 5 FITZHARDINGE STREET LONDON W1H 6ED
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 12 YORK GATE REGENT'S PARK LONDON NW1 4QS
2008-08-22288aDIRECTOR APPOINTED MICHAEL STEPHEN BRADFIELD
2008-08-22288aDIRECTOR APPOINTED PAUL BRETT
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JUDITH PORTRAIT
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR WALTER ROTHENBERG
2008-02-13363aANNUAL RETURN MADE UP TO 13/09/07
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363aANNUAL RETURN MADE UP TO 13/09/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-04363aANNUAL RETURN MADE UP TO 13/09/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29363aANNUAL RETURN MADE UP TO 13/09/03
2003-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363aANNUAL RETURN MADE UP TO 13/09/02
2001-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE VAIL FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE VAIL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE VAIL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE VAIL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE VAIL FOUNDATION
Trademarks
We have not found any records of THE VAIL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VAIL FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE VAIL FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE VAIL FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE VAIL FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE VAIL FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.