Company NameVistahawk Limited
DirectorsSusan Yanofsky and Israel Alexander Sudwarts
Company StatusActive
Company Number01726336
CategoryPrivate Limited Company
Incorporation Date25 May 1983(40 years, 11 months ago)

Business Activity

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

Directors

Director NameSusan Yanofsky
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(10 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleTeacher
Country of ResidenceUnited States
Correspondence Address59 Carey Street
Lakewood
New Jersey
08y01
Secretary NameIsrael Alexander Sudwarts
StatusCurrent
Appointed04 January 2011(27 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address8 Collingwood Court Queens Road
London
NW4 2HE
Director NameMr Israel Alexander Sudwarts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingwood Court Queens Road
London
NW4 2HE
Director NameHersz Meilech Lerner
Date of BirthJune 1918 (Born 105 years ago)
NationalityStateless
StatusResigned
Appointed31 December 1993(10 years, 7 months after company formation)
Appointment Duration17 years (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ
Secretary NameAhuva Ann Lerner
NationalityIsraeli
StatusResigned
Appointed31 December 1993(10 years, 7 months after company formation)
Appointment Duration17 years (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ

Location

Registered Address220 The Vale
Golders Green
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,189,133
Cash£338,134
Current Liabilities£31,166

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

21 March 1988Delivered on: 5 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277 neasden lane, neasden, l/b of brent t/n ngl 349425.
Outstanding
8 August 1984Delivered on: 28 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11,13,15,17 and 19 park road, crouch end, N.8. haringey t/n mx 282900.
Outstanding
13 July 1984Delivered on: 25 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 and 13, chiswick terrace acton lane london W.4.
Outstanding

Filing History

2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Secretary's details changed for Israel Alexander Sudwarts on 22 July 2015 (1 page)
24 July 2015Secretary's details changed for Israel Alexander Sudwarts on 22 July 2015 (1 page)
24 July 2015Director's details changed for Mr Israel Alexander Sudwarts on 22 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Israel Alexander Sudwarts on 22 July 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Susan Yanofsky on 30 December 2012 (2 pages)
22 January 2013Director's details changed for Susan Yanofsky on 30 December 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Appointment of Mr Israel Alexander Sudwarts as a director (2 pages)
31 January 2011Appointment of Mr Israel Alexander Sudwarts as a director (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Hersz Lerner as a director (1 page)
13 January 2011Appointment of Israel Alexander Sudwarts as a secretary (2 pages)
13 January 2011Termination of appointment of Ahuva Lerner as a secretary (1 page)
13 January 2011Termination of appointment of Ahuva Lerner as a secretary (1 page)
13 January 2011Appointment of Israel Alexander Sudwarts as a secretary (2 pages)
13 January 2011Termination of appointment of Hersz Lerner as a director (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Susan Yanofsky on 7 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Yanofsky on 7 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Susan Yanofsky on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Hersz Meilech Lerner on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Hersz Meilech Lerner on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Hersz Meilech Lerner on 7 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 31/12/06; full list of members (5 pages)
24 March 2007Return made up to 31/12/06; full list of members (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 31/12/05; full list of members (5 pages)
3 March 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2004Return made up to 31/12/03; full list of members (5 pages)
25 January 2004Return made up to 31/12/03; full list of members (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 31/12/01; full list of members (5 pages)
14 March 2002Return made up to 31/12/01; full list of members (5 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 31/12/00; full list of members (5 pages)
10 April 2001Return made up to 31/12/00; full list of members (5 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Return made up to 31/12/99; full list of members (6 pages)
26 June 2000Return made up to 31/12/99; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page)
18 May 2000Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page)
17 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 March 1999Return made up to 31/12/98; no change of members (6 pages)
4 March 1999Return made up to 31/12/98; no change of members (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (5 pages)
19 February 1998Return made up to 31/12/97; no change of members (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)