Company NameCromwell Mews Place Limited
Company StatusDissolved
Company Number01748395
CategoryPrivate Limited Company
Incorporation Date26 August 1983(40 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesProperty Vision Limited and Property Vision Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Vincent Ellingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(8 years, 9 months after company formation)
Appointment Duration22 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cromwell Place
London
SW7 2JN
Director NamePeter Thomas Watts Mackie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(16 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 20 May 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cromwell Place
London
SW7 2JN
Director NameNicholas Wellesley De Courcy Ashe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(17 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 20 May 2014)
RoleProperty Adviser
Country of ResidenceEngland
Correspondence Address8 Cromwell Place
London
SW7 2JN
Director NamePhilip Gerard Harvey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 May 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Gulnara Long
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cromwell Place
London
SW7 2JN
Director NameMr William James Rufus Gething
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(8 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Guy Duncan Cleland Paterson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(8 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2007)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Basil Mansions
Basil Street
London
SW3 1AP
Director NameMr Rupert John Bradstock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(8 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
West Woodhay
Newbury
Berkshire
RG20 0BL
Director NameNicholas Wellesley De Courcy Ashe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleProperty Adviser
Country of ResidenceEngland
Correspondence AddressFishponds Farm
Braishfield
Romsey
Hampshire
SO51 0QJ
Secretary NameMr Charles Vincent Ellingworth
NationalityBritish
StatusResigned
Appointed25 May 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Park Farm
Bratton Seymour
Wincanton
Somerset
BA9 8BX
Director NameMrs Vivien Janet Thompson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Park Gardens
London
W11 3HB
Director NameTimothy James Alexander Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleProperty Consultant
Correspondence Address28 Rylett Road
London
W12 9SS
Director NameMary Elizabeth Cook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1997)
RoleManager
Correspondence Address183 Mitcham Lane
Streatham
London
SW16 6PN
Director NamePeter Thomas Watts Mackie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1997)
RoleManager
Correspondence Address59 Radnor Walk
London
SW3 4BT
Director NameMr Marcus John Gregson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBoarded Barn House
Copford
Colchester
Essex
CO6 1DP
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed26 September 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed21 February 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenwood
Malacca Farm
West Clandon
GU4 7UG
Director NameMark Seumas McCombe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RolePrivate Banker
Correspondence AddressLaleham
Golf Club Road
Woking
Gu22 Olu
Director NameDeclan Kevin Sheehan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2007(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2012)
RoleChief Executive Officer, Globa
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePeter James Harvey
StatusResigned
Appointed14 August 2008(24 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Secretary NameRobert Hugh Musgrove
StatusResigned
Appointed01 January 2010(26 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 2010)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameStephen Owen
StatusResigned
Appointed23 November 2010(27 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Secretary NameKaren Lyon
StatusResigned
Appointed05 May 2011(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameChristopher David Allen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(28 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 October 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Cromwell Place
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.5m at £0.01Property Vision Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£595,777

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
5 September 2013Company name changed property vision holdings LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Company name changed property vision holdings LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
29 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-22
(1 page)
29 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-22
(1 page)
19 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
(2 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
(2 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 14,792.31
(7 pages)
1 July 2013Director's details changed for Nicholas Wellesley De Courcy Ashe on 1 January 2010 (2 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 14,792.31
(7 pages)
1 July 2013Director's details changed for Nicholas Wellesley De Courcy Ashe on 1 January 2010 (2 pages)
1 July 2013Director's details changed for Nicholas Wellesley De Courcy Ashe on 1 January 2010 (2 pages)
10 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 October 2012Appointment of Philip Gerard Harvey as a director (2 pages)
30 October 2012Appointment of Philip Gerard Harvey as a director (2 pages)
29 October 2012Appointment of Ms Gulnara Long as a director (2 pages)
29 October 2012Director's details changed for Nicholas Wellesley De Courcy Ashe on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Charles Vincent Ellingworth on 29 October 2012 (2 pages)
29 October 2012Appointment of Ms Gulnara Long as a director (2 pages)
29 October 2012Director's details changed for Nicholas Wellesley De Courcy Ashe on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Ms Gulnara Long on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Peter Thomas Watts Mackie on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Charles Vincent Ellingworth on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 8 Canada Square London E14 5HQ on 29 October 2012 (1 page)
29 October 2012Director's details changed for Ms Gulnara Long on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 8 Canada Square London E14 5HQ on 29 October 2012 (1 page)
29 October 2012Director's details changed for Peter Thomas Watts Mackie on 29 October 2012 (2 pages)
23 October 2012Section 519 (2 pages)
23 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2012Section 519 (2 pages)
15 October 2012Termination of appointment of Karen Lyon as a secretary (1 page)
15 October 2012Termination of appointment of Karen Lyon as a secretary (1 page)
15 October 2012Termination of appointment of Christopher Allen as a director (1 page)
15 October 2012Termination of appointment of Christopher Allen as a director (1 page)
8 June 2012Appointment of Christopher David Allen as a director (2 pages)
8 June 2012Appointment of Christopher David Allen as a director (2 pages)
8 June 2012Termination of appointment of Declan Sheehan as a director (1 page)
8 June 2012Termination of appointment of Declan Sheehan as a director (1 page)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
8 February 2012Resolutions
  • RES13 ‐ Delete memorandum 03/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 February 2012Resolutions
  • RES13 ‐ Delete memorandum 03/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Declan Kevin Sheehan on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Declan Kevin Sheehan on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Declan Kevin Sheehan on 1 October 2009 (2 pages)
12 May 2011Termination of appointment of Stephen Owen as a secretary (1 page)
12 May 2011Appointment of Karen Lyon as a secretary (2 pages)
12 May 2011Appointment of Karen Lyon as a secretary (2 pages)
12 May 2011Termination of appointment of Stephen Owen as a secretary (1 page)
26 January 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
26 January 2011Appointment of Stephen Owen as a secretary (2 pages)
26 January 2011Appointment of Stephen Owen as a secretary (2 pages)
26 January 2011Termination of appointment of William Gething as a director (1 page)
26 January 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
26 January 2011Termination of appointment of William Gething as a director (1 page)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mr William James Rufus Gething on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Mr William James Rufus Gething on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Declan Kevin Sheehan on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Nicholas Wellesley De Courcy Ashe on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Charles Vincent Ellingworth on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Peter Thomas Watts Mackie on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Peter Thomas Watts Mackie on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Declan Kevin Sheehan on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Charles Vincent Ellingworth on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Nicholas Wellesley De Courcy Ashe on 13 July 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Termination of appointment of Peter Harvey as a secretary (1 page)
31 March 2010Appointment of Robert Hugh Musgrove as a secretary (1 page)
31 March 2010Appointment of Robert Hugh Musgrove as a secretary (1 page)
31 March 2010Termination of appointment of Peter Harvey as a secretary (1 page)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
20 August 2008Secretary appointed peter james harvey (1 page)
20 August 2008Secretary appointed peter james harvey (1 page)
20 August 2008Appointment terminated secretary louisa jenkinson (1 page)
20 August 2008Appointment terminated secretary louisa jenkinson (1 page)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
25 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Full accounts made up to 31 December 2007 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 23/05/06; full list of members (3 pages)
8 June 2006Return made up to 23/05/06; full list of members (3 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Return made up to 23/05/04; full list of members (8 pages)
17 June 2004Return made up to 23/05/04; full list of members (8 pages)
10 March 2004Full accounts made up to 31 December 2003 (10 pages)
10 March 2004Full accounts made up to 31 December 2003 (10 pages)
20 October 2003Full accounts made up to 31 December 2002 (9 pages)
20 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 June 2003Return made up to 23/05/03; full list of members (8 pages)
10 June 2003Return made up to 23/05/03; full list of members (8 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Return made up to 23/05/02; full list of members (11 pages)
7 June 2002Return made up to 23/05/02; full list of members (11 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
8 April 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
5 March 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
5 March 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
6 November 2001Location of register of members (1 page)
6 November 2001Location of register of members (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 8 cromwell place london SW7 2JN (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 8 cromwell place london SW7 2JN (1 page)
17 August 2001Return made up to 25/05/01; full list of members; amend (8 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Ad 13/06/01--------- £ si [email protected]=6 £ ic 184/190 (3 pages)
17 August 2001Return made up to 25/05/01; full list of members; amend (8 pages)
17 August 2001Ad 13/06/01--------- £ si [email protected]=6 £ ic 184/190 (3 pages)
17 August 2001New director appointed (2 pages)
20 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2001Ad 28/02/01--------- £ si [email protected]=48 £ ic 136/184 (2 pages)
6 June 2001Ad 28/02/01--------- £ si [email protected]=48 £ ic 136/184 (2 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2001Ad 06/10/00--------- £ si [email protected]=3 £ ic 133/136 (2 pages)
15 February 2001Ad 06/10/00--------- £ si [email protected]=3 £ ic 133/136 (2 pages)
12 February 2001S-div 09/11/00 (1 page)
12 February 2001S-div 09/11/00 (1 page)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 September 2000Full group accounts made up to 31 December 1999 (16 pages)
8 September 2000Full group accounts made up to 31 December 1999 (16 pages)
23 August 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
18 October 1999Full group accounts made up to 31 December 1998 (15 pages)
18 October 1999Full group accounts made up to 31 December 1998 (15 pages)
12 July 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1998Full group accounts made up to 31 December 1997 (14 pages)
24 August 1998Full group accounts made up to 31 December 1997 (14 pages)
30 July 1998Ad 08/07/98--------- £ si [email protected]=4 £ ic 129/133 (2 pages)
30 July 1998Ad 08/07/98--------- £ si [email protected]=4 £ ic 129/133 (2 pages)
8 June 1998Return made up to 25/05/98; full list of members (6 pages)
8 June 1998Return made up to 25/05/98; full list of members (6 pages)
29 September 1997Ad 11/06/97--------- £ si [email protected]=9 £ ic 120/129 (2 pages)
29 September 1997Ad 11/06/97--------- £ si [email protected]=9 £ ic 120/129 (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Return made up to 25/05/97; change of members (8 pages)
8 July 1997Return made up to 25/05/97; change of members (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
4 March 1997Auditor's resignation (1 page)
4 March 1997Auditor's resignation (1 page)
9 January 1997Company name changed property vision LIMITED\certificate issued on 10/01/97 (2 pages)
9 January 1997Company name changed property vision LIMITED\certificate issued on 10/01/97 (2 pages)
18 December 1996S-div 28/11/96 (1 page)
18 December 1996S-div 28/11/96 (1 page)
20 October 1996Ad 30/07/96--------- £ si 8@1=8 £ ic 112/120 (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
20 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
20 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
20 October 1996Ad 30/07/96--------- £ si 8@1=8 £ ic 112/120 (2 pages)
20 October 1996New director appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 6 addison avenue london W11 4QR (1 page)
25 July 1996Registered office changed on 25/07/96 from: 6 addison avenue london W11 4QR (1 page)
23 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 July 1996Return made up to 25/05/96; full list of members (7 pages)
18 July 1996Return made up to 25/05/96; full list of members (7 pages)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
23 June 1995Return made up to 25/05/95; full list of members (7 pages)
23 June 1995Return made up to 25/05/95; full list of members (7 pages)
17 June 1991Nc inc already adjusted 15/05/90 (1 page)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 June 1991Nc inc already adjusted 15/05/90 (1 page)
6 June 1990£ nc 100/200 15/05/90 (1 page)
6 June 1990£ nc 100/200 15/05/90 (1 page)
26 August 1983Incorporation (15 pages)
26 August 1983Incorporation (15 pages)