London
SW7 2JN
Director Name | Peter Thomas Watts Mackie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 May 2014) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cromwell Place London SW7 2JN |
Director Name | Nicholas Wellesley De Courcy Ashe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 May 2014) |
Role | Property Adviser |
Country of Residence | England |
Correspondence Address | 8 Cromwell Place London SW7 2JN |
Director Name | Philip Gerard Harvey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 May 2014) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Gulnara Long |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cromwell Place London SW7 2JN |
Director Name | Mr William James Rufus Gething |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Guy Duncan Cleland Paterson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2007) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Basil Mansions Basil Street London SW3 1AP |
Director Name | Mr Rupert John Bradstock |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Woodhay Newbury Berkshire RG20 0BL |
Director Name | Nicholas Wellesley De Courcy Ashe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Property Adviser |
Country of Residence | England |
Correspondence Address | Fishponds Farm Braishfield Romsey Hampshire SO51 0QJ |
Secretary Name | Mr Charles Vincent Ellingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Park Farm Bratton Seymour Wincanton Somerset BA9 8BX |
Director Name | Mrs Vivien Janet Thompson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kensington Park Gardens London W11 3HB |
Director Name | Timothy James Alexander Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1996) |
Role | Property Consultant |
Correspondence Address | 28 Rylett Road London W12 9SS |
Director Name | Mary Elizabeth Cook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 1997) |
Role | Manager |
Correspondence Address | 183 Mitcham Lane Streatham London SW16 6PN |
Director Name | Peter Thomas Watts Mackie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 1997) |
Role | Manager |
Correspondence Address | 59 Radnor Walk London SW3 4BT |
Director Name | Mr Marcus John Gregson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Boarded Barn House Copford Colchester Essex CO6 1DP |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindenwood Malacca Farm West Clandon GU4 7UG |
Director Name | Mark Seumas McCombe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Private Banker |
Correspondence Address | Laleham Golf Club Road Woking Gu22 Olu |
Director Name | Declan Kevin Sheehan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2007(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2012) |
Role | Chief Executive Officer, Globa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Peter James Harvey |
---|---|
Status | Resigned |
Appointed | 14 August 2008(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 82 Frankfurt Road London SE24 9NY |
Secretary Name | Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 January 2010(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Stephen Owen |
---|---|
Status | Resigned |
Appointed | 23 November 2010(27 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Secretary Name | Karen Lyon |
---|---|
Status | Resigned |
Appointed | 05 May 2011(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Christopher David Allen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(28 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 October 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Cromwell Place London SW7 2JN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.5m at £0.01 | Property Vision Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £595,777 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
5 September 2013 | Company name changed property vision holdings LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed property vision holdings LIMITED\certificate issued on 05/09/13
|
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Resolutions
|
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 1 January 2010 (2 pages) |
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 1 January 2010 (2 pages) |
1 July 2013 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 1 January 2010 (2 pages) |
10 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 October 2012 | Appointment of Philip Gerard Harvey as a director (2 pages) |
30 October 2012 | Appointment of Philip Gerard Harvey as a director (2 pages) |
29 October 2012 | Appointment of Ms Gulnara Long as a director (2 pages) |
29 October 2012 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Charles Vincent Ellingworth on 29 October 2012 (2 pages) |
29 October 2012 | Appointment of Ms Gulnara Long as a director (2 pages) |
29 October 2012 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Ms Gulnara Long on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Peter Thomas Watts Mackie on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Charles Vincent Ellingworth on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 8 Canada Square London E14 5HQ on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Ms Gulnara Long on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 8 Canada Square London E14 5HQ on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Peter Thomas Watts Mackie on 29 October 2012 (2 pages) |
23 October 2012 | Section 519 (2 pages) |
23 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Section 519 (2 pages) |
15 October 2012 | Termination of appointment of Karen Lyon as a secretary (1 page) |
15 October 2012 | Termination of appointment of Karen Lyon as a secretary (1 page) |
15 October 2012 | Termination of appointment of Christopher Allen as a director (1 page) |
15 October 2012 | Termination of appointment of Christopher Allen as a director (1 page) |
8 June 2012 | Appointment of Christopher David Allen as a director (2 pages) |
8 June 2012 | Appointment of Christopher David Allen as a director (2 pages) |
8 June 2012 | Termination of appointment of Declan Sheehan as a director (1 page) |
8 June 2012 | Termination of appointment of Declan Sheehan as a director (1 page) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Declan Kevin Sheehan on 1 October 2009 (2 pages) |
9 June 2011 | Director's details changed for Declan Kevin Sheehan on 1 October 2009 (2 pages) |
9 June 2011 | Director's details changed for Declan Kevin Sheehan on 1 October 2009 (2 pages) |
12 May 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
12 May 2011 | Appointment of Karen Lyon as a secretary (2 pages) |
12 May 2011 | Appointment of Karen Lyon as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
26 January 2011 | Termination of appointment of Robert Musgrove as a secretary (1 page) |
26 January 2011 | Appointment of Stephen Owen as a secretary (2 pages) |
26 January 2011 | Appointment of Stephen Owen as a secretary (2 pages) |
26 January 2011 | Termination of appointment of William Gething as a director (1 page) |
26 January 2011 | Termination of appointment of Robert Musgrove as a secretary (1 page) |
26 January 2011 | Termination of appointment of William Gething as a director (1 page) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mr William James Rufus Gething on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr William James Rufus Gething on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Declan Kevin Sheehan on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Charles Vincent Ellingworth on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Thomas Watts Mackie on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Thomas Watts Mackie on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Declan Kevin Sheehan on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Charles Vincent Ellingworth on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Nicholas Wellesley De Courcy Ashe on 13 July 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 March 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
31 March 2010 | Appointment of Robert Hugh Musgrove as a secretary (1 page) |
31 March 2010 | Appointment of Robert Hugh Musgrove as a secretary (1 page) |
31 March 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
20 August 2008 | Secretary appointed peter james harvey (1 page) |
20 August 2008 | Secretary appointed peter james harvey (1 page) |
20 August 2008 | Appointment terminated secretary louisa jenkinson (1 page) |
20 August 2008 | Appointment terminated secretary louisa jenkinson (1 page) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
17 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
10 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Location of register of members (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
6 November 2001 | Location of register of members (1 page) |
6 November 2001 | Location of register of members (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 8 cromwell place london SW7 2JN (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 8 cromwell place london SW7 2JN (1 page) |
17 August 2001 | Return made up to 25/05/01; full list of members; amend (8 pages) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Ad 13/06/01--------- £ si [email protected]=6 £ ic 184/190 (3 pages) |
17 August 2001 | Return made up to 25/05/01; full list of members; amend (8 pages) |
17 August 2001 | Ad 13/06/01--------- £ si [email protected]=6 £ ic 184/190 (3 pages) |
17 August 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 25/05/01; full list of members
|
20 June 2001 | Return made up to 25/05/01; full list of members
|
6 June 2001 | Ad 28/02/01--------- £ si [email protected]=48 £ ic 136/184 (2 pages) |
6 June 2001 | Ad 28/02/01--------- £ si [email protected]=48 £ ic 136/184 (2 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
15 February 2001 | Ad 06/10/00--------- £ si [email protected]=3 £ ic 133/136 (2 pages) |
15 February 2001 | Ad 06/10/00--------- £ si [email protected]=3 £ ic 133/136 (2 pages) |
12 February 2001 | S-div 09/11/00 (1 page) |
12 February 2001 | S-div 09/11/00 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
8 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
23 August 2000 | Return made up to 25/05/00; full list of members
|
23 August 2000 | Return made up to 25/05/00; full list of members
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
18 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
18 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
12 July 1999 | Return made up to 25/05/99; full list of members
|
12 July 1999 | Return made up to 25/05/99; full list of members
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
24 August 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Ad 08/07/98--------- £ si [email protected]=4 £ ic 129/133 (2 pages) |
30 July 1998 | Ad 08/07/98--------- £ si [email protected]=4 £ ic 129/133 (2 pages) |
8 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
29 September 1997 | Ad 11/06/97--------- £ si [email protected]=9 £ ic 120/129 (2 pages) |
29 September 1997 | Ad 11/06/97--------- £ si [email protected]=9 £ ic 120/129 (2 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 25/05/97; change of members (8 pages) |
8 July 1997 | Return made up to 25/05/97; change of members (8 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
4 March 1997 | Auditor's resignation (1 page) |
4 March 1997 | Auditor's resignation (1 page) |
9 January 1997 | Company name changed property vision LIMITED\certificate issued on 10/01/97 (2 pages) |
9 January 1997 | Company name changed property vision LIMITED\certificate issued on 10/01/97 (2 pages) |
18 December 1996 | S-div 28/11/96 (1 page) |
18 December 1996 | S-div 28/11/96 (1 page) |
20 October 1996 | Ad 30/07/96--------- £ si 8@1=8 £ ic 112/120 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Ad 30/07/96--------- £ si 8@1=8 £ ic 112/120 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 6 addison avenue london W11 4QR (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 6 addison avenue london W11 4QR (1 page) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 July 1996 | Return made up to 25/05/96; full list of members (7 pages) |
18 July 1996 | Return made up to 25/05/96; full list of members (7 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
23 June 1995 | Return made up to 25/05/95; full list of members (7 pages) |
23 June 1995 | Return made up to 25/05/95; full list of members (7 pages) |
17 June 1991 | Nc inc already adjusted 15/05/90 (1 page) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
17 June 1991 | Nc 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 1983 | Incorporation (15 pages) |
26 August 1983 | Incorporation (15 pages) |