Company NameVisual Merchandising Limited
DirectorPaul Edward Buffery
Company StatusLive but Receiver Manager on at least one charge
Company Number01935972
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusCurrent
Appointed12 January 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusCurrent
Appointed25 February 2008(22 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NamePaul Crawford Corser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address9 Templewood
Clevelands
London
W13 8BA
Director NameJoseph Louis Peter De Rozarieux
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address17 Westmoreland Place
Ealing
London
W5 1QE
Secretary NamePaul Crawford Corser
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address9 Templewood
Clevelands
London
W13 8BA
Secretary NameClaire De Rozarieux
NationalityBritish
StatusResigned
Appointed31 March 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address17 Westmoreland Place
London
W5 1QE
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed12 January 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Greater London
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2006
Turnover£585,286
Gross Profit£249,762
Net Worth£533,371
Cash£393,190
Current Liabilities£42,862

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due14 February 2017 (overdue)

Filing History

28 August 2012Notice of ceasing to act as receiver or manager (2 pages)
28 August 2012Notice of ceasing to act as receiver or manager (2 pages)
28 August 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
28 August 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
28 June 2012Receiver's abstract of receipts and payments to 4 June 2012 (2 pages)
28 June 2012Receiver's abstract of receipts and payments to 4 June 2012 (2 pages)
28 June 2012Receiver's abstract of receipts and payments to 4 June 2012 (2 pages)
23 December 2011Receiver's abstract of receipts and payments to 4 December 2011 (2 pages)
23 December 2011Receiver's abstract of receipts and payments to 4 December 2011 (2 pages)
23 December 2011Receiver's abstract of receipts and payments to 4 December 2011 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 4 December 2010 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 4 December 2010 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 4 December 2010 (2 pages)
11 July 2011Receiver's abstract of receipts and payments to 4 June 2011 (2 pages)
11 July 2011Receiver's abstract of receipts and payments to 4 June 2011 (2 pages)
11 July 2011Receiver's abstract of receipts and payments to 4 June 2011 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 4 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 4 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 4 June 2010 (2 pages)
12 February 2010Receiver's abstract of receipts and payments to 4 December 2009 (2 pages)
12 February 2010Receiver's abstract of receipts and payments to 4 December 2009 (2 pages)
12 February 2010Receiver's abstract of receipts and payments to 4 December 2009 (2 pages)
12 December 2008Notice of appointment of receiver or manager (1 page)
12 December 2008Notice of appointment of receiver or manager (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
4 June 2008Return made up to 31/01/08; full list of members (8 pages)
4 June 2008Return made up to 31/01/08; full list of members (8 pages)
10 March 2008Appointment terminated secretary iain leighton (1 page)
10 March 2008Appointment terminated secretary iain leighton (1 page)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
18 September 2007Return made up to 31/01/07; full list of members (10 pages)
18 September 2007Return made up to 31/01/07; full list of members (10 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
4 August 2007Ad 24/07/07--------- £ si 338@1=338 £ ic 10840/11178 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 9500@1=9500 £ ic 1000/10500 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 509@1=509 £ ic 14911/15420 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 848@1=848 £ ic 11687/12535 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1187@1=1187 £ ic 17286/18473 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 509@1=509 £ ic 11178/11687 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1187@1=1187 £ ic 16099/17286 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 170@1=170 £ ic 10670/10840 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 170@1=170 £ ic 10500/10670 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1187@1=1187 £ ic 17286/18473 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 170@1=170 £ ic 10670/10840 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 679@1=679 £ ic 15420/16099 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 848@1=848 £ ic 18473/19321 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1188@1=1188 £ ic 13723/14911 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 679@1=679 £ ic 19321/20000 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 679@1=679 £ ic 15420/16099 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 848@1=848 £ ic 11687/12535 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1188@1=1188 £ ic 13723/14911 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1188@1=1188 £ ic 12535/13723 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 848@1=848 £ ic 18473/19321 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 509@1=509 £ ic 14911/15420 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 679@1=679 £ ic 19321/20000 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 170@1=170 £ ic 10500/10670 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 9500@1=9500 £ ic 1000/10500 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1187@1=1187 £ ic 16099/17286 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 509@1=509 £ ic 11178/11687 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 1188@1=1188 £ ic 12535/13723 (2 pages)
4 August 2007Ad 24/07/07--------- £ si 338@1=338 £ ic 10840/11178 (2 pages)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007Nc inc already adjusted 23/07/07 (1 page)
2 August 2007Nc inc already adjusted 23/07/07 (1 page)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2007Ad 11/07/07--------- £ si 35@1=35 £ ic 956/991 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 62@1=62 £ ic 661/723 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 27@1=27 £ ic 527/554 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 18@1=18 £ ic 509/527 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 63@1=63 £ ic 785/848 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 27@1=27 £ ic 723/750 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 35@1=35 £ ic 750/785 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 63@1=63 £ ic 785/848 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 400@1=400 £ ic 100/500 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 35@1=35 £ ic 956/991 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 35@1=35 £ ic 750/785 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 400@1=400 £ ic 100/500 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 18@1=18 £ ic 509/527 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 63@1=63 £ ic 848/911 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 45@1=45 £ ic 554/599 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 27@1=27 £ ic 723/750 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 62@1=62 £ ic 661/723 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 63@1=63 £ ic 848/911 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 45@1=45 £ ic 911/956 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 45@1=45 £ ic 911/956 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 9@1=9 £ ic 991/1000 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 27@1=27 £ ic 527/554 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 9@1=9 £ ic 500/509 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 9@1=9 £ ic 500/509 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 9@1=9 £ ic 991/1000 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 62@1=62 £ ic 599/661 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 45@1=45 £ ic 554/599 (2 pages)
22 July 2007Ad 11/07/07--------- £ si 62@1=62 £ ic 599/661 (2 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (4 pages)
18 April 2007New secretary appointed;new director appointed (4 pages)
18 April 2007New secretary appointed;new director appointed (4 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 162/164 upper richmond road putney london SW15 2SL (1 page)
18 April 2007Registered office changed on 18/04/07 from: 162/164 upper richmond road putney london SW15 2SL (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
12 May 2006Return made up to 31/01/06; full list of members (2 pages)
12 May 2006Return made up to 31/01/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (10 pages)
15 November 2005Full accounts made up to 31 March 2005 (10 pages)
17 May 2005Return made up to 31/01/05; full list of members (6 pages)
17 May 2005Return made up to 31/01/05; full list of members (6 pages)
29 November 2004Full accounts made up to 31 March 2004 (11 pages)
29 November 2004Full accounts made up to 31 March 2004 (11 pages)
6 March 2004Return made up to 31/01/04; full list of members (6 pages)
6 March 2004Return made up to 31/01/04; full list of members (6 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 February 2003Return made up to 31/01/03; full list of members (6 pages)
21 February 2003Return made up to 31/01/03; full list of members (6 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
19 April 2000Return made up to 31/01/00; full list of members (6 pages)
19 April 2000Return made up to 31/01/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
13 April 1999Return made up to 31/01/99; full list of members (5 pages)
13 April 1999Return made up to 31/01/99; full list of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 August 1996Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Full accounts made up to 31 March 1996 (10 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
30 March 1995Full accounts made up to 31 March 1994 (11 pages)
30 March 1995Full accounts made up to 31 March 1994 (11 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
5 August 1985Incorporation (15 pages)
5 August 1985Incorporation (15 pages)