London
W1T 6LQ
Director Name | Mr Ricky Sandhu |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(28 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Ricky Sandhu |
---|---|
Status | Current |
Appointed | 02 August 2017(28 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Dharminder Singh Sandhu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years after company formation) |
Appointment Duration | 25 years (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Uxbridge Middlesex UB10 8LR |
Secretary Name | Dharminder Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years after company formation) |
Appointment Duration | 25 years (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Uxbridge Middlesex UB10 8LR |
Website | vistastarltd.co.uk |
---|
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
16 April 1996 | Delivered on: 23 April 1996 Satisfied on: 4 November 2005 Persons entitled: Lloyds 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: 54-62 uxbridge road hanwell london W.7 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any). See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 July 1993 | Delivered on: 31 July 1993 Satisfied on: 4 November 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £420,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south west side of enterprise way leighton buzzard title no BD119326 and a floating charge all the assets property and undertaking of the company including the goodwill and uncalled capital. Fully Satisfied |
23 July 1993 | Delivered on: 31 July 1993 Satisfied on: 4 November 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge on rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all rents owing to the company in respect of property k/a land and buildings on the south west side of enterprise way leighton buzzard title no BD119326. Fully Satisfied |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 August 2017 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page) |
28 June 2017 | Notification of Vistastar Leisure Plc as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Vistastar Leisure Plc as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Vistastar Leisure Plc as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
9 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
18 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
23 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
30 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: vistastar house 54/62 uxbridge road hanwell london W7 3SU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: vistastar house 54/62 uxbridge road hanwell london W7 3SU (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 March 2005 | Return made up to 19/07/04; full list of members (2 pages) |
24 March 2005 | Return made up to 19/07/04; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 November 2003 | Return made up to 19/07/03; full list of members; amend (5 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 November 2003 | Return made up to 19/07/03; full list of members; amend (5 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
31 March 2003 | Return made up to 19/07/02; full list of members (5 pages) |
31 March 2003 | Return made up to 19/07/02; full list of members (5 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 July 2000 | Return made up to 19/07/00; full list of members
|
14 July 2000 | Return made up to 19/07/00; full list of members
|
2 May 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
2 May 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Return made up to 19/07/99; no change of members
|
13 August 1999 | Return made up to 19/07/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page) |
30 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
30 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
2 November 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
10 August 1994 | Return made up to 19/07/94; full list of members (5 pages) |
6 September 1993 | Return made up to 19/07/93; no change of members (3 pages) |
11 May 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
1 December 1992 | Return made up to 19/07/92; no change of members (6 pages) |
28 September 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
14 August 1991 | Return made up to 19/07/91; full list of members (5 pages) |
14 August 1991 | Return made up to 19/07/91; full list of members (5 pages) |
8 August 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 February 1991 | Company name changed ferrymoor properties LIMITED\certificate issued on 26/02/91 (2 pages) |
25 February 1991 | Company name changed ferrymoor properties LIMITED\certificate issued on 26/02/91 (2 pages) |
3 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1989 | Director resigned;new director appointed (2 pages) |
3 October 1989 | Director resigned;new director appointed (2 pages) |
29 September 1989 | Resolutions
|
29 September 1989 | Resolutions
|
10 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 July 1989 | Incorporation (14 pages) |
19 July 1989 | Incorporation (14 pages) |