Company NameVistastar Limited
DirectorsKawaljit Singh Sandhu and Ricky Sandhu
Company StatusActive
Company Number02405970
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kawaljit Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ricky Sandhu
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(28 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameRicky Sandhu
StatusCurrent
Appointed02 August 2017(28 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Dharminder Singh Sandhu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration25 years (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Uxbridge
Middlesex
UB10 8LR
Secretary NameDharminder Singh Sandhu
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration25 years (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Uxbridge
Middlesex
UB10 8LR

Contact

Websitevistastarltd.co.uk

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

16 April 1996Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
4 August 2017Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page)
4 August 2017Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages)
4 August 2017Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page)
28 June 2017Notification of Vistastar Leisure Plc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Vistastar Leisure Plc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Vistastar Leisure Plc as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(5 pages)
17 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (10 pages)
7 December 2009Full accounts made up to 31 March 2009 (10 pages)
9 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 March 2007 (11 pages)
10 April 2008Full accounts made up to 31 March 2007 (11 pages)
18 July 2007Return made up to 19/07/07; full list of members (2 pages)
18 July 2007Return made up to 19/07/07; full list of members (2 pages)
23 May 2007Full accounts made up to 31 March 2006 (11 pages)
23 May 2007Full accounts made up to 31 March 2006 (11 pages)
30 October 2006Return made up to 19/07/06; full list of members (2 pages)
30 October 2006Return made up to 19/07/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (12 pages)
9 November 2005Full accounts made up to 31 March 2005 (12 pages)
8 November 2005Registered office changed on 08/11/05 from: vistastar house 54/62 uxbridge road hanwell london W7 3SU (1 page)
8 November 2005Registered office changed on 08/11/05 from: vistastar house 54/62 uxbridge road hanwell london W7 3SU (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2005Return made up to 19/07/05; full list of members (2 pages)
12 September 2005Return made up to 19/07/05; full list of members (2 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
24 March 2005Return made up to 19/07/04; full list of members (2 pages)
24 March 2005Return made up to 19/07/04; full list of members (2 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
4 November 2003Return made up to 19/07/03; full list of members; amend (5 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Return made up to 19/07/03; full list of members; amend (5 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
31 March 2003Return made up to 19/07/02; full list of members (5 pages)
31 March 2003Return made up to 19/07/02; full list of members (5 pages)
18 October 2002Full accounts made up to 31 March 2002 (15 pages)
18 October 2002Full accounts made up to 31 March 2002 (15 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Amended accounts made up to 31 March 1999 (7 pages)
2 May 2000Amended accounts made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Return made up to 19/07/97; full list of members (6 pages)
5 September 1997Return made up to 19/07/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 November 1996Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page)
5 November 1996Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page)
30 August 1996Return made up to 19/07/96; no change of members (4 pages)
30 August 1996Return made up to 19/07/96; no change of members (4 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 August 1995Return made up to 19/07/95; no change of members (4 pages)
7 August 1995Return made up to 19/07/95; no change of members (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (12 pages)
2 November 1994Accounts for a small company made up to 31 March 1993 (11 pages)
10 August 1994Return made up to 19/07/94; full list of members (5 pages)
6 September 1993Return made up to 19/07/93; no change of members (3 pages)
11 May 1993Accounts for a small company made up to 31 March 1992 (4 pages)
1 December 1992Return made up to 19/07/92; no change of members (6 pages)
28 September 1992Accounts for a small company made up to 31 March 1991 (4 pages)
14 August 1991Return made up to 19/07/91; full list of members (5 pages)
14 August 1991Return made up to 19/07/91; full list of members (5 pages)
8 August 1991Accounts for a small company made up to 31 March 1990 (4 pages)
25 February 1991Company name changed ferrymoor properties LIMITED\certificate issued on 26/02/91 (2 pages)
25 February 1991Company name changed ferrymoor properties LIMITED\certificate issued on 26/02/91 (2 pages)
3 October 1989Secretary resigned;new secretary appointed (2 pages)
3 October 1989Secretary resigned;new secretary appointed (2 pages)
3 October 1989Director resigned;new director appointed (2 pages)
3 October 1989Director resigned;new director appointed (2 pages)
29 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1989Incorporation (14 pages)
19 July 1989Incorporation (14 pages)