Company NameVista Natalia Title Limited
DirectorKealan Eamon Finn
Company StatusActive
Company Number02905598
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kealan Eamon Finn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressConnect House Wsm Partners Llp
133-137 Alexandra Road
London
SW19 7JY
Secretary NameMr Kealan Eamon Finn
StatusCurrent
Appointed26 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressConnect House Wsm Partners Llp
133-137 Alexandra Road
London
SW19 7JY
Director NamePeter Ronald Hutchinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameMrs Joy Elizabeth Pope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestover
Firgrove Road
Yateley
Hampshire
GU46 6QD
Secretary NamePeter Ronald Hutchinson
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameMrs Anna Kathryn Rickard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameMr Peter Ronald Hutchinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address6 Priory Court Tuscam Way
Camberley
GU15 3YX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1997(2 years, 12 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 April 2019)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 26 April 2019)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 26 April 2019)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX

Location

Registered AddressConnect House Wsm Partners Llp
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
25 June 2019Registered office address changed from 6 Priory Court Tuscam Way Camberley GU15 3YX England to Connect House Wsm Partners Llp, 133-137 Alexandra Road London SW19 7JY on 25 June 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 May 2019Termination of appointment of Htc Secretarial Services Limited as a secretary on 26 April 2019 (1 page)
20 May 2019Appointment of Mr Kealan Eamon Finn as a director on 26 April 2019 (2 pages)
20 May 2019Termination of appointment of Htc Secretarial Services Limited as a director on 26 April 2019 (1 page)
20 May 2019Termination of appointment of Htc Nominees Limited as a director on 26 April 2019 (1 page)
20 May 2019Appointment of Mr Kealan Eamon Finn as a secretary on 26 April 2019 (2 pages)
15 March 2019Termination of appointment of Peter Ronald Hutchinson as a director on 8 March 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX England to 6 Priory Court Tuscam Way Camberley GU15 3YX on 6 February 2018 (1 page)
5 February 2018Termination of appointment of Anna Kathryn Rickard as a director on 5 February 2018 (1 page)
5 February 2018Appointment of Mr Peter Ronald Hutchinson as a director on 5 February 2018 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 March 2016Registered office address changed from C/O Hutchinson & Co Trust Co Ltd 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Hutchinson & Co Trust Co Ltd 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 11 March 2016 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(4 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014 (2 pages)
10 March 2015Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014 (2 pages)
10 March 2015Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
11 March 2014Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page)
11 March 2014Director's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page)
11 March 2014Director's details changed for Htc Nominees Limited on 2 May 2013 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Director's details changed for Htc Nominees Limited on 2 May 2013 (1 page)
11 March 2014Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Director's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page)
11 March 2014Director's details changed for Htc Nominees Limited on 2 May 2013 (1 page)
11 March 2014Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page)
11 March 2014Director's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 September 2009Director appointed anna kathryn rickard (5 pages)
22 September 2009Director appointed anna kathryn rickard (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
6 June 2008Return made up to 07/03/08; full list of members (4 pages)
6 June 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 07/03/05; full list of members (3 pages)
8 March 2005Return made up to 07/03/05; full list of members (3 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 March 2003Return made up to 07/03/03; full list of members (7 pages)
22 March 2003Return made up to 07/03/03; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Return made up to 07/03/00; full list of members (6 pages)
10 March 2000Return made up to 07/03/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Return made up to 07/03/99; no change of members (10 pages)
23 March 1999Return made up to 07/03/99; no change of members (10 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 07/03/98; full list of members (13 pages)
18 March 1998Return made up to 07/03/98; full list of members (13 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (5 pages)
3 September 1997New director appointed (5 pages)
3 September 1997New director appointed (5 pages)
3 September 1997New director appointed (5 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 07/03/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(12 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 07/03/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(12 pages)
20 November 1996Memorandum and Articles of Association (17 pages)
20 November 1996Memorandum and Articles of Association (17 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1996Company name changed boundary LIMITED\certificate issued on 05/11/96 (2 pages)
4 November 1996Company name changed boundary LIMITED\certificate issued on 05/11/96 (2 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 March 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 03/03/95
(6 pages)
3 March 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 03/03/95
(6 pages)
7 March 1994Incorporation (15 pages)
7 March 1994Incorporation (15 pages)