Company NameVisaview Limited
DirectorIsiah Traube
Company StatusActive
Company Number02928187
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Isiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Secretary NameMr Isiah Traube
NationalityBritish
StatusCurrent
Appointed12 May 1994(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMrs Golda Traube
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Moresby Road
London
E5 9LF
Secretary NameRachel Traube
NationalityBritish
StatusResigned
Appointed24 March 2003(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 March 2006)
RoleCompany Director
Correspondence Address30 Moresby Road
London
E5 9LF
Secretary NameHershy Traube
NationalityBritish
StatusResigned
Appointed03 April 2006(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address30 Moresby Road
London
E5 9LF
Secretary NameMr Abraham Traube
StatusResigned
Appointed31 October 2014(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Isah Traube
50.00%
Ordinary
1 at £1Mrs Golda Traube
50.00%
Ordinary

Financials

Year2014
Net Worth£5,255
Cash£190
Current Liabilities£1,832

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

18 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
25 April 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 25 April 2018 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
16 July 2017Notification of Golda Traube as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
16 July 2017Notification of Isiah Traube as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Notification of Isiah Traube as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Notification of Golda Traube as a person with significant control on 16 July 2017 (2 pages)
13 July 2017Termination of appointment of Abraham Traube as a secretary on 1 June 2017 (1 page)
13 July 2017Termination of appointment of Abraham Traube as a secretary on 1 June 2017 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
8 June 2015Appointment of Mr Abraham Traube as a secretary on 31 October 2014 (2 pages)
8 June 2015Appointment of Mr Abraham Traube as a secretary on 31 October 2014 (2 pages)
8 June 2015Termination of appointment of Hershy Traube as a secretary on 31 October 2014 (1 page)
8 June 2015Termination of appointment of Hershy Traube as a secretary on 31 October 2014 (1 page)
27 May 2015Secretary's details changed for Hershy Traube on 8 August 2014 (1 page)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Secretary's details changed for Hershy Traube on 8 August 2014 (1 page)
27 May 2015Secretary's details changed for Hershy Traube on 8 August 2014 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 12/05/08; no change of members (7 pages)
16 June 2008Return made up to 12/05/08; no change of members (7 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 July 2007Return made up to 12/05/07; no change of members (8 pages)
15 July 2007Return made up to 12/05/07; no change of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
13 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 12/05/05; full list of members (8 pages)
6 June 2005Return made up to 12/05/05; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 12/05/04; full list of members (8 pages)
7 May 2004Return made up to 12/05/04; full list of members (8 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 12/05/03; full list of members (8 pages)
28 May 2003Return made up to 12/05/03; full list of members (8 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus road london N16 6UP (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 May 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2002Return made up to 12/05/02; full list of members (7 pages)
24 July 2001Registered office changed on 24/07/01 from: 30 moresby road london E5 9LF (1 page)
24 July 2001Registered office changed on 24/07/01 from: 30 moresby road london E5 9LF (1 page)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 June 2001Return made up to 12/05/01; full list of members (6 pages)
11 June 2001Return made up to 12/05/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
24 May 1999Return made up to 12/05/99; full list of members (6 pages)
24 May 1999Return made up to 12/05/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 July 1998Return made up to 12/05/98; no change of members (4 pages)
28 July 1998Return made up to 12/05/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 May 1997Return made up to 12/05/97; no change of members (4 pages)
19 May 1997Return made up to 12/05/97; no change of members (4 pages)
10 June 1996Return made up to 12/05/96; full list of members (6 pages)
10 June 1996Return made up to 12/05/96; full list of members (6 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 June 1995Return made up to 12/05/95; full list of members (6 pages)
12 June 1995Return made up to 12/05/95; full list of members (6 pages)