Harrow
HA1 1JR
Secretary Name | Beejle Bhatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1995(6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Byron Road Harrow HA1 1JR |
Director Name | Mrs Beejle Bhatt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Director Of Business Consulting |
Country of Residence | England |
Correspondence Address | 29 Byron Road Harrow HA1 1JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | visuallogic.co.uk |
---|
Registered Address | 29 Byron Road Harrow HA1 1JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mr Hitendra Bhatt 51.00% Ordinary |
---|---|
49 at £1 | Beejle Bhatt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £509 |
Current Liabilities | £2,280 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
21 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
11 November 2020 | Director's details changed for Mrs Beejle Bhatt on 1 November 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Beejle Bhatt on 1 November 2020 (1 page) |
11 November 2020 | Director's details changed for Hitendra Bhatt on 1 November 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Registered office address changed from Brahmin Place, 14 Williams Grove St James Park Surbiton Surrey KT6 5RN on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Brahmin Place, 14 Williams Grove St James Park Surbiton Surrey KT6 5RN on 15 January 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Hitendra Bhatt on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Hitendra Bhatt on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Hitendra Bhatt on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 February 2010 | Director's details changed for Hitendra Bhatt on 20 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Beejle Bhatt on 20 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Hitendra Bhatt on 20 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Beejle Bhatt on 20 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
14 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 November 2008 | Director appointed mrs beejle bhatt (1 page) |
28 November 2008 | Director appointed mrs beejle bhatt (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: brahmin house jennings close st james park long ditton surrey KT6 5RB (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: brahmin house jennings close st james park long ditton surrey KT6 5RB (1 page) |
17 April 2007 | Ad 01/12/06--------- £ si 86666@1=86666 (1 page) |
17 April 2007 | Ad 01/12/06--------- £ si 86666@1=86666 (1 page) |
22 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
11 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
11 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
23 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
25 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
25 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
14 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: harmony house savile close thames ditton surrey KT7 0BU (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: harmony house savile close thames ditton surrey KT7 0BU (1 page) |
14 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
16 March 2000 | Return made up to 20/02/00; full list of members
|
16 March 2000 | Return made up to 20/02/00; full list of members
|
29 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
29 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
18 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: harmony house savile close thames ditton surrey KT7 0BU (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: harmony house savile close thames ditton surrey KT7 0BU (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: victory house 40 cranleigh garden kingston upon thames surrey KT2 5TX (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: victory house 40 cranleigh garden kingston upon thames surrey KT2 5TX (1 page) |
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 38 leslie road handsworth birmingham B20 3NU (1 page) |
16 April 1998 | Return made up to 20/02/98; no change of members (4 pages) |
16 April 1998 | Return made up to 20/02/98; no change of members (4 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 38 leslie road handsworth birmingham B20 3NU (1 page) |
16 May 1996 | Full accounts made up to 31 January 1996 (9 pages) |
16 May 1996 | Full accounts made up to 31 January 1996 (9 pages) |
21 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
21 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
23 March 1995 | Accounting reference date notified as 31/01 (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1995 | Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Accounting reference date notified as 31/01 (1 page) |