Company NamePanoramic View Limited
DirectorCraig Michael Varty
Company StatusActive
Company Number03024492
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Craig Michael Varty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL
Secretary NameFaye Varty
NationalityBritish
StatusCurrent
Appointed02 February 2004(8 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2004)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitecvasound.com

Location

Registered AddressLyndale House
24a High Street
Addlestone
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Michael Varty
50.00%
Ordinary
1 at £1Mrs Faye Varty
50.00%
Ordinary

Financials

Year2014
Net Worth£207,987
Cash£406,426
Current Liabilities£384,769

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

11 March 2019Delivered on: 13 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 May 2001Delivered on: 15 May 2001
Persons entitled: Barclays 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: F/H property k/a or being unit 2 the circuit centre avro way brooklands industrial park byfleet surrey.
Outstanding
26 October 1998Delivered on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2023Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to Lyndale House 24a High Street Addlestone KT15 1TN on 23 November 2023 (1 page)
15 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
22 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
20 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 March 2019Registration of charge 030244920003, created on 11 March 2019 (60 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
9 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
21 June 2017Amended total exemption small company accounts made up to 28 February 2016 (7 pages)
21 June 2017Amended total exemption small company accounts made up to 28 February 2016 (7 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
31 May 2012Director's details changed for Craig Michael Varty on 30 May 2012 (2 pages)
31 May 2012Director's details changed for Craig Michael Varty on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Faye Varty on 30 May 2012 (1 page)
30 May 2012Secretary's details changed for Faye Varty on 30 May 2012 (1 page)
12 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 March 2009Return made up to 21/02/09; full list of members (7 pages)
18 March 2009Return made up to 21/02/09; full list of members (7 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 April 2008Return made up to 21/02/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2008Return made up to 21/02/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2007Return made up to 21/02/07; full list of members (6 pages)
27 March 2007Return made up to 21/02/07; full list of members (6 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Return made up to 21/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2006Return made up to 21/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2006Registered office changed on 15/09/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
15 September 2006Registered office changed on 15/09/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
16 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
7 June 2005Return made up to 21/02/05; full list of members (3 pages)
7 June 2005Return made up to 21/02/05; full list of members (3 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 21/02/04; full list of members (5 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 21/02/04; full list of members (5 pages)
2 November 2004Accounts made up to 28 February 2004 (12 pages)
2 November 2004Accounts made up to 28 February 2004 (12 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
30 December 2003Accounts made up to 28 February 2003 (12 pages)
30 December 2003Accounts made up to 28 February 2003 (12 pages)
8 May 2003Return made up to 21/02/03; full list of members (5 pages)
8 May 2003Return made up to 21/02/03; full list of members (5 pages)
2 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 May 2002Return made up to 21/02/02; full list of members (6 pages)
24 May 2002Secretary's particulars changed (1 page)
24 May 2002Secretary's particulars changed (1 page)
24 May 2002Return made up to 21/02/02; full list of members (6 pages)
16 May 2002Location of debenture register (1 page)
16 May 2002Location of register of members (1 page)
16 May 2002Location of debenture register (1 page)
16 May 2002Registered office changed on 16/05/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
16 May 2002Location of register of members (1 page)
16 May 2002Registered office changed on 16/05/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
22 February 2001Return made up to 21/02/01; no change of members (4 pages)
22 February 2001Return made up to 21/02/01; no change of members (4 pages)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
16 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
1 November 2000Return made up to 21/02/00; full list of members (5 pages)
1 November 2000Return made up to 21/02/00; full list of members (5 pages)
16 April 2000Registered office changed on 16/04/00 from: 37 warren street london W1P 5PD (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Location of register of members (1 page)
16 April 2000Location of debenture register (1 page)
16 April 2000Registered office changed on 16/04/00 from: 37 warren street london W1P 5PD (1 page)
16 April 2000Location of debenture register (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Location of register of members (1 page)
9 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
24 January 2000Return made up to 21/02/99; full list of members (5 pages)
24 January 2000Return made up to 21/02/99; full list of members (5 pages)
4 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
4 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 21/02/98; full list of members (5 pages)
25 February 1998Return made up to 21/02/98; full list of members (5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 April 1997Return made up to 21/02/97; full list of members (5 pages)
21 April 1997Return made up to 21/02/97; full list of members (5 pages)
20 February 1997Accounts for a small company made up to 28 February 1996 (7 pages)
20 February 1997Accounts for a small company made up to 28 February 1996 (7 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1996Return made up to 21/02/96; full list of members (5 pages)
23 September 1996Return made up to 21/02/96; full list of members (5 pages)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)