Company NameTop Vision Limited
DirectorsHitesh Tejpar Shah and Nita Hitesh Shah
Company StatusActive
Company Number03029609
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Previous NameRegency Building Restoration Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Hitesh Tejpar Shah
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleOptician
Country of ResidenceEngland
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Secretary NameMrs Nita Hitesh Shah
NationalityBritish
StatusCurrent
Appointed07 January 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameMrs Nita Hitesh Shah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(20 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameMr Dipak Tejpar Shah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2013)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameMr Rajendra Tejpar Shah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£424,451
Cash£107,119
Current Liabilities£122,019

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

23 February 1999Delivered on: 2 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 57816366. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

23 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 April 2016Appointment of Mrs Nita Hitesh Shah as a director on 1 January 2016 (2 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Appointment of Mrs Nita Hitesh Shah as a director on 1 January 2016 (2 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
11 March 2014Termination of appointment of Rajendra Shah as a director (1 page)
11 March 2014Termination of appointment of Dipak Shah as a director (1 page)
11 March 2014Termination of appointment of Rajendra Shah as a director (1 page)
11 March 2014Termination of appointment of Dipak Shah as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2012Appointment of Mr Dipak Tejpar Shah as a director (2 pages)
20 October 2012Appointment of Mr Rajendra Tejpar Shah as a director (2 pages)
20 October 2012Appointment of Mr Dipak Tejpar Shah as a director (2 pages)
20 October 2012Appointment of Mr Rajendra Tejpar Shah as a director (2 pages)
18 May 2012Secretary's details changed for Nita Hitesh Shah on 1 September 2011 (1 page)
18 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 May 2012Secretary's details changed for Nita Hitesh Shah on 1 September 2011 (1 page)
18 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Hitesh Tejpar Shah on 1 September 2011 (2 pages)
18 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Hitesh Tejpar Shah on 1 September 2011 (2 pages)
18 May 2012Director's details changed for Mr Hitesh Tejpar Shah on 1 September 2011 (2 pages)
18 May 2012Secretary's details changed for Nita Hitesh Shah on 1 September 2011 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from 34 chester drive north harrow middlesex HA2 7PU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 34 chester drive north harrow middlesex HA2 7PU (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Return made up to 06/03/09; full list of members (3 pages)
27 May 2009Return made up to 06/03/09; full list of members (3 pages)
27 May 2009Location of debenture register (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Return made up to 06/03/07; full list of members (2 pages)
20 August 2007Return made up to 06/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 06/03/05; full list of members (2 pages)
12 July 2005Return made up to 06/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 06/03/04; full list of members (6 pages)
12 November 2004Return made up to 06/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 06/03/03; full list of members (6 pages)
7 May 2003Return made up to 06/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 May 2002Return made up to 06/03/02; full list of members (6 pages)
5 May 2002Return made up to 06/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Return made up to 06/03/01; full list of members (6 pages)
4 October 2001Return made up to 06/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2000Return made up to 06/03/00; full list of members (6 pages)
30 March 2000Return made up to 06/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 1999Return made up to 06/03/99; no change of members (4 pages)
6 April 1999Return made up to 06/03/99; no change of members (4 pages)
2 March 1999Particulars of mortgage/charge (5 pages)
2 March 1999Particulars of mortgage/charge (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 March 1998Return made up to 06/03/98; full list of members (6 pages)
13 March 1998Return made up to 06/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 March 1997Return made up to 06/03/97; no change of members (4 pages)
17 March 1997Return made up to 06/03/97; no change of members (4 pages)
15 October 1996Return made up to 06/03/96; full list of members (6 pages)
15 October 1996Return made up to 06/03/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
30 January 1996Company name changed regency building restoration lim ited\certificate issued on 31/01/96 (2 pages)
30 January 1996Company name changed regency building restoration lim ited\certificate issued on 31/01/96 (2 pages)