133 Creek Road Greenwich
London
SE8 3BU
Secretary Name | Mr Grahame Donald Crisp Seaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(5 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road Greenwich London SE8 3BU |
Director Name | Mr Grahame Donald Crisp Seaman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road Greenwich London SE8 3BU |
Secretary Name | Mr Kuldeep Sulh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Winifred Road Erith Kent DA8 1AJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.visionhomes.co.uk |
---|---|
Telephone | 01724 633997 |
Telephone region | Scunthorpe |
Registered Address | The Thames Suite 133 Creek Road Greenwich London SE8 3BU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £515,425 |
Cash | £38,120 |
Current Liabilities | £128,373 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
9 August 2005 | Delivered on: 22 August 2005 Satisfied on: 25 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1-19 uplands london and part of 1-19 uplands london t/nos SGL357112 and SGL357113 and all buildings fixtures and fixed plant and machinery. Fully Satisfied |
---|---|
9 August 2005 | Delivered on: 22 August 2005 Satisfied on: 25 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 3 December 2011 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Floating charge in favour of woolwich PLC to be secured against 1-19 highview willenhall road plumstead SE18. Fully Satisfied |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 3 December 2011 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Property k/a 1-19 highview willenhall road plumstead SE18. Fully Satisfied |
21 March 2001 | Delivered on: 6 April 2001 Satisfied on: 3 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at junction of st james road and linton road bermondsay london t/n 218812. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2000 | Delivered on: 9 August 2000 Satisfied on: 3 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A & 16 willenhall road woolwich london SE18. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 1998 | Delivered on: 8 December 1998 Satisfied on: 3 December 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of farley road catford london SE6 t/no: TGL143921. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 September 1998 | Delivered on: 19 September 1998 Satisfied on: 3 December 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 40A wildfell rd,catford,london SE6; t/no 440671. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 July 2018 | Notification of Permjit Singh Sulh as a person with significant control on 30 April 2016 (2 pages) |
17 July 2018 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 17 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Director's details changed for Mr Graham Donald Crisp Seaman on 17 July 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Previous accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 July 2013 | Satisfaction of charge 7 in full (4 pages) |
25 July 2013 | Satisfaction of charge 8 in full (4 pages) |
25 July 2013 | Satisfaction of charge 7 in full (4 pages) |
25 July 2013 | Satisfaction of charge 8 in full (4 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
16 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 74 - 76 west street erith kent DA81AF (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 74 - 76 west street erith kent DA81AF (1 page) |
22 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
22 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Particulars of mortgage/charge (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 February 2005 | Return made up to 17/07/04; full list of members
|
14 February 2005 | Return made up to 17/07/04; full list of members
|
13 February 2004 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
16 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
24 March 2003 | Return made up to 17/07/02; full list of members (7 pages) |
24 March 2003 | Return made up to 17/07/02; full list of members (7 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | New secretary appointed (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Strike-off action suspended (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Strike-off action suspended (1 page) |
19 March 2002 | Return made up to 17/07/01; no change of members (6 pages) |
19 March 2002 | Return made up to 17/07/01; no change of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | New director appointed (1 page) |
16 January 2002 | New director appointed (1 page) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
16 January 2001 | Return made up to 17/07/00; full list of members (6 pages) |
16 January 2001 | Return made up to 17/07/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
22 May 2000 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
5 November 1999 | Return made up to 17/07/99; no change of members (4 pages) |
5 November 1999 | Return made up to 17/07/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Return made up to 17/07/98; no change of members
|
17 November 1998 | Return made up to 17/07/98; no change of members
|
16 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 31 July 1997 (12 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 July 1997 (12 pages) |
16 November 1998 | Resolutions
|
2 October 1998 | Registered office changed on 02/10/98 from: 1A albatross street plumstead london SE18 2RZ (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1A albatross street plumstead london SE18 2RZ (1 page) |
19 September 1998 | Particulars of mortgage/charge (4 pages) |
19 September 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | Return made up to 17/07/97; full list of members (6 pages) |
11 February 1998 | Return made up to 17/07/97; full list of members (6 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 12 winifred road erith kent DA8 1AY (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 12 winifred road erith kent DA8 1AY (1 page) |
2 August 1996 | New director appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 July 1996 | Incorporation (14 pages) |
17 July 1996 | Incorporation (14 pages) |