Company NameVision Properties Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number03371683
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1998(1 year after company formation)
Appointment Duration25 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusCurrent
Appointed17 May 2006(9 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameEva Rabson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 1998)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameMrs Janet Rabson
NationalityBritish
StatusResigned
Appointed10 July 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 1998)
RoleCompany Director
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameMr Vivian Naftali Vernick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(1 year after company formation)
Appointment Duration19 years, 10 months (resigned 12 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Hillcrest Avenue
London
NW11 0EN
Secretary NameEva Rabson
NationalityBritish
StatusResigned
Appointed17 May 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Manya Properties Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,757,931
Cash£35,299
Current Liabilities£89,953

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

25 March 1998Delivered on: 8 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a greencoat house station road ashford kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 March 1998Delivered on: 8 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 & 4 the parade 68 western road borough green kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 November 1997Delivered on: 15 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 10 talland place seaford t/n ESX104648. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 August 1997Delivered on: 16 August 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
7 August 1997Delivered on: 16 August 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 88 to 94 (even) grays inn road holborn in the l/b of camden t/no.ngl 648055.32 the broadway ewell in the l/b of epsom and ewell t/no.sy 643908.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 March 2020Satisfaction of charge 1 in full (2 pages)
4 March 2020Satisfaction of charge 3 in full (1 page)
4 March 2020Satisfaction of charge 2 in full (1 page)
4 March 2020Satisfaction of charge 4 in full (2 pages)
4 March 2020Satisfaction of charge 5 in full (2 pages)
7 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Vivian Naftali Vernick as a director on 12 March 2018 (1 page)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
8 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (5 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
21 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
9 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 31 July 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 July 2011 (6 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
22 June 2010Director's details changed for Vivian Vernick on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Vivian Vernick on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Vivian Vernick on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 01/05/09; full list of members (3 pages)
16 July 2009Director's change of particulars / vivian vernick / 01/01/2009 (1 page)
16 July 2009Return made up to 01/05/09; full list of members (3 pages)
16 July 2009Director's change of particulars / vivian vernick / 01/01/2009 (1 page)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 November 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Return made up to 16/05/07; full list of members (2 pages)
24 September 2007Return made up to 16/05/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
15 August 2006Return made up to 16/05/06; full list of members (2 pages)
15 August 2006Return made up to 16/05/06; full list of members (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 June 2005Return made up to 16/05/05; full list of members (5 pages)
15 June 2005Return made up to 16/05/05; full list of members (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 June 2004Return made up to 16/05/04; full list of members (5 pages)
21 June 2004Return made up to 16/05/04; full list of members (5 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
7 June 2003Return made up to 16/05/03; full list of members (5 pages)
7 June 2003Return made up to 16/05/03; full list of members (5 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 June 2002Return made up to 16/05/02; full list of members (5 pages)
16 June 2002Return made up to 16/05/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 June 2001Return made up to 16/05/01; full list of members (5 pages)
13 June 2001Return made up to 16/05/01; full list of members (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 June 2000Return made up to 16/05/00; full list of members (6 pages)
7 June 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 July 1999Registered office changed on 19/07/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
19 July 1999Return made up to 16/05/99; full list of members (6 pages)
19 July 1999Registered office changed on 19/07/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
19 July 1999Return made up to 16/05/99; full list of members (6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
26 February 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
26 February 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
26 February 1999Registered office changed on 26/02/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
26 February 1999Registered office changed on 26/02/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
12 November 1998Registered office changed on 12/11/98 from: harford house 101/103 great portland street london W1N 6BH (1 page)
12 November 1998Registered office changed on 12/11/98 from: harford house 101/103 great portland street london W1N 6BH (1 page)
2 October 1998Return made up to 16/05/98; full list of members (5 pages)
2 October 1998Return made up to 16/05/98; full list of members (5 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 September 1997Director resigned (1 page)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 May 1997Incorporation (12 pages)
16 May 1997Incorporation (12 pages)