Company NameVista Estates Ltd
Company StatusActive
Company Number03658565
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Esther Joy Lee
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameGerard Alan Lee
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(2 years after company formation)
Appointment Duration23 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 83497878
Telephone regionLondon

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£19,828
Gross Profit£15,716
Net Worth£450,141
Current Liabilities£198,567

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

12 August 2016Delivered on: 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Craigton house queen street redcar t/no CE29632 4 christchurch road bournemouth t/no DT208342 911 the vista building 30 calderwood street london t/no TGL272858 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/66A high street & 1/1A wellington road rhyl clwyd t/no CYM218047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2005Delivered on: 3 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 golders green road & 6A & 6B golders way london NW11 in the london borough of barnet t/n NGL690170,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 1999Delivered on: 4 November 1999
Persons entitled: The Royal Bank of Scotland 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
5 August 1999Delivered on: 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Opthalmic building at the junction of naples street and sharp street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 August 2016Registration of charge 036585650006, created on 12 August 2016 (8 pages)
16 August 2016Registration of charge 036585650006, created on 12 August 2016 (8 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
13 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
5 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
14 August 2013Full accounts made up to 31 August 2012 (14 pages)
14 August 2013Full accounts made up to 31 August 2012 (14 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 August 2011 (13 pages)
7 June 2012Full accounts made up to 31 August 2011 (13 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 January 2012Resolutions
  • RES13 ‐ Company business 05/12/2011
(2 pages)
19 January 2012Resolutions
  • RES13 ‐ Company business 05/12/2011
(2 pages)
22 November 2011Secretary's details changed for Gerard Alan Lee on 22 November 2011 (1 page)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
22 November 2011Secretary's details changed for Gerard Alan Lee on 22 November 2011 (1 page)
22 November 2011Director's details changed for Mrs Esther Lee on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Mrs Esther Lee on 22 November 2011 (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
3 June 2011Full accounts made up to 31 August 2010 (13 pages)
3 June 2011Full accounts made up to 31 August 2010 (13 pages)
29 October 2010Appointment of Mr Gerard Alan Lee as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 28/10/2010
(2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
29 October 2010Appointment of Mr Gerard Alan Lee as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 28/10/2010
(2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
29 October 2010Appointment of Mr Gerard Alan Lee as a director (2 pages)
28 October 2010Appointment of Mr Gerard Alan Lee as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 28/10/2010
(2 pages)
28 October 2010Appointment of Mr Gerard Lee as a director (2 pages)
28 October 2010Appointment of Mr Gerard Alan Lee as a director (2 pages)
28 October 2010Appointment of Mr Gerard Alan Lee as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 28/10/2010
(2 pages)
28 October 2010Appointment of Mr Gerard Lee as a director (2 pages)
25 May 2010Full accounts made up to 31 August 2009 (13 pages)
25 May 2010Full accounts made up to 31 August 2009 (13 pages)
19 November 2009Director's details changed for Mrs Esther Lee on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Esther Lee on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Enrique Elliott on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Enrique Elliott on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 August 2008 (13 pages)
2 July 2009Full accounts made up to 31 August 2008 (13 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 August 2007 (13 pages)
18 June 2008Full accounts made up to 31 August 2007 (13 pages)
23 November 2007Return made up to 29/10/07; no change of members (7 pages)
23 November 2007Return made up to 29/10/07; no change of members (7 pages)
9 July 2007Full accounts made up to 31 August 2006 (14 pages)
9 July 2007Full accounts made up to 31 August 2006 (14 pages)
7 November 2006Return made up to 29/10/06; full list of members (7 pages)
7 November 2006Return made up to 29/10/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (12 pages)
5 July 2006Full accounts made up to 31 August 2005 (12 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
26 November 2003Return made up to 29/10/03; full list of members (7 pages)
26 November 2003Return made up to 29/10/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 August 2002 (5 pages)
13 November 2003Accounts for a small company made up to 31 August 2002 (5 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
4 November 2002Return made up to 29/10/02; full list of members (7 pages)
4 November 2002Return made up to 29/10/02; full list of members (7 pages)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
28 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 November 2001Return made up to 29/10/01; full list of members (6 pages)
6 November 2001Return made up to 29/10/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 February 2000Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
9 February 2000Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Ad 29/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
26 November 1998Ad 29/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1998Registered office changed on 26/11/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (12 pages)
29 October 1998Incorporation (12 pages)