Company NameSetvision Limited
DirectorsUsha Suresh Patel and Bhupendrakumar Trikambhai Patel
Company StatusActive
Company Number03896361
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Bhupendrakumar Trikambhai Patel
StatusCurrent
Appointed09 March 2012(12 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMrs Usha Suresh Patel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMr Bhupendrakumar Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMr Suresh Bhailalbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(4 days after company formation)
Appointment Duration14 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMrs Ushaben Suresh Patel
NationalityBritish
StatusResigned
Appointed21 December 1999(4 days after company formation)
Appointment Duration10 years, 10 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Bhupendra Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Naresh Patel
StatusResigned
Appointed27 October 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address100 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£50,659
Cash£7,088
Current Liabilities£131,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

1 May 2012Delivered on: 4 May 2012
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: 23 wilshaw street london t/no SGL489013 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 April 2012Delivered on: 3 April 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2008Delivered on: 15 October 2008
Satisfied on: 28 June 2012
Persons entitled: National Westminster 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: 23A wilshaw street london and 2-4 pearsons avenue t/n SGL489013 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 2002Delivered on: 2 August 2002
Satisfied on: 30 March 2010
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.
Fully Satisfied
23 July 2002Delivered on: 30 July 2002
Satisfied on: 30 March 2010
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 21A wilshaw street london SE14 t/no: SGL489013.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Appointment of Mr Bhupendrakumar Trikambhai Patel as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Bhupendrakumar Trikambhai Patel as a director on 25 September 2014 (2 pages)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
18 August 2014Appointment of Mrs Usha Suresh Patel as a director on 5 August 2014 (2 pages)
18 August 2014Appointment of Mrs Usha Suresh Patel as a director on 5 August 2014 (2 pages)
18 August 2014Appointment of Mrs Usha Suresh Patel as a director on 5 August 2014 (2 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 March 2012Termination of appointment of Bhupendra Patel as a director (1 page)
9 March 2012Termination of appointment of Bhupendra Patel as a director (1 page)
9 March 2012Termination of appointment of Naresh Patel as a secretary (1 page)
9 March 2012Appointment of Mr Bhupendrakumar Trikambhai Patel as a secretary (1 page)
9 March 2012Termination of appointment of Naresh Patel as a secretary (1 page)
9 March 2012Appointment of Mr Bhupendrakumar Trikambhai Patel as a secretary (1 page)
24 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Appointment of Mr Naresh Patel as a secretary (2 pages)
28 October 2010Appointment of Mr Naresh Patel as a secretary (2 pages)
27 October 2010Termination of appointment of Ushaben Patel as a secretary (1 page)
27 October 2010Termination of appointment of Ushaben Patel as a secretary (1 page)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
5 February 2007Return made up to 17/12/06; full list of members (7 pages)
5 February 2007Return made up to 17/12/06; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 17/12/05; full list of members (7 pages)
27 January 2006Return made up to 17/12/05; full list of members (7 pages)
2 June 2005Return made up to 17/12/04; full list of members (7 pages)
2 June 2005Return made up to 17/12/04; full list of members (7 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)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
15 March 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 17/12/00; full list of members (6 pages)
14 November 2001Return made up to 17/12/00; full list of members (6 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
15 June 2001New secretary appointed (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
24 December 1999Registered office changed on 24/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
17 December 1999Incorporation (17 pages)
17 December 1999Incorporation (17 pages)