London
N11 1EH
Director Name | Mr Vinod Thakrar |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Howard Close London N11 1EH |
Secretary Name | Mrs Daksha Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Howard Close London N11 1EH |
Director Name | Mrs Ruth Rose |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Mr Stephen Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Mrs Ruth Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vissiuniforms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0820844 |
Telephone region | Freephone |
Registered Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250,477 |
Cash | £86,948 |
Current Liabilities | £95,246 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
26 June 2006 | Delivered on: 28 June 2006 Satisfied on: 6 October 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
24 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Change of details for Mrs Daksha Thakrar as a person with significant control on 6 April 2016 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 March 2019 | Change of details for Mr Vinod Thakrar as a person with significant control on 6 April 2016 (2 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Registered office address changed from Gross Klein 6 Breams Buildings London EC4A 1QL on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Gross Klein 6 Breams Buildings London EC4A 1QL on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Gross Klein 6 Breams Buildings London EC4A 1QL on 3 August 2010 (1 page) |
7 April 2010 | Director's details changed for Mrs Daksha Thakrar on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Vinod Thakrar on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Vinod Thakrar on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mrs Daksha Thakrar on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Daksha Thakrar on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Vinod Thakrar on 7 April 2010 (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 9 heathfield road bushey hertfordshire WD23 2LU (1 page) |
26 June 2009 | Director and secretary appointed daksha thakrar (2 pages) |
26 June 2009 | Director and secretary appointed daksha thakrar (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 9 heathfield road bushey hertfordshire WD23 2LU (1 page) |
26 June 2009 | Director appointed vindo thakrar (2 pages) |
26 June 2009 | Appointment terminated director and secretary ruth rose (1 page) |
26 June 2009 | Appointment terminated director and secretary ruth rose (1 page) |
26 June 2009 | Director appointed vindo thakrar (2 pages) |
26 June 2009 | Appointment terminated director stephen rose (1 page) |
26 June 2009 | Appointment terminated director stephen rose (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Ad 25/03/09\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages) |
22 April 2009 | Nc inc already adjusted 24/03/09 (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Nc inc already adjusted 24/03/09 (1 page) |
22 April 2009 | Ad 25/03/09\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 843 finchley road london NW11 8NA (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 843 finchley road london NW11 8NA (1 page) |
23 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 18 the grove radlett hertfordshire WD7 7NF (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 18 the grove radlett hertfordshire WD7 7NF (1 page) |
22 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 June 2003 | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |