Company NameVision Stream Limited
Company StatusDissolved
Company Number04696162
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Giles Martin Whitby-Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(1 week after company formation)
Appointment Duration18 years, 5 months (closed 17 August 2021)
RoleBusiness Consultants
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed31 January 2009(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCatherine Slade
NationalityBritish
StatusResigned
Appointed20 March 2003(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address1000 Great West Road The Milles
Middlesex
TW8 9HH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.visionstreamltd.com
Email address[email protected]
Telephone020 76029222
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

100 at £1Giles Whitby Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£10,551
Cash£1,927
Current Liabilities£143,040

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

7 February 2017Delivered on: 8 February 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 33 north end road, london, greater london, as registered under title NGL619060; and a first fixed charge. For more details please refer to the instrument.
Outstanding
29 March 2016Delivered on: 6 April 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuity security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 33 north end road, london W14 8SZ as registered under title NGL619060; and a first fixed charge. For more details please refer to the instrument.
Outstanding
21 August 2015Delivered on: 3 September 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 117 burford road london.
Outstanding
18 December 2014Delivered on: 6 January 2015
Satisfied on: 28 September 2015
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 117 burford road, catford, lewisham, london, SE6 4DB (land registry title number TGL112301).
Fully Satisfied
18 December 2014Delivered on: 6 January 2015
Satisfied on: 28 September 2015
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 117 burford road, catford, lewisham, london, SE6 4DB (land registry title number TGL112301).
Fully Satisfied

Filing History

10 July 2020Liquidators' statement of receipts and payments to 2 May 2020 (22 pages)
23 January 2020Satisfaction of charge 046961620004 in full (1 page)
17 January 2020Satisfaction of charge 046961620005 in full (1 page)
11 September 2019Change of details for Ashlake Homes Limited as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Giles Martin Whitby-Smith on 5 September 2019 (2 pages)
16 July 2019Liquidators' statement of receipts and payments to 2 May 2019 (17 pages)
14 June 2018Appointment of a voluntary liquidator (3 pages)
14 June 2018Statement of affairs (9 pages)
31 May 2018Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Gable House 239 Regents Park Road London N3 3LF on 31 May 2018 (2 pages)
24 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-03
(1 page)
26 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 July 2017Notification of Ashlake Homes Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Ashlake Homes Limited as a person with significant control on 1 June 2016 (1 page)
12 July 2017Notification of Ashlake Homes Limited as a person with significant control on 1 June 2016 (1 page)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Satisfaction of charge 046961620003 in full (4 pages)
26 May 2017Satisfaction of charge 046961620003 in full (4 pages)
8 February 2017Registration of charge 046961620005, created on 7 February 2017 (6 pages)
8 February 2017Registration of charge 046961620005, created on 7 February 2017 (6 pages)
13 December 2016Previous accounting period extended from 30 March 2016 to 29 September 2016 (1 page)
13 December 2016Previous accounting period extended from 30 March 2016 to 29 September 2016 (1 page)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,100
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100,100
(3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,100
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100,100
(3 pages)
6 April 2016Registration of charge 046961620004, created on 29 March 2016 (39 pages)
6 April 2016Registration of charge 046961620004, created on 29 March 2016 (39 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 8 February 2016 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 September 2015Satisfaction of charge 046961620001 in full (1 page)
28 September 2015Satisfaction of charge 046961620001 in full (1 page)
28 September 2015Satisfaction of charge 046961620002 in full (1 page)
28 September 2015Satisfaction of charge 046961620002 in full (1 page)
3 September 2015Registration of charge 046961620003, created on 21 August 2015 (7 pages)
3 September 2015Registration of charge 046961620003, created on 21 August 2015 (7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Director's details changed for Giles Whitby Smith on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Director's details changed for Giles Whitby Smith on 30 June 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
6 January 2015Registration of charge 046961620002, created on 18 December 2014 (41 pages)
6 January 2015Registration of charge 046961620002, created on 18 December 2014 (41 pages)
6 January 2015Registration of charge 046961620001, created on 18 December 2014 (38 pages)
6 January 2015Registration of charge 046961620001, created on 18 December 2014 (38 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from 5 Stanwick Road London W14 8TL United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 5 Stanwick Road London W14 8TL United Kingdom on 19 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 22 February 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Giles Whitby Smith on 13 March 2010 (2 pages)
23 April 2010Director's details changed for Giles Whitby Smith on 13 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
28 April 2009Secretary appointed mr david chee (1 page)
28 April 2009Secretary appointed mr david chee (1 page)
4 March 2009Appointment terminated secretary catherine slade (1 page)
4 March 2009Appointment terminated secretary catherine slade (1 page)
4 December 2008Secretary's change of particulars / catherine slade / 03/07/2008 (1 page)
4 December 2008Return made up to 13/03/08; full list of members (3 pages)
4 December 2008Director's change of particulars / giles whitby smith / 03/07/2008 (1 page)
4 December 2008Director's change of particulars / giles whitby smith / 03/07/2008 (1 page)
4 December 2008Secretary's change of particulars / catherine slade / 03/07/2008 (1 page)
4 December 2008Return made up to 13/03/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2006Return made up to 13/03/06; full list of members (2 pages)
27 April 2006Return made up to 13/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 13/03/05; full list of members (2 pages)
30 June 2005Return made up to 13/03/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 13/03/04; full list of members (6 pages)
24 June 2004Return made up to 13/03/04; full list of members (6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2003Registered office changed on 17/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (15 pages)
13 March 2003Incorporation (15 pages)