London
NW1 1DB
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Catherine Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 1000 Great West Road The Milles Middlesex TW8 9HH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.visionstreamltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 76029222 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
100 at £1 | Giles Whitby Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,551 |
Cash | £1,927 |
Current Liabilities | £143,040 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
7 February 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 3 September 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 117 burford road london. Outstanding |
18 December 2014 | Delivered 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 2014 | Delivered 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 |
10 July 2020 | Liquidators' statement of receipts and payments to 2 May 2020 (22 pages) |
---|---|
23 January 2020 | Satisfaction of charge 046961620004 in full (1 page) |
17 January 2020 | Satisfaction of charge 046961620005 in full (1 page) |
11 September 2019 | Change of details for Ashlake Homes Limited as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Giles Martin Whitby-Smith on 5 September 2019 (2 pages) |
16 July 2019 | Liquidators' statement of receipts and payments to 2 May 2019 (17 pages) |
14 June 2018 | Appointment of a voluntary liquidator (3 pages) |
14 June 2018 | Statement of affairs (9 pages) |
31 May 2018 | Registered 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 2018 | Resolutions
|
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Ashlake Homes Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Ashlake Homes Limited as a person with significant control on 1 June 2016 (1 page) |
12 July 2017 | Notification of Ashlake Homes Limited as a person with significant control on 1 June 2016 (1 page) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 May 2017 | Satisfaction of charge 046961620003 in full (4 pages) |
26 May 2017 | Satisfaction of charge 046961620003 in full (4 pages) |
8 February 2017 | Registration of charge 046961620005, created on 7 February 2017 (6 pages) |
8 February 2017 | Registration of charge 046961620005, created on 7 February 2017 (6 pages) |
13 December 2016 | Previous accounting period extended from 30 March 2016 to 29 September 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 30 March 2016 to 29 September 2016 (1 page) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Statement of capital following an allotment of shares on 31 December 2014
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Statement of capital following an allotment of shares on 31 December 2014
|
6 April 2016 | Registration of charge 046961620004, created on 29 March 2016 (39 pages) |
6 April 2016 | Registration of charge 046961620004, created on 29 March 2016 (39 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Registered 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 2016 | Registered 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 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 September 2015 | Satisfaction of charge 046961620001 in full (1 page) |
28 September 2015 | Satisfaction of charge 046961620001 in full (1 page) |
28 September 2015 | Satisfaction of charge 046961620002 in full (1 page) |
28 September 2015 | Satisfaction of charge 046961620002 in full (1 page) |
3 September 2015 | Registration of charge 046961620003, created on 21 August 2015 (7 pages) |
3 September 2015 | Registration of charge 046961620003, created on 21 August 2015 (7 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Giles Whitby Smith on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Giles Whitby Smith on 30 June 2015 (2 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Registration of charge 046961620002, created on 18 December 2014 (41 pages) |
6 January 2015 | Registration of charge 046961620002, created on 18 December 2014 (41 pages) |
6 January 2015 | Registration of charge 046961620001, created on 18 December 2014 (38 pages) |
6 January 2015 | Registration of charge 046961620001, created on 18 December 2014 (38 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from 5 Stanwick Road London W14 8TL United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 5 Stanwick Road London W14 8TL United Kingdom on 19 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 22 February 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Giles Whitby Smith on 13 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Giles Whitby Smith on 13 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed mr david chee (1 page) |
28 April 2009 | Secretary appointed mr david chee (1 page) |
4 March 2009 | Appointment terminated secretary catherine slade (1 page) |
4 March 2009 | Appointment terminated secretary catherine slade (1 page) |
4 December 2008 | Secretary's change of particulars / catherine slade / 03/07/2008 (1 page) |
4 December 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / giles whitby smith / 03/07/2008 (1 page) |
4 December 2008 | Director's change of particulars / giles whitby smith / 03/07/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / catherine slade / 03/07/2008 (1 page) |
4 December 2008 | Return made up to 13/03/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
30 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (15 pages) |
13 March 2003 | Incorporation (15 pages) |