Company NameTotalvision Limited
DirectorsAfshin Fouladbakhsh and Joseph Khavari
Company StatusActive
Company Number04919478
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Afshin Fouladbakhsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 months, 2 weeks after company formation)
Appointment Duration20 years
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Joseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 months, 2 weeks after company formation)
Appointment Duration20 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Secretary NameAfshin Fouladbakhsh
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 months, 2 weeks after company formation)
Appointment Duration20 years
RoleBuilding Survyor
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,116,489
Cash£13,080
Current Liabilities£44,271

Accounts

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

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

27 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold land being 11 craven hill gardens W2 3EU (title number NGL731878) and the freehold land being 12 craven hill gardens W2 3EU (title number NGL731208).
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold land being 11 craven hill gardens W2 3EU (title number NGL731878) and the freehold land being 12 craven hill gardens W2 3EU (title number NGL731208).
Outstanding
8 June 2004Delivered on: 15 June 2004
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: Craven gardens hotel, 16 leinster terrace london t/no NGL731208,. 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
19 April 2004Delivered on: 27 April 2004
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

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 August 2020Director's details changed for Mr Afshin Fouladbakhsh on 6 August 2020 (2 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
5 March 2020Registration of charge 049194780004, created on 27 February 2020 (51 pages)
5 March 2020Registration of charge 049194780003, created on 27 February 2020 (40 pages)
4 March 2020Satisfaction of charge 2 in full (2 pages)
4 March 2020Satisfaction of charge 1 in full (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Second filing of Confirmation Statement dated 02/10/2016 (4 pages)
18 October 2017Second filing of Confirmation Statement dated 02/10/2016 (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Director's details changed for Joseph Khavari on 5 October 2017 (2 pages)
6 October 2017Director's details changed for Joseph Khavari on 5 October 2017 (2 pages)
6 October 2017Director's details changed for Joseph Khavari on 5 October 2017 (2 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Director's details changed for Joseph Khavari on 5 October 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/10/2017.
(7 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/10/2017.
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,700
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,700
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,700
(5 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,700
(5 pages)
18 November 2014Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
18 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
18 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,700
(5 pages)
18 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
18 November 2014Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
18 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,700
(5 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,700
(5 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,700
(5 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
30 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
27 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
28 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
28 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
16 October 2007Return made up to 02/10/07; full list of members (3 pages)
16 October 2007Return made up to 02/10/07; full list of members (3 pages)
11 August 2007Accounts for a small company made up to 31 August 2006 (6 pages)
11 August 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 August 2005 (5 pages)
5 December 2006Accounts for a small company made up to 31 August 2005 (5 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 02/10/06; full list of members (3 pages)
6 October 2006Return made up to 02/10/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
17 May 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
17 May 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
16 December 2005Return made up to 02/10/05; full list of members (3 pages)
16 December 2005Return made up to 02/10/05; full list of members (3 pages)
29 November 2005Registered office changed on 29/11/05 from: 48-50 inverness terrace london W2 3JA (1 page)
29 November 2005Registered office changed on 29/11/05 from: 48-50 inverness terrace london W2 3JA (1 page)
10 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
10 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 02/10/04; full list of members (7 pages)
10 November 2004Return made up to 02/10/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 March 2004Registered office changed on 08/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
2 October 2003Incorporation (16 pages)
2 October 2003Incorporation (16 pages)