Company NameVista Al Mar Limited
DirectorsBrendan Christoph Hayes and Mark George Polychronakis
Company StatusActive
Company Number05124924
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brendan Christoph Hayes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Barnes Roffe
Chartered Accountants 3 Brook
Business Centre Cowley Mill Road
Uxbridge Middlesex
UB8 2FX
Director NameMr Mark George Polychronakis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Barnes Roffe
Chartered Accountants 3 Brook
Business Centre Cowley Mill Road
Uxbridge Middlesex
UB8 2FX
Secretary NameMr Brendan Christoph Hayes
StatusCurrent
Appointed31 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressC/O Barnes Roffe
Chartered Accountants 3 Brook
Business Centre Cowley Mill Road
Uxbridge Middlesex
UB8 2FX
Director NameSandra Ruttle
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressInnisfail
Gordon Avenue
Foxrock
Dublin 18
Irish
Director NameMr John Ryall
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Myrtle Grove
Stillorgan
Dublin
Irish
Secretary NameSandra Ruttle
NationalityIrish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressInnisfail
Gordon Avenue
Foxrock
Dublin 18
Irish
Director NameAnn Foley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2017)
RoleAccountant
Correspondence Address41 Park Lawn
Clontarf
Dublin 3
Ireland
Secretary NameMr John Ryall
NationalityIrish
StatusResigned
Appointed04 September 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Myrtle Grove
Stillorgan
Dublin
Irish

Location

Registered AddressC/O Barnes Roffe
Chartered Accountants 3 Brook
Business Centre Cowley Mill Road
Uxbridge Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£482,419
Current Liabilities£3,514,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

10 April 2019Delivered on: 15 April 2019
Persons entitled: Ulster Bank Ireland Designated Activity Company

Classification: A registered charge
Particulars: 1,000 shares from 1 to 1,000, both inclusive from public deed of incorporation of the company. 39,000 shares from 1,001 to 40,000, both inclusive from public deed of capital increase of the company. For more detail please see instrument.
Outstanding
10 April 2019Delivered on: 15 April 2019
Persons entitled: Ulster Bank Ireland Designated Activity Company

Classification: A registered charge
Particulars: 1,000 shares from 1 to 1,000, both inclusive from public deed of incorporation of the company. 39,000 shares from 1,001 to 40,000, both inclusive from public deed of capital increase of the company. For more details please refer to the instument.
Outstanding
18 March 2010Delivered on: 17 April 2010
Persons entitled: Ulster Bank Ireland Limited

Classification: Deed of execution of pledge over shares executed outside the united kingdom over property situated there
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: 40,000 shares with a par value of euro 50 each representing 100% of the share capital of ibiza see image for full details.
Outstanding
18 March 2010Delivered on: 17 April 2010
Persons entitled: Ulster Bank Ireland Limited

Classification: Deed of execution of pledge over shares executed outside the united kingdom over property situated there
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: 40,000 shares with a par value of euro 50 each representing 100% of the share capital of los brillantes see image for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 April 2019Registration of charge 051249240004, created on 10 April 2019 (19 pages)
15 April 2019Registration of charge 051249240003, created on 10 April 2019 (18 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Notification of Denis O'brien as a person with significant control on 10 April 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of John Ryall as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of John Ryall as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50
(5 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(5 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2010Memorandum and Articles of Association (8 pages)
6 April 2010Memorandum and Articles of Association (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 June 2009Location of register of members (non legible) (1 page)
6 June 2009Location of register of members (non legible) (1 page)
2 June 2009Return made up to 11/05/09; no change of members (3 pages)
2 June 2009Return made up to 11/05/09; no change of members (3 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 11/05/08; full list of members (4 pages)
8 July 2008Return made up to 11/05/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007New secretary appointed (3 pages)
3 November 2007New director appointed (3 pages)
3 November 2007Registered office changed on 03/11/07 from: 78-84 colmore row birmingham west midlands B3 2AB (1 page)
3 November 2007Registered office changed on 03/11/07 from: 78-84 colmore row birmingham west midlands B3 2AB (1 page)
3 November 2007Secretary resigned;director resigned (1 page)
3 November 2007New secretary appointed (3 pages)
3 November 2007New director appointed (3 pages)
3 November 2007Secretary resigned;director resigned (1 page)
18 July 2007Return made up to 11/05/07; full list of members (2 pages)
18 July 2007Return made up to 11/05/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 June 2006Return made up to 11/05/06; full list of members (2 pages)
21 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 June 2006Return made up to 11/05/06; full list of members (2 pages)
5 July 2005Return made up to 11/05/05; full list of members (2 pages)
5 July 2005Return made up to 11/05/05; full list of members (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 54 hagley road edgbaston birmingham west midlands B16 8PE (1 page)
18 April 2005Registered office changed on 18/04/05 from: 54 hagley road edgbaston birmingham west midlands B16 8PE (1 page)
11 May 2004Incorporation (23 pages)
11 May 2004Incorporation (23 pages)