North End Road
Wembley
HA9 0AT
Director Name | Mrs Hansa Varsani |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Home Maker |
Country of Residence | England |
Correspondence Address | 19 Streatfield Road Kenton Harrow HA3 9BP |
Director Name | Mr Valji Lalji Varsani |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Streatfield Road Kenton Middlesex HA3 9BP |
Director Name | Mr Neerej Chibba |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 Stadium Business Centre North End Road Wembley HA9 0AT |
Director Name | Mr Valji Lalji Varsani |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Streatfield Road Kenton Harrow Middlesex HA3 9BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | visionuk.co.uk |
---|
Registered Address | Unit 35 Stadium Business Centre North End Road Wembley HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Hansa Varsani 50.00% Ordinary |
---|---|
50 at £1 | Valji Lalji Varsani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,624 |
Cash | £24,351 |
Current Liabilities | £90,781 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
18 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
---|---|
10 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
8 February 2019 | Termination of appointment of Valji Lalji Varsani as a director on 1 January 2019 (1 page) |
1 January 2019 | Cessation of Hansa Varsani as a person with significant control on 1 January 2019 (1 page) |
1 January 2019 | Notification of Vision Media Holdings Ltd as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
1 January 2019 | Cessation of Valji Lalji Varsani as a person with significant control on 1 January 2019 (1 page) |
8 December 2018 | Appointment of Mr. Neerej Chibba as a director on 8 December 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 January 2015 | Secretary's details changed for Mrs Hansa Varsani on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Mrs Hansa Varsani on 13 January 2015 (1 page) |
30 December 2014 | Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre North End Road Wembley HA9 0AT on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre North End Road Wembley HA9 0AT on 30 December 2014 (1 page) |
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 August 2014 | Director's details changed for Mr Valji Lalji Varsani on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT on 15 August 2014 (1 page) |
15 August 2014 | Director's details changed for Mr Valji Lalji Varsani on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT on 15 August 2014 (1 page) |
1 July 2014 | Appointment of Mr Valji Lalji Varsani as a director (2 pages) |
1 July 2014 | Appointment of Mr Valji Lalji Varsani as a director (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Director's details changed for Hansa Varsani on 4 October 2013 (3 pages) |
4 October 2013 | Registered office address changed from Unit 35 Stadium Business Centre North End Road Wembley Middx HA9 0AT on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Unit 35 Stadium Business Centre North End Road Wembley Middx HA9 0AT on 4 October 2013 (1 page) |
4 October 2013 | Director's details changed for Hansa Varsani on 4 October 2013 (3 pages) |
4 October 2013 | Secretary's details changed for Hansa Varsani on 4 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Hansa Varsani on 4 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Hansa Varsani on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Unit 35 Stadium Business Centre North End Road Wembley Middx HA9 0AT on 4 October 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 November 2009 | Termination of appointment of Valji Varsani as a director (1 page) |
17 November 2009 | Termination of appointment of Valji Varsani as a director (1 page) |
26 October 2009 | Appointment of Hansa Varsani as a director (2 pages) |
26 October 2009 | Appointment of Hansa Varsani as a director (2 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Return made up to 10/08/08; full list of members (6 pages) |
10 November 2008 | Return made up to 10/08/08; full list of members (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 October 2006 | Return made up to 10/08/06; full list of members
|
2 October 2006 | Return made up to 10/08/06; full list of members
|
23 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
23 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
23 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
8 September 2004 | Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2004 | Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
10 August 2004 | Incorporation (20 pages) |
10 August 2004 | Incorporation (20 pages) |