Company NameVision London Limited
DirectorsMichele Gordon and Barbara Folasade Oshunrinde
Company StatusActive
Company Number05328310
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Michele Gordon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months
RoleAgent
Country of ResidenceEngland
Correspondence Address12 Northfields Prospect Putney Bridge Road
London
SW18 1PE
Director NameMs Barbara Folasade Oshunrinde
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months
RoleAgent
Country of ResidenceEngland
Correspondence Address12 Northfields Prospect Putney Bridge Road
London
SW18 1PE
Secretary NameBarbara Folasade Oshunrinde
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfields Prospect Putney Bridge Road
London
SW18 1PE
Director NameMrs Caren Denholm
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 week, 4 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2015)
RoleAgent
Country of ResidenceEngland
Correspondence Address34 Elmfield Road
London
SW17 8AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74394657
Telephone regionLondon

Location

Registered Address12 Northfields Prospect Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1M.s. Oshunrinde
70.00%
Ordinary
30 at £1M. Gordon
30.00%
Ordinary

Financials

Year2014
Net Worth£4,705
Cash£226,885
Current Liabilities£228,356

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

30 June 2009Delivered on: 1 July 2009
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 October 2019Registered office address changed from 47 Beak Street London W1F 9SE to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 8 October 2019 (1 page)
11 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 March 2016Secretary's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (1 page)
9 March 2016Director's details changed for Michele Gordon on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Michele Gordon on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (1 page)
9 March 2016Director's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (2 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Termination of appointment of Caren Denholm as a director on 31 August 2015 (1 page)
3 February 2016Termination of appointment of Caren Denholm as a director on 31 August 2015 (1 page)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Michele Gordon on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Michele Gordon on 1 December 2012 (2 pages)
18 January 2013Secretary's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages)
18 January 2013Secretary's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Michele Gordon on 1 December 2012 (2 pages)
18 January 2013Secretary's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Director's details changed for Michele Gordon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Caren Denholm on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Folasade Oshunrinde on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Folasade Oshunrinde on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michele Gordon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michele Gordon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Folasade Oshunrinde on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Caren Denholm on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Caren Denholm on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 March 2008Return made up to 10/01/08; full list of members (4 pages)
7 March 2008Return made up to 10/01/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Return made up to 10/01/07; full list of members (7 pages)
23 March 2007Return made up to 10/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 10/01/06; full list of members (7 pages)
24 February 2006Return made up to 10/01/06; full list of members (7 pages)
11 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
15 February 2005Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
10 January 2005Incorporation (16 pages)
10 January 2005Incorporation (16 pages)