London
E6 1HZ
Director Name | Mr Anwar Bashir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137a High Street North London E6 1HZ |
Secretary Name | Mr Amjad Bashir |
---|---|
Status | Current |
Appointed | 04 August 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 137a High Street North London E6 1HZ |
Director Name | Mrs Bernadette Anne Foster |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 week, 5 days after company formation) |
Appointment Duration | 10 years (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warwick Road Kenilworth Warwickshire CV8 1HN |
Secretary Name | Ms Jacqueline Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 August 2018) |
Role | Office Manager |
Correspondence Address | 15 Warwick Road Kenilworth Warwickshire CV8 1HN |
Director Name | Mr Nigel Stanton Foster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Warwick Road Kenilworth Warwickshire CV8 1HN |
Director Name | Mr Amjad Bashir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137a High Street North London E6 1HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | costa.co.uk |
---|---|
Telephone | 01582 424200 |
Telephone region | Luton |
Registered Address | 137a High Street North London E6 1HZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Bernadette Anne Foster 50.00% Ordinary |
---|---|
500 at £1 | Bernadette Anne Foster 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,004,927 |
Cash | £254,919 |
Current Liabilities | £727,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
3 March 2021 | Termination of appointment of Amjad Bashir as a director on 3 March 2021 (1 page) |
---|---|
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
12 December 2018 | Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 137a High Street North London E6 1HZ on 12 December 2018 (1 page) |
16 August 2018 | Appointment of Mr Amjad Bashir as a secretary on 4 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Jacqueline Elliott as a secretary on 4 August 2018 (1 page) |
10 July 2018 | Registration of charge 057517940001, created on 4 July 2018 (21 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 March 2016 (13 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 March 2016 (13 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
15 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 May 2016 | Appointment of Mr Amjad Bashir as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Anwar Bashir as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Anwar Bashir as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Afnan Bashir as a director on 20 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Bernadette Anne Foster as a director on 20 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Nigel Stanton Foster as a director on 20 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Afnan Bashir as a director on 20 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Nigel Stanton Foster as a director on 20 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Amjad Bashir as a director on 6 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Bernadette Anne Foster as a director on 20 April 2016 (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mrs Bernadette Anne Foster on 24 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Ms Jacqueline Elliott on 24 March 2014 (1 page) |
24 March 2014 | Director's details changed for Mrs Bernadette Anne Foster on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Nigel Stanton Foster on 24 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Ms Jacqueline Elliott on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Nigel Stanton Foster on 24 March 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Appointment of Mr Nigel Stanton Foster as a director (2 pages) |
1 November 2012 | Appointment of Mr Nigel Stanton Foster as a director (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Consolidation of shares on 6 April 2012 (5 pages) |
3 May 2012 | Consolidation of shares on 6 April 2012 (5 pages) |
3 May 2012 | Consolidation of shares on 6 April 2012 (5 pages) |
3 May 2012 | Resolutions
|
30 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Bernadette Anne Foster on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Bernadette Anne Foster on 26 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from empire house prospect hill redditch worcestershire B97 4BS (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from empire house prospect hill redditch worcestershire B97 4BS (1 page) |
9 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Ad 22/03/06-22/03/06 £ si 999@1=999 (1 page) |
26 April 2007 | Ad 22/03/06-22/03/06 £ si 999@1=999 (1 page) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: empire house prospect hill redditch worcestershire B97 4BS (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: empire house prospect hill redditch worcestershire B97 4BS (1 page) |
2 May 2006 | Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (3 pages) |
19 April 2006 | Memorandum and Articles of Association (12 pages) |
19 April 2006 | Memorandum and Articles of Association (12 pages) |
12 April 2006 | Company name changed vistapride LIMITED\certificate issued on 12/04/06 (3 pages) |
12 April 2006 | Company name changed vistapride LIMITED\certificate issued on 12/04/06 (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |