London
EC2A 4LU
Secretary Name | Shane Gregory Bathurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Design Engineer |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | R V P A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Website | www.peterbathurst.com |
---|---|
Telephone | 07 976771970 |
Telephone region | Mobile |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Peter David Bathurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270 |
Cash | £3,586 |
Current Liabilities | £30,299 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Peter David Bathurst on 31 March 2022 (2 pages) |
17 June 2022 | Director's details changed for Peter David Bathurst on 30 March 2007 (1 page) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
25 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
10 July 2020 | Change of share class name or designation (1 page) |
10 July 2020 | Memorandum and Articles of Association (12 pages) |
10 July 2020 | Notice of Restriction on the Company's Articles (1 page) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
28 April 2020 | Notice of Restriction on the Company's Articles (1 page) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (12 pages) |
24 April 2020 | Change of share class name or designation (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
17 January 2020 | Change of details for Mr Peter David Bathurst as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
28 January 2019 | Change of details for Mr Peter David Bathurst as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Peter David Bathurst on 28 January 2019 (2 pages) |
14 June 2018 | Director's details changed for Peter David Bathurst on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr Peter David Bathurst as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Shane Gregory Bathurst on 14 June 2018 (1 page) |
31 March 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
23 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 July 2014 | Director's details changed for Peter David Bathurst on 26 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Peter David Bathurst on 26 June 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2014 | Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Peter David Bathurst on 6 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Peter David Bathurst on 6 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Peter David Bathurst on 6 March 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
30 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
28 June 2007 | New secretary appointed (3 pages) |
28 June 2007 | Secretary resigned (2 pages) |
28 June 2007 | New secretary appointed (3 pages) |
28 June 2007 | Secretary resigned (2 pages) |
27 June 2007 | Company name changed visionaryone LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed visionaryone LIMITED\certificate issued on 27/06/07 (2 pages) |
30 March 2007 | Incorporation (17 pages) |
30 March 2007 | Incorporation (17 pages) |