London
W8 6QN
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Winkworth Grange Hascombe Road South Munstead Godalming Surrey GU8 4AD |
Director Name | Jeremy Paul Abson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2012) |
Role | Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | 22 Jalan Mutiara Seputeh 1, Mutiara Seputeh Bukit Seputeh Kuala Lumpur 58000 |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2021) |
Role | Solicitor |
Correspondence Address | 6 York Street London W1U 6QD |
Director Name | Mr Ariel Bolus |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 03 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 8 Logan Place London W8 6QN |
Director Name | Mr Dalbir Singh Gill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2014) |
Role | Accountant |
Country of Residence | Malaysia |
Correspondence Address | 6 York Street London W1U 6QD |
Director Name | Roger Leo Abias Carino |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 19 Cecilleville Street White Plains Subdivision Quezon City Philippines |
Director Name | Vernon Das |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Malasian |
Status | Resigned |
Appointed | 15 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Jalan 16/3 46350 Petaling Jaya Selangor Darul Ehsan Malaysia |
Registered Address | 8 Logan Place London W8 6QN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Visionary Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,890 |
Net Worth | -£60 |
Cash | £3,131 |
Current Liabilities | £3,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
25 August 2023 | Confirmation statement made on 15 July 2023 with updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 September 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
22 July 2022 | Company name changed 06646795 LIMITED\certificate issued on 22/07/22
|
13 July 2022 | Termination of appointment of Ariel Bolus as a director on 31 December 2021 (1 page) |
13 July 2022 | Appointment of Senicio Ribuyaco, Jr. as a director on 31 December 2021 (2 pages) |
5 July 2022 | Registered office address changed from 6 York Street London W1U 6QD to 8 Logan Place London W8 6QN on 5 July 2022 (1 page) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
27 September 2021 | Administrative restoration application (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 September 2021 | Confirmation statement made on 15 July 2021 with no updates (2 pages) |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Termination of appointment of John Damian Barber as a secretary on 1 January 2021 (2 pages) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 August 2016 | Termination of appointment of Vernon Das as a director on 23 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Vernon Das as a director on 23 June 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 July 2016 | Termination of appointment of Roger Leo Abias Carino as a director on 23 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Roger Leo Abias Carino as a director on 23 June 2016 (2 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 May 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
1 May 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 July 2014 | Termination of appointment of Dalbir Singh Gill as a director on 15 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Dalbir Singh Gill as a director on 15 June 2014 (2 pages) |
17 July 2014 | Appointment of Vernon Das as a director on 15 June 2014 (3 pages) |
17 July 2014 | Appointment of Vernon Das as a director on 15 June 2014 (3 pages) |
17 July 2014 | Appointment of Roger Leo Abias Carino as a director on 15 June 2014 (3 pages) |
17 July 2014 | Appointment of Roger Leo Abias Carino as a director on 15 June 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Jeremy Abson as a director (1 page) |
26 June 2012 | Appointment of Mr Dalbir Singh Gill as a director (2 pages) |
26 June 2012 | Appointment of Mr Dalbir Singh Gill as a director (2 pages) |
26 June 2012 | Termination of appointment of Jeremy Abson as a director (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Jeremy Paul Abson on 15 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Jeremy Paul Abson on 15 July 2011 (2 pages) |
18 January 2011 | Appointment of Mr Ariel Bolus as a director (2 pages) |
18 January 2011 | Appointment of Mr Ariel Bolus as a director (2 pages) |
27 September 2010 | Secretary's details changed for John Damian Barber on 23 November 2009 (1 page) |
27 September 2010 | Secretary's details changed for John Damian Barber on 23 November 2009 (1 page) |
27 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Jeremy Paul Abson on 15 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Jeremy Paul Abson on 15 July 2010 (2 pages) |
18 January 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 18 January 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 April 2009 | Secretary appointed john damian barber (2 pages) |
16 April 2009 | Secretary appointed john damian barber (2 pages) |
25 February 2009 | Appointment terminated director william buchan (1 page) |
25 February 2009 | Appointment terminated director william buchan (1 page) |
20 October 2008 | Director appointed jeremy paul abson (2 pages) |
20 October 2008 | Director appointed jeremy paul abson (2 pages) |
28 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
15 July 2008 | Incorporation (18 pages) |
15 July 2008 | Incorporation (18 pages) |