Company NameA Vision Of Britain Community Interest Company
Company StatusDissolved
Company Number06891965
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Patricia Anne Moxey
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleFree Lance Environmental Lecturer & Author
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Clive Reginald Simpson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Raymond Harris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2020)
RoleActivities & Events Organiser
Country of ResidenceEngland
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMrs Patricia Anne Moxey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2020)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr David Hogg
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleHoggs Fitness & First Aid
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Austin Gendler
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

1 at £1David Hogg
50.00%
Ordinary
1 at £1Patricia Moxey
50.00%
Ordinary

Financials

Year2014
Turnover£11,290
Gross Profit£3,115
Net Worth-£14,420
Cash£2,123
Current Liabilities£17,237

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
21 November 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
20 May 2016Termination of appointment of Austin Gendler as a director on 22 April 2016 (2 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
17 February 2016Appointment of Mr Raymond Harris as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Clive Reginald Simpson as a director on 12 February 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
11 December 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
4 December 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
24 August 2012Appointment of Mr Austin Gendler as a director (2 pages)
18 June 2012Director's details changed for David Hogg on 30 April 2011 (2 pages)
18 June 2012Secretary's details changed for Mrs Patricia Moxey on 30 April 2011 (1 page)
18 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 February 2012 (1 page)
7 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David Hogg on 29 April 2010 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from chase house greensted road ongar essex CM5 9LA (1 page)
29 April 2009Incorporation of a Community Interest Company (37 pages)