Company NameVista (London) Limited
DirectorsRiaz Virani and Zulfikar Virani
Company StatusActive
Company Number07155571
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Riaz Virani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN
Director NameMr Zulfikar Virani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN

Location

Registered AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

24 March 2016Delivered on: 12 April 2016
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 12 April 2016
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Leasehold land & property at highland house, 165-167 (odd numbers), the broadway, london SW19 1NE registered under title no. Sy 320948.
Outstanding

Filing History

12 January 2021Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN on 12 January 2021 (1 page)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 June 2020Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 26 June 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
30 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 September 2018Registered office address changed from C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 26 September 2018 (1 page)
31 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
14 June 2017Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Registration of charge 071555710001, created on 24 March 2016 (42 pages)
12 April 2016Registration of charge 071555710001, created on 24 March 2016 (42 pages)
12 April 2016Registration of charge 071555710002, created on 24 March 2016 (49 pages)
12 April 2016Registration of charge 071555710002, created on 24 March 2016 (49 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
27 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 September 2015Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
12 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 June 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 18 June 2012 (1 page)
3 April 2012Director's details changed for Mr Zulfikar Virani on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Mr Zulfikar Virani on 1 February 2012 (2 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr Zulfikar Virani on 1 February 2012 (2 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr Riaz Virani on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Mr Riaz Virani on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Mr Riaz Virani on 1 February 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)