Croydon
CR0 4PS
Director Name | Mrs Tracey De-Lisser |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(5 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Salcott Road Croydon CR0 4PS |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.visiontwentyeight.co.uk |
---|---|
Telephone | 020 86866479 |
Telephone region | London |
Registered Address | 33 Salcott Road Croydon CR0 4PS |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
50 at £1 | Mark De Lisser 50.00% Ordinary |
---|---|
50 at £1 | Tracey De Lisser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,262 |
Cash | £16,624 |
Current Liabilities | £22,101 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Appointment of Mrs Tracey De-Lisser as a director on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Mrs Tracey De-Lisser as a director on 24 August 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 November 2014 | Registered office address changed from 9 Court Drive Croydon Surrey CR0 4QA to 33 Salcott Road Croydon CR0 4PS on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 9 Court Drive Croydon Surrey CR0 4QA to 33 Salcott Road Croydon CR0 4PS on 12 November 2014 (1 page) |
28 August 2014 | Director's details changed for Mark Anthony De-Lisser on 1 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mark Anthony De-Lisser on 1 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Mark Anthony De-Lisser on 1 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
10 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
10 October 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Appointment of Mark Anthony De-Lisser as a director (3 pages) |
13 September 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
13 September 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
13 September 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Mark Anthony De-Lisser as a director (3 pages) |
13 September 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 13 September 2010 (2 pages) |
24 August 2010 | Incorporation (27 pages) |
24 August 2010 | Incorporation (27 pages) |