54-60 Baker Street
London
W1U 7BU
Director Name | Mr Akash Basu |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Website | globalvisiondirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86210011 |
Telephone region | London |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Amit Basu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,553 |
Cash | £381,615 |
Current Liabilities | £115,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
26 March 2020 | Delivered on: 8 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property at 2A monck street, westminster, london SW1P 2BQ under a lease dated 26 march 2020 made between (1) DRAGONFLY2017 limited and (2) global vision direct LTD for a term ending 10 november 2014. Outstanding |
---|---|
27 February 2020 | Delivered on: 2 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
3 July 2023 | Memorandum and Articles of Association (18 pages) |
3 July 2023 | Resolutions
|
2 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
4 October 2021 | Director's details changed for Mr Akash Basu on 28 September 2021 (2 pages) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
4 October 2021 | Director's details changed for Mr Amit Basu on 28 September 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
3 September 2021 | Notification of Global Vision Holding Limited as a person with significant control on 19 August 2020 (2 pages) |
3 September 2021 | Cessation of Amit Basu as a person with significant control on 19 August 2020 (1 page) |
1 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 April 2020 | Registration of charge 074215500002, created on 26 March 2020 (6 pages) |
2 March 2020 | Registration of charge 074215500001, created on 27 February 2020 (24 pages) |
9 October 2019 | Appointment of Mr Akash Basu as a director on 9 October 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
22 August 2018 | Change of details for Mr Amit Basu as a person with significant control on 23 March 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Amit Basu on 23 March 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 November 2017 | Director's details changed for Mr Amit Basu on 6 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Amit Basu as a person with significant control on 6 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Amit Basu on 6 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Amit Basu as a person with significant control on 6 November 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Mr Amit Basu on 14 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Amit Basu on 14 March 2013 (2 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 November 2012 | Director's details changed for Mr Amit Basu on 2 August 2012 (2 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Director's details changed for Mr Amit Basu on 2 August 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Amit Basu on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Amit Basu on 27 October 2011 (3 pages) |
3 August 2012 | Director's details changed for Amit Basu on 27 October 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA Uk on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA Uk on 13 December 2011 (1 page) |
14 June 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 June 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
9 June 2011 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 9 June 2011 (2 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|