Company NameVisa Service Centre Limited
DirectorRoman Kandelaki
Company StatusActive
Company Number07509587
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Roman Kandelaki
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 New College Parade Finchley Road
South Hampstead
London
NW3 5EP

Contact

Websitewww.visaservicecentre.com

Location

Registered Address19 New College Parade Finchley Road
South Hampstead
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Calstow International LTD
75.00%
Ordinary
15 at £1George Kukhaleishvili
7.50%
Ordinary
10 at £1Mikheil Kviraia
5.00%
Ordinary
25 at £1Roman Kandelaki
12.50%
Ordinary

Financials

Year2014
Net Worth£105,021
Cash£215,284
Current Liabilities£149,273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Charges

14 March 2012Delivered on: 3 April 2012
Persons entitled: Derek Joseph Patrick Leahy, Greta Mae Morrison

Classification: Rent deposit deed
Secured details: £20,625 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the rent deposit of £20,625 under the terms of the deed relative to the leasehold premises known as the basement no.1 Star street london W2.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 February 2020Change of details for George Kapanadze as a person with significant control on 20 December 2019 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
10 February 2020Director's details changed for Mr Roman Kandelaki on 20 December 2019 (2 pages)
10 February 2020Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 19 New College Parade Finchley Road South Hampstead London NW3 5EP on 10 February 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(3 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(3 pages)
2 February 2016Director's details changed for Mr Roman Kandelaki on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Roman Kandelaki on 1 January 2016 (2 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(3 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from 42 Manchester Street London W1U 7LW United Kingdom on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 42 Manchester Street London W1U 7LW United Kingdom on 30 January 2012 (2 pages)
13 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 200
(4 pages)
13 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
13 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 200
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 200
(4 pages)
13 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
28 January 2011Incorporation (22 pages)
28 January 2011Incorporation (22 pages)