Company NameEnvision Accounting Ltd
DirectorAli Mollapour
Company StatusActive
Company Number08316445
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 3 months ago)
Previous NameEnvision Build Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ali Mollapour
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Hillview Gardens
London
NW4 2JH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Maryam Mollapour
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 day after company formation)
Appointment DurationResigned same day (resigned 04 December 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14a Hillview Gardens
London
NW4 2JH

Location

Registered AddressLondon North Studios (Envision Accounting) The Ridgeway
Mill Hill
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Maryam Mollapour
100.00%
Ordinary

Financials

Year2014
Net Worth£773
Cash£3,907
Current Liabilities£3,816

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

18 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
24 November 2020Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 14a Hillview Gardens London NW4 2JH on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
14 February 2019Change of details for Mr Ali Mollapour as a person with significant control on 14 February 2019 (2 pages)
11 February 2019Termination of appointment of Maryam Mollapour as a director on 11 February 2019 (1 page)
11 February 2019Appointment of Mr Ali Mollapour as a director on 11 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
11 February 2019Cessation of Bahram Mahmoud Shaban as a person with significant control on 1 August 2018 (1 page)
11 February 2019Change of details for Mr Ali Mollapour as a person with significant control on 1 August 2018 (2 pages)
11 February 2019Cessation of Maryam Mollapour as a person with significant control on 1 August 2018 (1 page)
11 February 2019Cessation of Tina Shaban as a person with significant control on 1 August 2018 (1 page)
8 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
3 January 2018Notification of Ali Mollapour as a person with significant control on 1 December 2017 (2 pages)
2 January 2018Confirmation statement made on 3 December 2017 with updates (5 pages)
2 January 2018Notification of Tina Shaban as a person with significant control on 1 December 2017 (2 pages)
2 January 2018Notification of Bahram Mahmoud Shaban as a person with significant control on 1 December 2017 (2 pages)
2 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 4
(3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 December 2013Director's details changed for Mrs Maryam Mollapour on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Director's details changed for Mrs Maryam Mollapour on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
17 December 2012Appointment of Mrs Maryam Mollapour as a director (2 pages)
17 December 2012Termination of appointment of Maryam Mollapour as a director (1 page)
17 December 2012Appointment of Mrs Maryam Mollapour as a director (2 pages)
17 December 2012Termination of appointment of Maryam Mollapour as a director (1 page)
10 December 2012Termination of appointment of Barbara Kahan as a director (1 page)
10 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2012Termination of appointment of Barbara Kahan as a director (1 page)
4 December 2012Appointment of Mrs Maryam Mollapour as a director (2 pages)
4 December 2012Appointment of Mrs Maryam Mollapour as a director (2 pages)
3 December 2012Incorporation (36 pages)
3 December 2012Incorporation (36 pages)