Stratford
London
E15 4HF
Director Name | Mrs Goda Wells |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Alan Peter Saxby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(10 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Ian Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Gavin Stuart Hutton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Stephen David Langton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | www.visionagi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
12 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
17 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
25 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
12 March 2018 | Notification of Edward Arthur Wells as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Notification of Gavin Stuart Hutton as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 January 2015 | Resolutions
|
16 January 2015 | Termination of appointment of Ian Hughes as a director on 23 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Ian Hughes as a director on 23 December 2014 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
2 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 November 2013 | Registration of charge 084294460001 (36 pages) |
23 November 2013 | Registration of charge 084294460001 (36 pages) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|