Company NameVista Building Limited
DirectorsMarc Ormerod Atkinson and Paul Terence Fellows
Company StatusActive
Company Number02851426
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Previous NameKerrington Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarc Ormerod Atkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(14 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address392 Brockley Road
Brockley
London
SE4 2BY
Director NameMr Paul Terence Fellows
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(14 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address392 Brockley Road
London
SE4 2BY
Secretary NameMarc Ormerod Atkinson
NationalityBritish
StatusCurrent
Appointed18 February 2008(14 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address392 Brockley Road
Brockley
London
SE4 2BY
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameMr Stewart Jonathan Lee
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed20 October 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Secretary NameMr Enrique Elliott
NationalityBritish
StatusResigned
Appointed16 February 2000(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressKingsbridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£722
Cash£499
Current Liabilities£2,543

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

28 March 2014Delivered on: 5 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H the vista building, calderwood street, london t/no SGL129662 and TGL196029. L/h floors 9 to 11 of the calderwood street car park, calderwood street, woolwich, london t/no TGL251642. L/h part of morgan grampian house, calderwood street, london t/no TGL28417.
Outstanding
18 February 2008Delivered on: 27 February 2008
Satisfied on: 19 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a as kerrington management limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the vista building calderwood street london t/no SGL129662 f/h property k/a all that land on the north side of calderwood street greenwich t/no TGL205354 f/h property k/a the vista building calderwood street london t/no TGL196009 for details of further properties charged please refer to form 395 see image for full details.
Fully Satisfied
18 February 2008Delivered on: 27 February 2008
Satisfied on: 19 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a kerrington management limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
25 September 2018Director's details changed for Paul Terence Fellows on 29 March 2018 (2 pages)
25 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 October 2017Satisfaction of charge 028514260003 in full (1 page)
3 October 2017Satisfaction of charge 028514260003 in full (1 page)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 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)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
6 May 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 2 in full (4 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Registration of charge 028514260003 (32 pages)
5 April 2014Registration of charge 028514260003 (32 pages)
2 April 2014Administrator's progress report to 20 March 2014 (23 pages)
2 April 2014Administrator's progress report to 20 March 2014 (23 pages)
26 March 2014Notice of end of Administration (23 pages)
26 March 2014Notice of end of Administration (23 pages)
12 December 2013Administrator's progress report to 14 November 2013 (19 pages)
12 December 2013Administrator's progress report to 14 November 2013 (19 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Notice of deemed approval of proposals (1 page)
23 July 2013Notice of deemed approval of proposals (1 page)
10 July 2013Statement of administrator's proposal (39 pages)
10 July 2013Statement of administrator's proposal (39 pages)
27 June 2013Statement of affairs with form 2.14B (6 pages)
27 June 2013Statement of affairs with form 2.14B (6 pages)
29 May 2013Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 May 2013 (2 pages)
28 May 2013Appointment of an administrator (1 page)
28 May 2013Appointment of an administrator (1 page)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(5 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(5 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
3 September 2009Registered office changed on 03/09/2009 from grove lodge 287 regents park road finchley london N3 3JY (1 page)
3 September 2009Registered office changed on 03/09/2009 from grove lodge 287 regents park road finchley london N3 3JY (1 page)
5 April 2009Registered office changed on 05/04/2009 from 601 kingsridge house london road westcliff-on-sea essex SS0 9PE (1 page)
5 April 2009Registered office changed on 05/04/2009 from 601 kingsridge house london road westcliff-on-sea essex SS0 9PE (1 page)
18 February 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
18 February 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 November 2008Return made up to 08/09/08; full list of members (3 pages)
12 November 2008Return made up to 08/09/08; full list of members (3 pages)
5 March 2008Appointment terminated secretary enrique elliott (1 page)
5 March 2008Appointment terminated secretary enrique elliott (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2008Director appointed paul terrance fellows (2 pages)
25 February 2008Appointment terminated director gerard lee (1 page)
25 February 2008Registered office changed on 25/02/2008 from 1001 finchley road london NW11 7HB (1 page)
25 February 2008Director appointed paul terrance fellows (2 pages)
25 February 2008Appointment terminated director gerard lee (1 page)
25 February 2008Director and secretary appointed mark ormerod atkinson (2 pages)
25 February 2008Declaration of assistance for shares acquisition (9 pages)
25 February 2008Director and secretary appointed mark ormerod atkinson (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 1001 finchley road london NW11 7HB (1 page)
25 February 2008Declaration of assistance for shares acquisition (9 pages)
22 February 2008Company name changed kerrington management LIMITED\certificate issued on 29/02/08 (2 pages)
22 February 2008Company name changed kerrington management LIMITED\certificate issued on 29/02/08 (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Return made up to 08/09/07; no change of members (6 pages)
20 September 2007Return made up to 08/09/07; no change of members (6 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
21 September 2006Return made up to 08/09/06; full list of members (6 pages)
21 September 2006Return made up to 08/09/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 September 2005Return made up to 08/09/05; full list of members (6 pages)
26 September 2005Return made up to 08/09/05; full list of members (6 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Return made up to 08/09/03; full list of members (6 pages)
24 September 2003Return made up to 08/09/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
9 October 2002Return made up to 08/09/02; full list of members (6 pages)
9 October 2002Return made up to 08/09/02; full list of members (6 pages)
6 December 2001Full accounts made up to 31 March 2001 (13 pages)
6 December 2001Full accounts made up to 31 March 2001 (13 pages)
17 September 2001Return made up to 08/09/01; full list of members (6 pages)
17 September 2001Return made up to 08/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Return made up to 08/09/00; full list of members (6 pages)
7 September 2000Return made up to 08/09/00; full list of members (6 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
6 September 1999Return made up to 08/09/99; full list of members (6 pages)
6 September 1999Return made up to 08/09/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Full accounts made up to 31 March 1998 (13 pages)
4 September 1998Return made up to 08/09/98; full list of members (7 pages)
4 September 1998Return made up to 08/09/98; full list of members (7 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 October 1997Return made up to 08/09/97; no change of members (5 pages)
12 October 1997Return made up to 08/09/97; no change of members (5 pages)
20 July 1997Registered office changed on 20/07/97 from: 212/220 regents park road london N3 3HP (1 page)
20 July 1997Registered office changed on 20/07/97 from: 212/220 regents park road london N3 3HP (1 page)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
29 September 1996Return made up to 08/09/96; no change of members (5 pages)
29 September 1996Return made up to 08/09/96; no change of members (5 pages)
17 November 1995Full accounts made up to 31 March 1995 (14 pages)
17 November 1995Full accounts made up to 31 March 1995 (14 pages)
21 September 1995Return made up to 08/09/95; full list of members (8 pages)
21 September 1995Return made up to 08/09/95; full list of members (8 pages)
29 September 1993Company name changed simco 556 LIMITED\certificate issued on 29/09/93 (4 pages)
29 September 1993Company name changed simco 556 LIMITED\certificate issued on 29/09/93 (4 pages)
8 September 1993Incorporation (17 pages)
8 September 1993Incorporation (17 pages)