Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Sean Hung |
---|---|
Status | Current |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Jason Reardon |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 2022) |
Role | Employment Agent |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Website | www.visionpl.com |
---|---|
Telephone | 01277 811906 |
Telephone region | Brentwood |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
10 at £1 | James Chadwick 5.56% Ordinary |
---|---|
10 at £1 | Robert Stacey 5.56% Ordinary |
10 at £1 | Sean Hung 5.56% Ordinary |
50 at £1 | James Chadwick 27.78% Ordinary C |
50 at £1 | Robert Stacey 27.78% Ordinary B |
50 at £1 | Sean Hung 27.78% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £138,134 |
Cash | £12,097 |
Current Liabilities | £293,762 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
26 November 2019 | Delivered on: 27 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
3 September 2012 | Delivered on: 5 September 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
18 January 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
23 January 2020 | Purchase of own shares. (3 pages) |
10 January 2020 | Cancellation of shares. Statement of capital on 16 December 2019
|
27 November 2019 | Registration of charge 078297990003, created on 26 November 2019 (24 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 August 2018 | Registration of charge 078297990002, created on 24 August 2018 (29 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
29 September 2016 | Appointment of Mr Jason Reardon as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Jason Reardon as a director on 29 September 2016 (2 pages) |
19 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 August 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
23 August 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
14 August 2012 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 14 August 2012 (1 page) |
25 November 2011 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Appointment of Sean Hung as a director (2 pages) |
25 November 2011 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Appointment of Sean Hung as a secretary (1 page) |
25 November 2011 | Appointment of Sean Hung as a director (2 pages) |
25 November 2011 | Appointment of Sean Hung as a secretary (1 page) |
1 November 2011 | Incorporation (45 pages) |
1 November 2011 | Incorporation (45 pages) |
1 November 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
1 November 2011 | Termination of appointment of Laurence Adams as a director (1 page) |