VISASTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 02588529
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 025885290046, created on 16 December 2016. The most likely internet sites of VISASTATES LIMITED are www.visastates.co.uk, and www.visastates.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-four years and eight months. Visastates Limited is a Private Limited Company. The company registration number is 02588529. Visastates Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Visastates Limited is Brentmead House Britannia Road London N12 9ru. The company`s financial liabilities are £2413.67k. It is £11.17k against last year. And the total assets are £2474.24k, which is £7.75k against last year. KRAUS, Hayim is a Director of the company. KRAUSZ, Yomtov is a Director of the company. Secretary KRAUSZ, Rivka has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


visastates Key Finiance

LIABILITIES £2413.67k
+0%
CASH n/a
TOTAL ASSETS £2474.24k
+0%
All Financial Figures

Current Directors

Director
KRAUS, Hayim
Appointed Date: 18 January 2016
51 years old

Director
KRAUSZ, Yomtov
Appointed Date: 18 March 1991
85 years old

Resigned Directors

Secretary
KRAUSZ, Rivka
Resigned: 29 July 2016
Appointed Date: 18 March 1991

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 18 March 1991
Appointed Date: 05 March 1991

Nominee Director
NOTEHURST LIMITED
Resigned: 18 March 1991
Appointed Date: 05 March 1991

Persons With Significant Control

Mr Yomtov Krausz
Notified on: 6 April 2016
85 years old
Nature of control: Right to appoint and remove directors

VISASTATES LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 025885290046, created on 16 December 2016
22 Dec 2016
Registration of charge 025885290045, created on 16 December 2016
19 Sep 2016
Satisfaction of charge 22 in full
...
... and 146 more events
09 May 1991
Particulars of mortgage/charge

07 Apr 1991
Registered office changed on 07/04/91 from: 49 green lanes london N16 9BU

07 Apr 1991
Secretary resigned;new secretary appointed
07 Apr 1991
Director resigned;new director appointed
05 Mar 1991
Incorporation

VISASTATES LIMITED Charges

16 December 2016
Charge code 0258 8529 0046
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 December 2016
Charge code 0258 8529 0045
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: No. Debenture containing fixed charges over all land and…
19 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that long l/h property comprised in a lease of flat 2…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 5 & 5A wixs lane battersea london bo. Together with all…
9 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 65 and 65A abington street northampton…
21 June 2002
Legal charge and floating charge
Delivered: 2 July 2002
Status: Satisfied on 19 September 2016
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of first legal mortgage all that leasehold property…
21 June 2002
Legal charge and floating charge
Delivered: 2 July 2002
Status: Satisfied on 19 September 2016
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of first legal mortgage all that freehold property…
11 April 2000
Principal charge over rents
Delivered: 20 April 2000
Status: Satisfied on 19 September 2016
Persons entitled: Woolwich PLC
Description: All rents owing in respect of 45 hammersmith…
11 April 2000
Mortgage deed
Delivered: 20 April 2000
Status: Satisfied on 19 September 2016
Persons entitled: Woolwich PLC
Description: 45 hammersmith grove,london,t/no NGL552367 and all moneys…
29 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/Hold piece of land known as 210/210A hammersmith…
29 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/Hold piece of land known as 7 sulgrave rd,london borough…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H 45 hammersmith grove hammersmith t/n NGL552367…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 29 venn street wandsworth being part t/n…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 5 and 5A wix's lane battersea being t/n…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 37 disraeli road putney t/n SGL311214…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 27 mirabel road fulham including all…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 41 mirabel road fulham including all…
22 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a "haslemere" 113 oakhill road wandsworth…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: L/Hold--flat 66,51-70 waldemar avenue mansions,waldemar…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: L/Hold--flat 61,51-70 waldemar avenue mansions,waldemar…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: L/Hold--flat 65,51-70 waldemar ave,mansions waldemar…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 19 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that f/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat 26…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a FLAT2…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all tha l/h propery k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h property k/a flat…
28 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that l/h k/a as flat 33,13-36…
25 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC
Description: 1 hervey close, finchley l/b of barnet together with all…
25 April 1991
Legal charge
Delivered: 9 May 1991
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC.
Description: F/H properties k/a:- 112 & 114 clarendon road, l/b of…
25 April 1991
Debenture
Delivered: 9 May 1991
Status: Satisfied on 16 September 2016
Persons entitled: Dunbar Bank PLC.
Description: Floating charge all the undertaking and assets present &…

Similar Companies

VISAS4U LTD VISASIMPLE LIMITED VISAT RENEWABLES LIMITED VISATIER LIMITED VISATION LIMITED VISAUD LTD VISAURA LTD