VISIONACRE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 7LL
Company number 01583487
Status Active
Incorporation Date 1 September 1981
Company Type Private Limited Company
Address 1 NORTHWOOD LODGE OAK HILL PARK, LONDON, NW3 7LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VISIONACRE LIMITED are www.visionacre.co.uk, and www.visionacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Visionacre Limited is a Private Limited Company. The company registration number is 01583487. Visionacre Limited has been working since 01 September 1981. The present status of the company is Active. The registered address of Visionacre Limited is 1 Northwood Lodge Oak Hill Park London Nw3 7ll. . BIRN, David John is a Secretary of the company. BIRN, David John is a Director of the company. CAMPBELL, Charlotte is a Director of the company. Director BIRN, Sandra Gillian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BIRN, David John

88 years old

Director
CAMPBELL, Charlotte
Appointed Date: 22 March 2010
57 years old

Resigned Directors

Director
BIRN, Sandra Gillian
Resigned: 10 April 2010
87 years old

VISIONACRE LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20

21 May 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20

14 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
14 Jul 1987
Particulars of mortgage/charge

03 Apr 1987
Declaration of satisfaction of mortgage/charge

03 Sep 1986
Accounts for a small company made up to 31 March 1986

04 Aug 1986
Particulars of mortgage/charge

24 May 1986
Return made up to 28/05/86; full list of members

VISIONACRE LIMITED Charges

1 October 1987
Legal mortgage
Delivered: 2 October 1987
Status: Satisfied on 15 November 1990
Persons entitled: Royal Trust Bank.
Description: Flat 1, 5 highbury grvoe N5. All buildinds fixtures…
3 July 1987
Legal mortgage
Delivered: 14 July 1987
Status: Satisfied on 21 January 1988
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor flat no. 8 bruce castle court, lord…
24 July 1986
Mortgage
Delivered: 4 August 1986
Status: Satisfied on 3 April 1987
Persons entitled: The Royal Trust Company of Canada.
Description: 87, sperling road, london n-17. Together with all buildings…
23 May 1986
Legal mortgage
Delivered: 2 June 1986
Status: Satisfied on 24 July 1987
Persons entitled: National Westminster Bank PLC
Description: Title no. Ngl 3476 31 clalgrove road N17 london dborough of…
28 February 1986
Legal mortgage
Delivered: 6 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 113 woodside gardens london N17 and for the proceeds of…
7 May 1985
Legal charge
Delivered: 18 May 1985
Status: Satisfied
Persons entitled: The Royal Trust Company of Banada.
Description: F/H land and house at 20, greenwood road, tottenham london…
24 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 119 oldham st manchester. Title no gm 211499.