Company number 07549863
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address 94 NEW WALK, LEICESTER, LE1 7EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 100
. The most likely internet sites of VISTA INNS LIMITED are www.vistainns.co.uk, and www.vista-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Vista Inns Limited is a Private Limited Company.
The company registration number is 07549863. Vista Inns Limited has been working since 03 March 2011.
The present status of the company is Active. The registered address of Vista Inns Limited is 94 New Walk Leicester Le1 7ea. . SINGLA, Sheena is a Director of the company. Director PALA, Viral has been resigned. Director SINGLA, Reema has been resigned. Director VAITHA, Rajesh Jayantilal has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
PALA, Viral
Resigned: 07 December 2012
Appointed Date: 03 March 2011
48 years old
Director
SINGLA, Reema
Resigned: 01 August 2011
Appointed Date: 29 March 2011
41 years old
Persons With Significant Control
Mrs Geeta Rani Singla
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
Mrs Sheena Singla
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control
VISTA INNS LIMITED Events
22 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 3 March 2015
Statement of capital on 2015-04-28
...
... and 20 more events
27 Sep 2011
Particulars of a mortgage or charge / charge no: 1
11 Apr 2011
Appointment of Mrs Reema Singla as a director
08 Apr 2011
Appointment of Mrs Sheena Singla as a director
08 Apr 2011
Appointment of Mr Rajesh Jayantilal Vaitha as a director
03 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
23 November 2014
Charge code 0754 9863 0007
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 18 pocklingtons walker leicester t/no…
23 October 2014
Charge code 0754 9863 0006
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 109 catherine street leicester t/no LT310015 and…
6 October 2014
Charge code 0754 9863 0005
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2012
Mortgage deed
Delivered: 6 July 2012
Status: Satisfied
on 18 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 92 cavendish road leicester t/no LT275522…
25 June 2012
Mortgage deed
Delivered: 6 July 2012
Status: Satisfied
on 18 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a new town arms, pockilingtons walk…
30 September 2011
Mortgage deed
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the woolpack inn 109 catherine street…
23 September 2011
Debenture
Delivered: 27 September 2011
Status: Satisfied
on 18 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…