VIZION 7 LIMITED

Hellopages » Greater London » Westminster » W1U 3PQ
Company number 04914225
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 7 MANCHESTER SQUARE, LONDON, W1U 3PQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 7 in full; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of VIZION 7 LIMITED are www.vizion7.co.uk, and www.vizion-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Vizion 7 Limited is a Private Limited Company. The company registration number is 04914225. Vizion 7 Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Vizion 7 Limited is 7 Manchester Square London W1u 3pq. . GUPTA, Vinod Kumar is a Secretary of the company. SPENCER, Antony Ian is a Director of the company. Secretary MAX MONTAGUE LIMITED has been resigned. Director LYNCH, Dara Francis has been resigned. Director MCCORMACK, David Paul has been resigned. Director M & M CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUPTA, Vinod Kumar
Appointed Date: 03 March 2006

Director
SPENCER, Antony Ian
Appointed Date: 03 March 2006
65 years old

Resigned Directors

Secretary
MAX MONTAGUE LIMITED
Resigned: 03 March 2006
Appointed Date: 29 September 2003

Director
LYNCH, Dara Francis
Resigned: 24 November 2006
Appointed Date: 11 April 2006
62 years old

Director
MCCORMACK, David Paul
Resigned: 07 September 2010
Appointed Date: 30 July 2010
59 years old

Director
M & M CORPORATE SERVICES LIMITED
Resigned: 03 March 2006
Appointed Date: 29 September 2003

Persons With Significant Control

Mr Antony Ian Spencer Bsc Est Man Arics
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

VIZION 7 LIMITED Events

15 Feb 2017
Satisfaction of charge 8 in full
15 Feb 2017
Satisfaction of charge 7 in full
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 56 more events
20 Dec 2005
Secretary's particulars changed
19 Dec 2005
Director's particulars changed
03 Aug 2005
Accounts for a dormant company made up to 30 September 2004
16 Feb 2005
Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/05

29 Sep 2003
Incorporation

VIZION 7 LIMITED Charges

20 August 2015
Charge code 0491 4225 0009
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties
Description: Flat 50, garand court, london t/no NGL861354. Please see…
8 September 2010
Legal charge
Delivered: 23 September 2010
Status: Satisfied on 15 February 2017
Persons entitled: Santander UK PLC ("the Lender")
Description: L/H premises k/a (I) flat 50 garand court eden grove london…
6 August 2010
Debenture
Delivered: 10 August 2010
Status: Satisfied on 15 February 2017
Persons entitled: Santander UK PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets. See the mortgage…
5 February 2008
Charge over deposit account
Delivered: 7 February 2008
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: All right, title and interest in the balance for the time…
6 July 2007
Debenture
Delivered: 17 July 2007
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Debenture
Delivered: 28 March 2006
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: Floating charge over all the undertaking all property and…
14 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: The properties being plot 50 (B2) including parking space…
14 March 2006
Charge over deposit account
Delivered: 17 March 2006
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: All right title and interest in the balance contained in…