About

Registered Number: 02572868
Date of Incorporation: 10/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Second Floor, 123 Aldersgate Street, London, EC1A 4JQ,

 

Having been setup in 1991, Vistar Manufacturing Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the company. There are 10 directors listed as Pflanz, Emily Gertrude, Muresan, Cristina, Danaee, Pedram, Hart, Ella, Hart, Michael, Hopper, Christopher Dixon, Kelman, Alistair, Knights, Barry Peter, Apsley Advisors (Uk) Limited, Apsley Advisors (Uk) Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PFLANZ, Emily Gertrude 01 January 2016 - 1
DANAEE, Pedram 09 November 2015 06 December 2017 1
HART, Ella 11 June 2013 29 November 2013 1
HART, Michael 12 June 2013 29 November 2013 1
HOPPER, Christopher Dixon 01 August 2012 07 March 2013 1
KELMAN, Alistair 01 December 2013 01 August 2014 1
KNIGHTS, Barry Peter 11 December 2012 07 March 2013 1
APSLEY ADVISORS (UK) LIMITED 01 December 2013 23 May 2020 1
APSLEY ADVISORS (UK) LIMITED 05 March 2013 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
MURESAN, Cristina 13 June 2013 18 June 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 June 2020
MA - Memorandum and Articles 29 June 2020
CC04 - Statement of companies objects 29 June 2020
AD01 - Change of registered office address 26 June 2020
PSC04 - N/A 26 June 2020
RESOLUTIONS - N/A 12 June 2020
CS01 - N/A 05 June 2020
PSC02 - N/A 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
PSC04 - N/A 22 May 2020
AA - Annual Accounts 27 December 2019
PSC04 - N/A 15 July 2019
CS01 - N/A 15 July 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
AA - Annual Accounts 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
PSC01 - N/A 14 February 2019
DISS40 - Notice of striking-off action discontinued 26 September 2018
CS01 - N/A 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 03 February 2018
TM01 - Termination of appointment of director 20 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 28 February 2014
AD01 - Change of registered office address 25 February 2014
AP02 - Appointment of corporate director 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
MR04 - N/A 29 October 2013
AA - Annual Accounts 20 September 2013
MR01 - N/A 20 September 2013
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP03 - Appointment of secretary 13 June 2013
AP02 - Appointment of corporate director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AP01 - Appointment of director 27 March 2013
RESOLUTIONS - N/A 12 February 2013
SH01 - Return of Allotment of shares 12 February 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 07 July 2005
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 05 February 2005
CERTNM - Change of name certificate 03 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
363s - Annual Return 09 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 25 January 2000
CERTNM - Change of name certificate 03 September 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 10 February 1999
363s - Annual Return 08 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 02 March 1996
CERTNM - Change of name certificate 09 June 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 06 February 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 23 March 1994
288 - N/A 23 March 1994
363s - Annual Return 12 January 1993
RESOLUTIONS - N/A 22 December 1992
AA - Annual Accounts 22 December 1992
CERTNM - Change of name certificate 03 February 1992
363s - Annual Return 19 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1991
RESOLUTIONS - N/A 07 March 1991
287 - Change in situation or address of Registered Office 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
NEWINC - New incorporation documents 10 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Rent deposit deed 28 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.