Company NameVirage Holding Company Limited
DirectorsClaire Leonie Wright and Barbara Carol Grant
Company StatusActive
Company Number00861096
CategoryPrivate Limited Company
Incorporation Date8 October 1965(58 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Claire Leonie Wright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Programmer
Correspondence Address54 Thistledene
Thames Ditton
Surrey
KT7 0YJ
Secretary NameMiss Claire Leonie Wright
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 Thistledene
Thames Ditton
Surrey
KT7 0YJ
Director NameMrs Barbara Carol Grant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed07 May 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Aubrey Cyril Grant
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 07 May 2017)
RoleComputer Consultant
Country of ResidenceIsrael
Correspondence AddressFlat 4 Hapalmach 10
Ra'Anana
4341410

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Mr Aubrey Cyril Grant
99.96%
Ordinary
1 at £1Mrs Claire Leonie Wright
0.04%
Ordinary

Financials

Year2014
Net Worth£147,804
Cash£3,799
Current Liabilities£6,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 July 1981Delivered on: 30 July 1981
Persons entitled: Lombard North Central Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Auxiliary sailing craft official no. 389718 - cowes named "silicon dream".
Outstanding
5 August 1980Delivered on: 5 August 1980
Satisfied on: 4 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 sheen lane london SW14 123 sheen lane london SW14 title nos: sy 166357 sy 96034. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Notification of Barbara Carol Grant as a person with significant control on 7 May 2017 (2 pages)
3 January 2018Notification of Barbara Carol Grant as a person with significant control on 7 May 2017 (2 pages)
2 January 2018Cessation of Aubrey Cyril Grant as a person with significant control on 7 May 2017 (1 page)
2 January 2018Cessation of Aubrey Cyril Grant as a person with significant control on 7 May 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Termination of appointment of Aubrey Cyril Grant as a director on 7 May 2017 (1 page)
11 August 2017Termination of appointment of Aubrey Cyril Grant as a director on 7 May 2017 (1 page)
4 July 2017Appointment of Mrs Barbara Carol Grant as a director on 7 May 2017 (2 pages)
4 July 2017Appointment of Mrs Barbara Carol Grant as a director on 7 May 2017 (2 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,501
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,501
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,501
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,501
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,501
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,501
(5 pages)
20 January 2014Director's details changed for Mr Aubrey Cyril Grant on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Aubrey Cyril Grant on 20 January 2014 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Full accounts made up to 31 March 2001 (5 pages)
20 June 2001Full accounts made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 March 2000 (6 pages)
13 June 2000Full accounts made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Full accounts made up to 31 March 1998 (5 pages)
27 May 1998Full accounts made up to 31 March 1998 (5 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
17 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Registered office changed on 09/10/97 from: 242 ashburnham road ham richmond surrey TW10 7SA (1 page)
9 October 1997Registered office changed on 09/10/97 from: 242 ashburnham road ham richmond surrey TW10 7SA (1 page)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1997Full accounts made up to 31 March 1996 (5 pages)
16 January 1997Full accounts made up to 31 March 1996 (5 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996Full accounts made up to 31 March 1995 (5 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996Full accounts made up to 31 March 1995 (5 pages)