London
W2 6ET
Director Name | Mr William Peter Budd |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mrs Claire Jean Hilton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Ms Andrea Lisa Burchett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(50 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Joseph Daniel Margison |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 September 2023(50 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1997) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Frances Elizabeth Brandon-Farrow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(25 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Suite Apartment 19k 115 Central Park West New York 10023 |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Ashley William Stockwell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crouchers Farm Blind Lane Newick East Sussex BN8 4JT |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2007) |
Role | Brand Devpt/Corp Affairs Dir |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor 13-15 Cours De Rive Geneva 1204 |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(33 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mark James |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2007) |
Role | Lawyer |
Correspondence Address | 38 Morris Road South Nutfield Surrey RH1 5SA |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Catherine Jane Salway |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 2011) |
Role | Group Brand Director |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Gaurav Batra |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2011) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(40 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 21 June 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(42 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Lisa Victoria Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2020) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2020) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Etoile Office Sa Place Des Eaux-Vives 6 Geneva 1207 |
Director Name | Mr Andrew John Swaffield |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Matthew Downie Bridge |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2023) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.4m at £1 | Vel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,974,000 |
Net Worth | -£30,540,000 |
Cash | £4,063,000 |
Current Liabilities | £32,636,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 February 1984 | Delivered on: 18 February 1984 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Advance house 101/109 ladbroke grove, london, W11. Title no ln 182641. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 March 1983 | Delivered on: 30 April 1983 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the l/h interest in the subjects k/a 28-40 union street glasgow described in a lease dated 1/7/80 and 13/8/80 recorded at sasines on 30/9/80. (see doc M40). Fully Satisfied |
31 January 1983 | Delivered on: 8 February 1983 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Assignment of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31/1/83. Particulars: 1. assignment of all the companys rights & interests in and the full benefit of the lease dated 31/1/83. 2. specific charge over all the equipment & goods comprised in the lease. Fully Satisfied |
21 January 1983 | Delivered on: 25 January 1983 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 17/1/83. Particulars: 1. assignment of all the company rights & interest in and the full benefit of the lease dated 20/1/83 2. specific charge over all the equipment & goods comprised in the lease. Fully Satisfied |
27 October 1982 | Delivered on: 11 November 1981 Satisfied on: 20 September 1989 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from thecompany to the chargee in respect of or arising out of a counter indemnity executed by the company in respect of a guarantee issued to barclays bank sa dated 2 november 1982. Particulars: All moneys standing to the credit of any account of the company with the bank designated barclays bank PLC re virgin holdings LTD treasurers deposit. Fully Satisfied |
6 November 1981 | Delivered on: 9 November 1981 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H second floor 9/11 woodfield road, london W9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 2005 | Delivered on: 13 August 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 March 2005 | Delivered on: 17 March 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
6 November 1981 | Delivered on: 9 November 1981 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 & 63 portobello road, london W11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1996 | Delivered on: 11 October 1996 Satisfied on: 1 July 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever under the terms of the loan agreement dated 19-10-89. Particulars: Property k/a 955/99 ladbroke grove, london W11 title no 358298; together with all buildings and fixtures thereon. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standrard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself and each of the banks named in the loan agreement on any account whatsoever under the terms of the leeas agreement dated 16.12.88. Particulars: 9/99 ladbroke grove london title no 38298. Fully Satisfied |
2 June 1986 | Delivered on: 3 June 1986 Satisfied on: 20 September 1989 Classification: A registered charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named threin to the chargee under the terms of an agreement dated 15 august 1985. Particulars: 95/99 landbroke grove london W11 142 goldhaw rd london W12 142A goldhaw rd london W12 first floor flat 98 oxford gardens london W10 14/16 oxford st london W1 101/109 ladbroke grove london W11 kensal house 553/579 (odd) harlow rd london W10 t/n 358298, 37593, 237591, ngl 421679 ngl 354404 ln 182641 ngl 478874. Fully Satisfied |
15 August 1985 | Delivered on: 21 August 1985 Persons entitled: Citibank N a as Trustee for the Beneficiaries Classification: Debenture & trust deed Particulars: (For full details see doc M59). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 1985 | Delivered on: 22 July 1985 Satisfied on: 20 September 1989 Persons entitled: Samuel Montagu and Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all debts and other sums of money and the benefit of all securities floating charge (see doc M58). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 March 1985 | Delivered on: 22 March 1985 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Bankers Classification: Mortgage Secured details: 26 oxford street london W1. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1984 | Delivered on: 7 November 1984 Persons entitled: Coutts & Company Bankers Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge on all f/h & l/h proeprty and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
24 September 1984 | Delivered on: 25 September 1984 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Bankers Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 vernor yard, london W11 title no 266433 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1981 | Delivered on: 9 November 1981 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The athenaeum, godolphin road, & 150 goldhawk rd l/b of hammersmith & fulham title no:- ngl 322516. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1984 | Delivered on: 25 September 1984 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Bankers Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parts of the fifth, sixth & seventh floors at 99 to 121 (odd) kensington high street london W8 title no ngl 387956 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1984 | Delivered on: 25 September 1984 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Bankers Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H golddiggers timber street/gladstone street chippenham, wiltshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1984 | Delivered on: 20 September 1984 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kensal depot, kensal road, london W10 royal borough of kennsington & chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1984 | Delivered on: 30 May 1984 Satisfied on: 20 September 1989 Persons entitled: Coutts & Company Bankers Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 oxford gardens, north kemington london W10. Title no :- 452055 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1984 | Delivered on: 31 May 1984 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 pembridge villas, notting hill gate, london W11 title no ln 58651. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1984 | Delivered on: 30 May 1984 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17/5/84. Particulars: Assignment of all the companys rights and interests in and the full benefit of the leases specified in the annexure specific charge over all the equipment and goods comprised in the leases see doc M45 and annexure thereto. Fully Satisfied |
10 April 1984 | Delivered on: 12 April 1984 Persons entitled: Coutts & Company Bankers. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 145 biggate, leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1984 | Delivered on: 5 April 1984 Persons entitled: Scottish and Newcastle Breweries PLC Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: Gold diggers, timber street, chipenham, wilts all furnishings fixtures fittings and stock thereupon goodwill of the business carried on thereon & benefits of all licences held by the borrower in connection therewith. Fully Satisfied |
24 February 1984 | Delivered on: 2 March 1984 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/2/84. Particulars: 1) assignment of all the company's rights and interests in and full benefit of the tow leases dated 31/1/86 between the company and united dominions trust limited. 2) a specific charge over all the equipment and goods comprised in the leases. Fully Satisfied |
17 February 1984 | Delivered on: 18 February 1984 Satisfied on: 20 September 1989 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mill end house, old kidlington, oxford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1981 | Delivered on: 2 July 1981 Satisfied on: 20 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part 5TH 6TH and 7TH floors 99-121 (odd numbers) kensington high street, W8 l/b of kensington &chelsea title no ngl 387956. Fully Satisfied |
8 October 2015 | Delivered on: 16 October 2015 Persons entitled: Lloyds Bank PLC (As "Security Trustee") Classification: A registered charge Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 April 2011 | Delivered on: 23 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 December 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
18 September 2006 | Delivered on: 26 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
30 September 2002 | Delivered on: 16 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank). Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
5 January 2021 | Memorandum and Articles of Association (14 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
22 December 2020 | Resolutions
|
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
10 December 2020 | Appointment of Mr Andrew John Swaffield as a director on 1 December 2020 (2 pages) |
16 November 2020 | Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page) |
2 April 2020 | Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Joshua Bayliss as a director on 23 January 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
11 February 2019 | Resolutions
|
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 September 2016 | Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016 (1 page) |
19 July 2016 | Director's details changed for Mr Joshua Bayliss on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Joshua Bayliss on 19 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Joshua Bayliss on 15 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Joshua Bayliss on 15 July 2016 (2 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 April 2016 | Appointment of Mr Joshua Bayliss as a director on 6 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Joshua Bayliss as a director on 6 April 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 11 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 11 March 2016 (2 pages) |
16 October 2015 | Registration of charge 010739290036, created on 8 October 2015 (24 pages) |
16 October 2015 | Registration of charge 010739290036, created on 8 October 2015 (24 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 March 2015 | Registration of charge 010739290035, created on 3 March 2015 (33 pages) |
5 March 2015 | Registration of charge 010739290035, created on 3 March 2015 (33 pages) |
5 March 2015 | Registration of charge 010739290035, created on 3 March 2015 (33 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
30 January 2015 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 30 January 2015 (2 pages) |
11 December 2014 | Termination of appointment of Gordon Douglas Mccallum as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Gordon Douglas Mccallum as a director on 11 December 2014 (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
22 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Termination of appointment of Robert Blok as a director (1 page) |
24 June 2013 | Termination of appointment of Robert Blok as a director (1 page) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
12 February 2013 | Change of share class name or designation (2 pages) |
12 February 2013 | Change of share class name or designation (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
20 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 November 2012 | Memorandum and Articles of Association (5 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Memorandum and Articles of Association (5 pages) |
1 November 2012 | Memorandum and Articles of Association (10 pages) |
1 November 2012 | Memorandum and Articles of Association (10 pages) |
1 November 2012 | Resolutions
|
22 October 2012 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
22 October 2012 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Appointment of Mr Peter Michael Russell Norris as a director (2 pages) |
6 February 2012 | Appointment of Mr Peter Michael Russell Norris as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Termination of appointment of Gaurav Batra as a director (1 page) |
20 July 2011 | Termination of appointment of Gaurav Batra as a director (1 page) |
20 July 2011 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
20 July 2011 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
20 July 2011 | Resolutions
|
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Termination of appointment of Joshua Bayliss as a director (1 page) |
2 June 2011 | Termination of appointment of Joshua Bayliss as a director (1 page) |
26 April 2011 | Appointment of Carla Rosaline Stent as a director (2 pages) |
26 April 2011 | Termination of appointment of Catherine Salway as a director (1 page) |
26 April 2011 | Appointment of Carla Rosaline Stent as a director (2 pages) |
26 April 2011 | Termination of appointment of Catherine Salway as a director (1 page) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 August 2010 | Director's details changed for Joshua Bayliss on 23 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Joshua Bayliss on 23 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages) |
12 July 2010 | Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages) |
12 July 2010 | Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages) |
12 July 2010 | Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
31 March 2010 | Appointment of Mr Gaurav Batra as a director (2 pages) |
31 March 2010 | Appointment of Mr Gaurav Batra as a director (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
8 January 2009 | Appointment terminated director frances brandon-farrow (1 page) |
8 January 2009 | Appointment terminated director frances brandon-farrow (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
29 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / catherine salway / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / catherine salway / 18/08/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Memorandum and Articles of Association (10 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Memorandum and Articles of Association (10 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
27 May 2008 | Director's change of particulars / catherine salway / 09/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / catherine salway / 09/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / catherine salway / 09/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / catherine salway / 09/05/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
31 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 January 2002 (15 pages) |
16 June 2003 | Full accounts made up to 31 January 2002 (15 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | New director appointed (3 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 January 2001 (13 pages) |
14 June 2002 | Full accounts made up to 31 January 2001 (13 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 January 2000 (13 pages) |
30 March 2001 | Full accounts made up to 31 January 2000 (13 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
11 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
14 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (12 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (12 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
30 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
30 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 September 1995 | Full accounts made up to 31 January 1994 (12 pages) |
5 September 1995 | Full accounts made up to 31 January 1994 (12 pages) |
23 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
23 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
23 December 1992 | Memorandum and Articles of Association (5 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Memorandum and Articles of Association (5 pages) |
23 December 1992 | Resolutions
|
9 September 1992 | Full accounts made up to 31 October 1991 (13 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (13 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
11 March 1991 | Full accounts made up to 31 July 1990 (16 pages) |
11 March 1991 | Full accounts made up to 31 July 1990 (16 pages) |
8 October 1990 | Full accounts made up to 31 July 1989 (16 pages) |
8 October 1990 | Full accounts made up to 31 July 1989 (16 pages) |
20 June 1990 | Full accounts made up to 31 July 1988 (14 pages) |
20 June 1990 | Full accounts made up to 31 July 1988 (14 pages) |
17 October 1988 | Full accounts made up to 31 July 1987 (14 pages) |
17 October 1988 | Full accounts made up to 31 July 1987 (14 pages) |
22 April 1988 | Registered office changed on 22/04/88 from: 95/99 ladbroke grove, london, W11 (1 page) |
22 April 1988 | Registered office changed on 22/04/88 from: 95/99 ladbroke grove, london, W11 (1 page) |
19 September 1987 | Full accounts made up to 31 July 1986 (16 pages) |
19 September 1987 | Full accounts made up to 31 July 1986 (16 pages) |
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
19 November 1985 | Accounts made up to 31 January 1985 (16 pages) |
19 November 1985 | Accounts made up to 31 January 1985 (16 pages) |
17 October 1984 | Accounts made up to 31 January 1984 (15 pages) |
17 October 1984 | Accounts made up to 31 January 1984 (15 pages) |
29 November 1983 | Accounts made up to 30 January 1983 (14 pages) |
29 November 1983 | Accounts made up to 30 January 1983 (14 pages) |
2 July 1982 | Accounts made up to 31 January 1982 (18 pages) |
2 July 1982 | Accounts made up to 31 January 1982 (18 pages) |
14 November 1980 | Accounts made up to 31 January 1980 (17 pages) |
14 November 1980 | Accounts made up to 31 January 1980 (17 pages) |
28 March 1980 | Accounts made up to 31 December 1978 (14 pages) |
28 March 1980 | Accounts made up to 31 December 1978 (14 pages) |
26 October 1978 | Company name changed\certificate issued on 26/10/78 (2 pages) |
26 October 1978 | Company name changed\certificate issued on 26/10/78 (2 pages) |
25 August 1978 | Incorporation (13 pages) |
25 August 1978 | Incorporation (13 pages) |
30 November 1977 | Accounts made up to 31 December 1976 (15 pages) |
30 November 1977 | Accounts made up to 31 December 1976 (15 pages) |
14 July 1977 | Accounts made up to 31 December 1975 (14 pages) |
14 July 1977 | Accounts made up to 31 December 1975 (14 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (10 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (10 pages) |
19 December 1974 | Accounts made up to 31 December 2073 (8 pages) |
19 December 1974 | Accounts made up to 31 December 2073 (8 pages) |
14 December 1972 | Registered office changed (2 pages) |
14 December 1972 | Registered office changed (2 pages) |
27 September 1972 | Incorporation (19 pages) |
27 September 1972 | Incorporation (19 pages) |
2 July 1932 | Accounts made up to 31 January 1982 (18 pages) |
2 July 1932 | Accounts made up to 31 January 1982 (18 pages) |