Company NameVirgin Enterprises Limited
Company StatusActive
Company Number01073929
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)
Previous NamesVirgin Records (Holdings) Limited and Virgin Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Claire Ruth Vertel Vile
StatusCurrent
Appointed31 March 2020(47 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr William Peter Budd
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Claire Jean Hilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMs Andrea Lisa Burchett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(50 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Joseph Daniel Margison
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 September 2023(50 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 February 2005)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1997)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameFrances Elizabeth Brandon-Farrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(25 years, 2 months after company formation)
Appointment Duration11 years (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressSuite Apartment 19k
115 Central Park West
New York
10023
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(26 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(27 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Ashley William Stockwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(29 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrouchers Farm
Blind Lane
Newick
East Sussex
BN8 4JT
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2007)
RoleBrand Devpt/Corp Affairs Dir
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Joshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address7th Floor 13-15 Cours De Rive
Geneva
1204
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(33 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMark James
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(34 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2007)
RoleLawyer
Correspondence Address38 Morris Road
South Nutfield
Surrey
RH1 5SA
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(34 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameCatherine Jane Salway
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(34 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 2011)
RoleGroup Brand Director
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2011)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(38 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(39 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(40 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(42 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Lisa Victoria Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(43 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Joshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2020)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressEtoile Office Sa Place Des Eaux-Vives 6
Geneva
1207
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(48 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2023)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.4m at £1Vel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,974,000
Net Worth-£30,540,000
Cash£4,063,000
Current Liabilities£32,636,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

17 February 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 2005Delivered 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 2005Delivered 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 1981Delivered 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 1996Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank PLC (As "Security Trustee")

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 April 2011Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (28 pages)
5 January 2021Memorandum and Articles of Association (14 pages)
5 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 54,948,987
(8 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £48583986 15/12/2020
  • RES13 ‐ Remove auth capital restrictions 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2020Statement of capital on 22 December 2020
  • GBP 6,365,001
(5 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
10 December 2020Appointment of Mr Andrew John Swaffield as a director on 1 December 2020 (2 pages)
16 November 2020Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page)
2 April 2020Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Joshua Bayliss as a director on 23 January 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (23 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 February 2019Resolutions
  • RES13 ‐ New facilities agreement 22/01/2019
(3 pages)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
19 September 2016Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016 (1 page)
19 July 2016Director's details changed for Mr Joshua Bayliss on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Joshua Bayliss on 19 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Joshua Bayliss on 15 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Joshua Bayliss on 15 July 2016 (2 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6,365,001
(6 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6,365,001
(6 pages)
11 April 2016Appointment of Mr Joshua Bayliss as a director on 6 April 2016 (2 pages)
11 April 2016Appointment of Mr Joshua Bayliss as a director on 6 April 2016 (2 pages)
15 March 2016Appointment of Mrs Lisa Victoria Thomas as a director on 11 March 2016 (2 pages)
15 March 2016Appointment of Mrs Lisa Victoria Thomas as a director on 11 March 2016 (2 pages)
16 October 2015Registration of charge 010739290036, created on 8 October 2015 (24 pages)
16 October 2015Registration of charge 010739290036, created on 8 October 2015 (24 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6,365,001
(7 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6,365,001
(7 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6,365,001
(7 pages)
5 March 2015Registration of charge 010739290035, created on 3 March 2015 (33 pages)
5 March 2015Registration of charge 010739290035, created on 3 March 2015 (33 pages)
5 March 2015Registration of charge 010739290035, created on 3 March 2015 (33 pages)
20 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 6,365,001
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 6,365,001
(4 pages)
30 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 30 January 2015 (2 pages)
11 December 2014Termination of appointment of Gordon Douglas Mccallum as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Gordon Douglas Mccallum as a director on 11 December 2014 (1 page)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
22 July 2014Full accounts made up to 31 December 2013 (20 pages)
22 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6,365,000
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6,365,000
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6,365,000
(6 pages)
20 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (18 pages)
22 November 2013Full accounts made up to 31 March 2013 (18 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Termination of appointment of Robert Blok as a director (1 page)
24 June 2013Termination of appointment of Robert Blok as a director (1 page)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
12 February 2013Change of share class name or designation (2 pages)
12 February 2013Change of share class name or designation (2 pages)
12 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
1 November 2012Memorandum and Articles of Association (5 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2012Memorandum and Articles of Association (5 pages)
1 November 2012Memorandum and Articles of Association (10 pages)
1 November 2012Memorandum and Articles of Association (10 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2012Appointment of Mr Robert Pieter Blok as a director (2 pages)
22 October 2012Appointment of Mr Robert Pieter Blok as a director (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
6 February 2012Appointment of Mr Peter Michael Russell Norris as a director (2 pages)
6 February 2012Appointment of Mr Peter Michael Russell Norris as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (14 pages)
3 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2011Termination of appointment of Gaurav Batra as a director (1 page)
20 July 2011Termination of appointment of Gaurav Batra as a director (1 page)
20 July 2011Appointment of Mr Ian Philip Woods as a director (2 pages)
20 July 2011Appointment of Mr Ian Philip Woods as a director (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Joshua Bayliss as a director (1 page)
2 June 2011Termination of appointment of Joshua Bayliss as a director (1 page)
26 April 2011Appointment of Carla Rosaline Stent as a director (2 pages)
26 April 2011Termination of appointment of Catherine Salway as a director (1 page)
26 April 2011Appointment of Carla Rosaline Stent as a director (2 pages)
26 April 2011Termination of appointment of Catherine Salway as a director (1 page)
23 April 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
10 August 2010Director's details changed for Joshua Bayliss on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Joshua Bayliss on 23 July 2010 (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages)
12 July 2010Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages)
12 July 2010Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages)
12 July 2010Director's details changed for Joshua Bayliss on 26 June 2010 (3 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
31 March 2010Appointment of Mr Gaurav Batra as a director (2 pages)
31 March 2010Appointment of Mr Gaurav Batra as a director (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (16 pages)
23 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 March 2008 (17 pages)
2 April 2009Full accounts made up to 31 March 2008 (17 pages)
8 January 2009Appointment terminated director frances brandon-farrow (1 page)
8 January 2009Appointment terminated director frances brandon-farrow (1 page)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / catherine salway / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / catherine salway / 18/08/2008 (1 page)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2008Memorandum and Articles of Association (10 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2008Memorandum and Articles of Association (10 pages)
18 August 2008Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
27 May 2008Director's change of particulars / catherine salway / 09/05/2008 (1 page)
27 May 2008Director's change of particulars / catherine salway / 09/05/2008 (1 page)
14 May 2008Director's change of particulars / catherine salway / 09/05/2008 (1 page)
14 May 2008Director's change of particulars / catherine salway / 09/05/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
31 December 2007Full accounts made up to 31 March 2007 (15 pages)
31 December 2007Full accounts made up to 31 March 2007 (15 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 January 2002 (15 pages)
16 June 2003Full accounts made up to 31 January 2002 (15 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
28 August 2002New director appointed (3 pages)
28 August 2002New director appointed (3 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 January 2001 (13 pages)
14 June 2002Full accounts made up to 31 January 2001 (13 pages)
27 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 May 2002Return made up to 30/04/02; full list of members (6 pages)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 January 2000 (13 pages)
30 March 2001Full accounts made up to 31 January 2000 (13 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Return made up to 30/04/00; no change of members (5 pages)
11 May 2000Return made up to 30/04/00; no change of members (5 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
20 January 1998Return made up to 31/12/97; full list of members (14 pages)
20 January 1998Return made up to 31/12/97; full list of members (14 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 November 1997Full accounts made up to 31 January 1997 (12 pages)
14 November 1997Full accounts made up to 31 January 1997 (12 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
22 November 1996Full accounts made up to 31 January 1996 (12 pages)
22 November 1996Full accounts made up to 31 January 1996 (12 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
15 March 1996Full accounts made up to 31 January 1995 (12 pages)
15 March 1996Full accounts made up to 31 January 1995 (12 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Full accounts made up to 31 January 1994 (12 pages)
5 September 1995Full accounts made up to 31 January 1994 (12 pages)
23 August 1993Full accounts made up to 31 October 1992 (11 pages)
23 August 1993Full accounts made up to 31 October 1992 (11 pages)
23 December 1992Memorandum and Articles of Association (5 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 December 1992Memorandum and Articles of Association (5 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1992Full accounts made up to 31 October 1991 (13 pages)
9 September 1992Full accounts made up to 31 October 1991 (13 pages)
27 August 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 August 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 August 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 March 1991Full accounts made up to 31 July 1990 (16 pages)
11 March 1991Full accounts made up to 31 July 1990 (16 pages)
8 October 1990Full accounts made up to 31 July 1989 (16 pages)
8 October 1990Full accounts made up to 31 July 1989 (16 pages)
20 June 1990Full accounts made up to 31 July 1988 (14 pages)
20 June 1990Full accounts made up to 31 July 1988 (14 pages)
17 October 1988Full accounts made up to 31 July 1987 (14 pages)
17 October 1988Full accounts made up to 31 July 1987 (14 pages)
22 April 1988Registered office changed on 22/04/88 from: 95/99 ladbroke grove, london, W11 (1 page)
22 April 1988Registered office changed on 22/04/88 from: 95/99 ladbroke grove, london, W11 (1 page)
19 September 1987Full accounts made up to 31 July 1986 (16 pages)
19 September 1987Full accounts made up to 31 July 1986 (16 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
19 November 1985Accounts made up to 31 January 1985 (16 pages)
19 November 1985Accounts made up to 31 January 1985 (16 pages)
17 October 1984Accounts made up to 31 January 1984 (15 pages)
17 October 1984Accounts made up to 31 January 1984 (15 pages)
29 November 1983Accounts made up to 30 January 1983 (14 pages)
29 November 1983Accounts made up to 30 January 1983 (14 pages)
2 July 1982Accounts made up to 31 January 1982 (18 pages)
2 July 1982Accounts made up to 31 January 1982 (18 pages)
14 November 1980Accounts made up to 31 January 1980 (17 pages)
14 November 1980Accounts made up to 31 January 1980 (17 pages)
28 March 1980Accounts made up to 31 December 1978 (14 pages)
28 March 1980Accounts made up to 31 December 1978 (14 pages)
26 October 1978Company name changed\certificate issued on 26/10/78 (2 pages)
26 October 1978Company name changed\certificate issued on 26/10/78 (2 pages)
25 August 1978Incorporation (13 pages)
25 August 1978Incorporation (13 pages)
30 November 1977Accounts made up to 31 December 1976 (15 pages)
30 November 1977Accounts made up to 31 December 1976 (15 pages)
14 July 1977Accounts made up to 31 December 1975 (14 pages)
14 July 1977Accounts made up to 31 December 1975 (14 pages)
30 May 1975Accounts made up to 31 December 1974 (10 pages)
30 May 1975Accounts made up to 31 December 1974 (10 pages)
19 December 1974Accounts made up to 31 December 2073 (8 pages)
19 December 1974Accounts made up to 31 December 2073 (8 pages)
14 December 1972Registered office changed (2 pages)
14 December 1972Registered office changed (2 pages)
27 September 1972Incorporation (19 pages)
27 September 1972Incorporation (19 pages)
2 July 1932Accounts made up to 31 January 1982 (18 pages)
2 July 1932Accounts made up to 31 January 1982 (18 pages)