Company NameVirgin Clubs Limited
Company StatusDissolved
Company Number01238320
CategoryPrivate Limited Company
Incorporation Date22 December 1975(48 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Max Neuberger
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(41 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 28 September 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(41 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 28 September 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years 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 NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years 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
NationalityBritish
StatusResigned
Appointed31 December 1993(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(24 years, 2 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 Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2011)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Jonathan David Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(26 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameGary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2006)
RoleFinance And Commercial Di
Correspondence Address65 Star Road
London
W14 9QE
Director NameMs Eleena Joy Broadfoot
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2013)
RoleFinancial And Commercial Direc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(30 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(31 years, 2 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 NameStephen Peter Wilton Clift
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressGarden Flat
73 Queensmill Road
London
SW6 6JR
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Stephen David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Virgin Hotels Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,364,523
Gross Profit£5,621,850
Net Worth-£4,865,011
Cash£606,056
Current Liabilities£9,224,559

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

16 August 2001Delivered on: 18 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6TH and 7TH floors, the roof gardens, 99 high street, kensington, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 July 2001Delivered on: 17 July 2001
Persons entitled: Hsbc 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.
Outstanding
4 April 1996Delivered on: 11 April 1996
Satisfied on: 12 May 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the roof gardens 99 kensington high street london W8 t/n ngl 387956. 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
22 November 1988Delivered on: 29 November 1988
Satisfied on: 16 May 1992
Persons entitled: Kansallis-Osake-Pankki

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.
Fully Satisfied
15 August 1985Delivered on: 21 August 1985
Satisfied on: 11 April 1987
Persons entitled: Citibank N.A.

Classification: Debenture and trust deed
Secured details: All moneys due or to become due from the company and/or any of the other existing companies as defined in the charge to citibank N.A. as trustee and for further securing all moneys due from virgin atlantic airways limited to citibank N.A.
Particulars: See doc M19 for full details. 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
25 October 1984Delivered on: 7 November 1984
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold property &/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied
13 July 1981Delivered on: 31 July 1981
Persons entitled: Scottish and Newcastle Brewereries Limited

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company and stelariver limited to the chargee in respect of products supplied.
Particulars: L/H - the venue victoria street westminster, london with all furnishings, trade fixtures, fittings & stock etc. (see doc for full details).
Fully Satisfied
25 September 1980Delivered on: 9 October 1980
Persons entitled: Scottish and Newcastle Brewereries Limited.

Classification: Legal charge
Secured details: £100,000 from the company to the chargee under the terms of a supply agreement dated 25 sep 80.
Particulars: L/H property known as the metropole cinema in victoria street city of westminster as comprised in lease dated 6 dec 78. together with all furnishings, trade fixtures & fittings & stock, goodwill of the business carried on by the borrower & benefit of all licences held.
Fully Satisfied

Filing History

9 July 2020Full accounts made up to 30 September 2019 (22 pages)
7 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (22 pages)
31 August 2018Satisfaction of charge 7 in full (4 pages)
15 August 2018Satisfaction of charge 8 in full (4 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (24 pages)
28 December 2017Full accounts made up to 31 March 2017 (24 pages)
10 March 2017Termination of appointment of Stephen David Mitchell as a director on 8 March 2017 (1 page)
10 March 2017Appointment of Mr Robert Pieter Blok as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mr Max Neuberger as a director on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Jonathan David Robert Brown as a director on 8 March 2017 (1 page)
10 March 2017Appointment of Mr Max Neuberger as a director on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Stephen David Mitchell as a director on 8 March 2017 (1 page)
10 March 2017Termination of appointment of Jonathan David Robert Brown as a director on 8 March 2017 (1 page)
10 March 2017Appointment of Mr Robert Pieter Blok as a director on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
2 January 2016Full accounts made up to 31 March 2015 (18 pages)
2 January 2016Full accounts made up to 31 March 2015 (18 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
16 August 2013Full accounts made up to 31 March 2013 (17 pages)
16 August 2013Full accounts made up to 31 March 2013 (17 pages)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
21 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 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 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)
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 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)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
3 April 2012Termination of appointment of John Moorhead as a director (1 page)
3 April 2012Appointment of Mrs Carla Rosaline Stent as a director (2 pages)
3 April 2012Termination of appointment of John Moorhead as a director (1 page)
3 April 2012Appointment of Mrs Carla Rosaline Stent as a director (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 October 2011Full accounts made up to 31 March 2011 (16 pages)
20 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 January 2011Appointment of Mr John Patrick Moorhead as a director (2 pages)
25 January 2011Appointment of Mr John Patrick Moorhead as a director (2 pages)
24 January 2011Termination of appointment of Patrick Mccall as a director (1 page)
24 January 2011Termination of appointment of Patrick Mccall as a director (1 page)
5 November 2010Full accounts made up to 31 March 2010 (16 pages)
5 November 2010Full accounts made up to 31 March 2010 (16 pages)
25 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
9 September 2009Full accounts made up to 31 March 2009 (16 pages)
9 September 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)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
26 September 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
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)
7 May 2008Appointment terminated director stephen clift (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 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)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (18 pages)
18 October 2006Full accounts made up to 31 March 2006 (18 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
6 September 2004Full accounts made up to 31 March 2004 (18 pages)
6 September 2004Full accounts made up to 31 March 2004 (18 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 August 2004Full accounts made up to 31 October 2002 (18 pages)
11 August 2004Full accounts made up to 31 October 2002 (18 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
23 December 2002Return made up to 31/10/02; full list of members (5 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 31/10/02; full list of members (5 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
12 September 2002Full accounts made up to 31 October 2001 (17 pages)
12 September 2002Full accounts made up to 31 October 2001 (17 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
4 September 2001Full accounts made up to 31 October 2000 (16 pages)
4 September 2001Full accounts made up to 31 October 2000 (16 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
24 March 2000New director appointed (4 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 March 2000New director appointed (4 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (16 pages)
2 September 1999Full accounts made up to 31 October 1998 (16 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (16 pages)
1 September 1998Full accounts made up to 31 October 1997 (16 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; full list of members (22 pages)
14 January 1998Return made up to 31/12/97; full list of members (22 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
7 January 1997Return made up to 31/12/96; full list of members (37 pages)
7 January 1997Return made up to 31/12/96; full list of members (37 pages)
22 October 1996New director appointed (6 pages)
22 October 1996New director appointed (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
11 April 1996Particulars of mortgage/charge (5 pages)
11 April 1996Particulars of mortgage/charge (5 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)
1 November 1995Full accounts made up to 31 October 1994 (15 pages)
1 November 1995Full accounts made up to 31 October 1994 (15 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
14 December 1994Company name changed voyager clubs LIMITED\certificate issued on 15/12/94 (2 pages)
14 December 1994Company name changed voyager clubs LIMITED\certificate issued on 15/12/94 (2 pages)
5 September 1994Full accounts made up to 31 October 1993 (17 pages)
5 September 1994Full accounts made up to 31 October 1993 (17 pages)
28 July 1993Full accounts made up to 31 October 1992 (15 pages)
28 July 1993Full accounts made up to 31 October 1992 (15 pages)
20 April 1993Full accounts made up to 31 October 1991 (15 pages)
20 April 1993Full accounts made up to 31 October 1991 (15 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 July 1991Full accounts made up to 31 July 1990 (14 pages)
15 July 1991Full accounts made up to 31 July 1990 (14 pages)
30 May 1991Full accounts made up to 31 July 1989 (13 pages)
30 May 1991Full accounts made up to 31 July 1989 (13 pages)
21 April 1989Full accounts made up to 31 July 1988 (14 pages)
21 April 1989Full accounts made up to 31 July 1988 (14 pages)
6 September 1988Full accounts made up to 31 July 1987 (15 pages)
6 September 1988Full accounts made up to 31 July 1987 (15 pages)
24 June 1987Accounts made up to 31 July 1986 (14 pages)
24 June 1987Accounts made up to 31 July 1986 (14 pages)
10 November 1986Company name changed virgin clubs LIMITED\certificate issued on 10/11/86 (2 pages)
10 November 1986Company name changed virgin clubs LIMITED\certificate issued on 10/11/86 (2 pages)