London
W2 6NB
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2017(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 September 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years 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 | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | William Michael Ferme Herriot |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 36a Valley Road Henley On Thames Oxfordshire RG9 1RR |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(18 years 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 | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(19 years, 8 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 | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(22 years, 10 months 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 Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(24 years, 2 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 Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 January 2011) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Jonathan David Robert Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Gary James Powell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2006) |
Role | Finance And Commercial Di |
Correspondence Address | 65 Star Road London W14 9QE |
Director Name | Ms Eleena Joy Broadfoot |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2013) |
Role | Financial And Commercial Direc |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(30 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(31 years, 2 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 | Stephen Peter Wilton Clift |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Garden Flat 73 Queensmill Road London SW6 6JR |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 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 Stephen David Mitchell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgin.com |
---|
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Virgin Hotels Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,364,523 |
Gross Profit | £5,621,850 |
Net Worth | -£4,865,011 |
Cash | £606,056 |
Current Liabilities | £9,224,559 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 August 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
9 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
---|---|
7 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
31 August 2018 | Satisfaction of charge 7 in full (4 pages) |
15 August 2018 | Satisfaction of charge 8 in full (4 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
10 March 2017 | Termination of appointment of Stephen David Mitchell as a director on 8 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Robert Pieter Blok as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Max Neuberger as a director on 8 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Jonathan David Robert Brown as a director on 8 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Max Neuberger as a director on 8 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Stephen David Mitchell as a director on 8 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Jonathan David Robert Brown as a director on 8 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Robert Pieter Blok as a director on 8 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
26 July 2013 | Termination of appointment of Eleena Broadfoot as a director (1 page) |
26 July 2013 | Termination of appointment of Eleena Broadfoot as a director (1 page) |
10 July 2013 | Appointment of Mr Stephen David Mitchell as a director (2 pages) |
10 July 2013 | Appointment of Mr Stephen David Mitchell as a director (2 pages) |
21 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
21 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 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 | 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) |
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 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) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 April 2012 | Termination of appointment of John Moorhead as a director (1 page) |
3 April 2012 | Appointment of Mrs Carla Rosaline Stent as a director (2 pages) |
3 April 2012 | Termination of appointment of John Moorhead as a director (1 page) |
3 April 2012 | Appointment of Mrs Carla Rosaline Stent as a director (2 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Appointment of Mr John Patrick Moorhead as a director (2 pages) |
25 January 2011 | Appointment of Mr John Patrick Moorhead as a director (2 pages) |
24 January 2011 | Termination of appointment of Patrick Mccall as a director (1 page) |
24 January 2011 | Termination of appointment of Patrick Mccall as a director (1 page) |
5 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 May 2010 | Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
9 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
9 September 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) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
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) |
7 May 2008 | Appointment terminated director stephen clift (1 page) |
7 May 2008 | Appointment terminated director stephen clift (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
25 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (19 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) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
11 August 2004 | Full accounts made up to 31 October 2002 (18 pages) |
11 August 2004 | Full accounts made up to 31 October 2002 (18 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
23 December 2002 | Return made up to 31/10/02; full list of members (5 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Return made up to 31/10/02; full list of members (5 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
12 September 2002 | Full accounts made up to 31 October 2001 (17 pages) |
12 September 2002 | Full accounts made up to 31 October 2001 (17 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 October 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (16 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | New director appointed (4 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
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) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 31/12/97; full list of members (22 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (22 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
7 January 1997 | Return made up to 31/12/96; full list of members (37 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (37 pages) |
22 October 1996 | New director appointed (6 pages) |
22 October 1996 | New director appointed (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
11 April 1996 | Particulars of mortgage/charge (5 pages) |
11 April 1996 | Particulars of mortgage/charge (5 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) |
1 November 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 October 1994 (15 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 December 1994 | Company name changed voyager clubs LIMITED\certificate issued on 15/12/94 (2 pages) |
14 December 1994 | Company name changed voyager clubs LIMITED\certificate issued on 15/12/94 (2 pages) |
5 September 1994 | Full accounts made up to 31 October 1993 (17 pages) |
5 September 1994 | Full accounts made up to 31 October 1993 (17 pages) |
28 July 1993 | Full accounts made up to 31 October 1992 (15 pages) |
28 July 1993 | Full accounts made up to 31 October 1992 (15 pages) |
20 April 1993 | Full accounts made up to 31 October 1991 (15 pages) |
20 April 1993 | Full accounts made up to 31 October 1991 (15 pages) |
12 March 1993 | Resolutions
|
12 March 1993 | Resolutions
|
15 July 1991 | Full accounts made up to 31 July 1990 (14 pages) |
15 July 1991 | Full accounts made up to 31 July 1990 (14 pages) |
30 May 1991 | Full accounts made up to 31 July 1989 (13 pages) |
30 May 1991 | Full accounts made up to 31 July 1989 (13 pages) |
21 April 1989 | Full accounts made up to 31 July 1988 (14 pages) |
21 April 1989 | Full accounts made up to 31 July 1988 (14 pages) |
6 September 1988 | Full accounts made up to 31 July 1987 (15 pages) |
6 September 1988 | Full accounts made up to 31 July 1987 (15 pages) |
24 June 1987 | Accounts made up to 31 July 1986 (14 pages) |
24 June 1987 | Accounts made up to 31 July 1986 (14 pages) |
10 November 1986 | Company name changed virgin clubs LIMITED\certificate issued on 10/11/86 (2 pages) |
10 November 1986 | Company name changed virgin clubs LIMITED\certificate issued on 10/11/86 (2 pages) |