Company NameVirgin Developments Limited
Company StatusDissolved
Company Number01412157
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(28 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 05 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(28 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 05 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Arthur William George Viccary
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressMedomsley Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 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 NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 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
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 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
NationalityBritish
StatusResigned
Appointed31 December 1993(14 years, 11 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(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(23 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 November 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(27 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(28 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

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

2.8m at £1Barfair LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 December 2006Delivered on: 5 December 2006
Satisfied on: 5 June 2009
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
18 September 2006Delivered on: 26 September 2006
Satisfied on: 5 June 2009
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.
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
30 September 2002Delivered on: 16 October 2002
Satisfied on: 5 June 2009
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.
Fully Satisfied
23 January 1981Delivered on: 27 January 1981
Persons entitled: Coutts & Company

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 the company's estate or interest in all f/hold or l/hold properties for the time being belonging to or charged to the company. Fixed and floating chrage undertaking and all property and assets present and future including goodwill and bookdebts.
Fully Satisfied
28 March 1980Delivered on: 17 April 1980
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
19 October 1989Delivered on: 1 November 1989
Persons entitled: Standard Chartered Bank (As Agent and Trustee for the Banks)

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) under the terms of a loan agreement dated 19/10/89.
Particulars: The property known as 3, bromley place fitzroy square london W1. Title number la 123073 see schedule attached to form 395 document m 280 for full detail S.
Outstanding
10 January 1989Delivered on: 18 January 1989
Persons entitled: Standard Chartered Bank as Agent and Trustee for the Banks as Defined.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 16TH dec 1988.
Particulars: 3 bromley place, fitzroy sq, london W1. Title no ln 123073 (see form 395 and attached schedule relevant to this charge).
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
2 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2,800,101
(3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 March 2018Satisfaction of charge 3 in full (4 pages)
5 March 2018Satisfaction of charge 4 in full (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
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)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,800,100
(4 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 2,800,100
(4 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 2,800,100
(4 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 2,800,100
(4 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 2,800,100
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,800,100
(4 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 2,800,100
(4 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 2,800,100
(4 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 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 Robert George Mccormack 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 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 Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 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)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Director'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 / gordon mccallum / 18/08/2008 (1 page)
26 September 2008Director'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)
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 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (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)
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)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
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 (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
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)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
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 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
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 (12 pages)
20 January 1998Return made up to 31/12/97; full list of members (12 pages)
6 January 1998Full accounts made up to 31 January 1997 (12 pages)
6 January 1998Full accounts made up to 31 January 1997 (12 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
9 January 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
9 January 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (32 pages)
8 January 1997Return made up to 31/12/96; full list of members (32 pages)
3 December 1996Full accounts made up to 31 August 1995 (12 pages)
3 December 1996Full accounts made up to 31 August 1995 (12 pages)
7 November 1996Full accounts made up to 31 January 1995 (12 pages)
7 November 1996Full accounts made up to 31 January 1995 (12 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
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)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
24 August 1993Full accounts made up to 31 October 1992 (11 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1992Ad 06/08/92--------- £ si 2800000@1=2800000 £ ic 100/2800100 (2 pages)
27 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1992Particulars of contract relating to shares (4 pages)
27 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 November 1989Particulars of mortgage/charge (4 pages)
1 November 1989Particulars of mortgage/charge (4 pages)
18 January 1989Particulars of mortgage/charge (4 pages)
18 January 1989Particulars of mortgage/charge (4 pages)
30 June 1987Company name changed on-line editing LIMITED\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed on-line editing LIMITED\certificate issued on 01/07/87 (2 pages)
29 January 1979Certificate of incorporation (1 page)
29 January 1979Certificate of incorporation (1 page)