London
W2 6NB
Secretary Name | Caroline Ann Drake |
---|---|
Status | Closed |
Appointed | 29 June 2007(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Robert George McCormack |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Arthur William George Viccary |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | Medomsley Byfleet Road Cobham Surrey KT11 1EA |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months 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 | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(16 years, 7 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 | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(19 years, 9 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 | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(21 years, 1 month 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 | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(23 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2009) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(27 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Tilesh Chimanbhai Patel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
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 |
2.8m at £1 | Barfair LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered on: 13 August 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 March 2005 | Delivered on: 17 March 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 September 2002 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
5 March 2018 | Satisfaction of charge 3 in full (4 pages) |
5 March 2018 | Satisfaction of charge 4 in full (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
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) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
26 September 2008 | Director'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) |
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 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (5 pages) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (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) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
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 | New director appointed (3 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
6 January 1998 | Full accounts made up to 31 January 1997 (12 pages) |
6 January 1998 | Full accounts made up to 31 January 1997 (12 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
9 January 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
9 January 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (32 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (32 pages) |
3 December 1996 | Full accounts made up to 31 August 1995 (12 pages) |
3 December 1996 | Full accounts made up to 31 August 1995 (12 pages) |
7 November 1996 | Full accounts made up to 31 January 1995 (12 pages) |
7 November 1996 | Full accounts made up to 31 January 1995 (12 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
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) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
24 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
27 August 1992 | Ad 06/08/92--------- £ si 2800000@1=2800000 £ ic 100/2800100 (2 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Particulars of contract relating to shares (4 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
1 November 1989 | Particulars of mortgage/charge (4 pages) |
1 November 1989 | Particulars of mortgage/charge (4 pages) |
18 January 1989 | Particulars of mortgage/charge (4 pages) |
18 January 1989 | Particulars of mortgage/charge (4 pages) |
30 June 1987 | Company name changed on-line editing LIMITED\certificate issued on 01/07/87 (2 pages) |
30 June 1987 | Company name changed on-line editing LIMITED\certificate issued on 01/07/87 (2 pages) |
29 January 1979 | Certificate of incorporation (1 page) |
29 January 1979 | Certificate of incorporation (1 page) |