London
W2 6NB
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (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(12 years, 9 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 |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(14 years, 5 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 | 17 September 1996(15 years, 5 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 | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(17 years, 7 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(17 years, 7 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(18 years, 11 months 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(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Chartered Secretary |
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(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2006) |
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(20 years, 1 month 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(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 2006) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(25 years after company formation) |
Appointment Duration | 2 months (resigned 06 June 2006) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartons Stoughton Chichester West Sussex PO18 9JQ |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(25 years, 5 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 | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(30 years, 11 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 |
Website | www.roofgardens.virgin.com |
---|---|
Telephone | 020 79377994 |
Telephone region | London |
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 Clubs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
21 June 2013 | Appointment of Mr Ian Philip Woods 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) |
21 June 2013 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
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 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
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 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
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) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 March 2012 | Termination of appointment of John Moorhead as a director (1 page) |
29 March 2012 | Appointment of Mrs Carla Rosaline Stent as a director (2 pages) |
29 March 2012 | Termination of appointment of John Moorhead as a director (1 page) |
29 March 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 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 May 2010 | Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages) |
24 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) |
16 February 2010 | Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jonathan David Robert Brown 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 (13 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / john moorhead / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / john moorhead / 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) |
26 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
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 April 2008 | Director's change of particulars / john moorhead / 20/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / john moorhead / 20/03/2008 (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (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) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 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) |
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) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
13 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 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
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 (5 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
12 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
12 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 October 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) |
11 January 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
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) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
20 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
20 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
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) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
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 | Director 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) |
26 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
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 (20 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (20 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (22 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (22 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
22 October 1996 | New director appointed (6 pages) |
22 October 1996 | New director appointed (6 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Resolutions
|
24 December 1992 | Resolutions
|
24 December 1992 | Resolutions
|
9 May 1983 | Particulars of mortgage/charge (3 pages) |
9 May 1983 | Particulars of mortgage/charge (3 pages) |
3 April 1981 | Certificate of incorporation (1 page) |
3 April 1981 | Certificate of incorporation (1 page) |