London
W2 6ET
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mrs Claire Ruth Vertel Vile |
---|---|
Status | Current |
Appointed | 31 March 2020(38 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Ashik Pethraj Lakha Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mrs Nicola Audrey Humphrey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(42 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 6 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 |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 6 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 |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 6 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(12 years, 6 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(12 years, 10 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(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | David Graham Charles Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(16 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 1998) |
Role | Legal Manager |
Correspondence Address | 2 High Bridge Wharf High Bridge London SE10 9PS |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 November 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
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, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 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 | 06 March 2000(18 years, 8 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 | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2007) |
Role | Brand Development & Corporate |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Steven Richard Bowker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(19 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2001) |
Role | Charterd Management |
Correspondence Address | 52 Riverview Gardens Barnes London SW13 8QZ |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | The Garden House 11 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(25 years, 2 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(25 years, 8 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 | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Clive Atkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(28 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Popes Grove Twickenham Middlesex TW1 4JX |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 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 Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(32 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(34 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Lisa Victoria Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(35 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2020) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Amy Elizabeth Stirling |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(35 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Andrew John Swaffield |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Porchester Road London W2 6ET |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.3b at £0.1 | Voyager Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,907,000 |
Net Worth | £990,183,000 |
Cash | £2,500,000 |
Current Liabilities | £9,355,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bankas 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 for itself and each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: First olympic studio 119/121/123 church road barnes. Title not sy 105402 homestead church road barnes title no sy 105402 1 byfield gardens barnes title no sy 272829 tog with all buildings and fixtures. Fully Satisfied |
---|---|
2 June 1986 | Delivered on: 3 June 1986 Satisfied on: 10 October 1989 Persons entitled: Citibank Na Classification: Confirmatory charge 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 undert the terms of an agreement dated 1ST aug 1985. Particulars: 95/99 ladbroke grove london W11. 142 goldhawk road london W12. 142A goldhawk road london W12. First flat. Flat 98 oxford garden W10. 14/16 oxford st london W1 101/109 ladbroke grove london W11. Kensal house 553/579 (odd) harrow road london W10. T/n 358298, 237593, 237591, ngl 421679, ngl 354404, ln 182641, ngl 478874. Fully Satisfied |
15 August 1985 | Delivered on: 21 August 1985 Persons entitled: Citibank Naas Trustees for the Beneficiaries Classification: Debenture & trust deed Secured details: All monies 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 M26 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 |
17 July 1985 | Delivered on: 22 July 1985 Satisfied on: 12 January 1989 Persons entitled: Samuel Montagu & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over by way of fixed charge all debts and other sums of money now or at any future time belonging to or received by the company (see M23). Undertaking and all property and assets present and future including uncalled capital. 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 |
28 August 1984 | Delivered on: 5 September 1984 Satisfied on: 12 January 1989 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Advance house 101/109 ladbroke grove london W11 l/b of kensington & chelsea title no ln 182641. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 2001 | Delivered on: 16 May 2001 Satisfied on: 8 June 2001 Persons entitled: Plough Investments Limited Classification: Legal charge Secured details: All present and future moneys,obligations and liabilities due or to become due from barfair limited (the borrower) and the company to the chargee under or in connection with the loan agreement and the charge and for securing further advances. Particulars: The f/h property k/a 120 campden hill road t/n NGL244131.the equipment and all present and future rights,licences,guarantees,rents,deposits,contracts,convenants and warranties relating to the property and/or the equipment.assigned to the lender all rights,title and interest of the company to and in claims under present or future policies of insurances relating to the property and/or the equipment and charged to the lender any proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 7 April 2000 Satisfied on: 2 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0506015. Fully Satisfied |
27 May 1992 | Delivered on: 9 June 1992 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined in the charge) under the terms of the loan agreement dated 19/10/89 and/or the guarantee dated 27/5/92 (as defined in the charge). Particulars: Property k/a 328 kensal rd, london t/no ngl 507305 with property k/a the portobello dock restaurant kensal rd, with buildings fixtures & fittings. Fully Satisfied |
27 May 1992 | Delivered on: 9 June 1992 Satisfied on: 24 April 2001 Persons entitled: Standard Chartered Bank Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined in the charge) under the terms of a loan agreement dated 19/10/89 and/or the guarantee dated 27/5/92 (as defined in the charge). Particulars: Property k/a 120 campden hill road london t/no ngl 244131 with buildings fixtures & fittings. Fully Satisfied |
27 May 1992 | Delivered on: 9 June 1992 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined in the charge) under the terms of the loan agreement dated 19/10/89 and/or the guarantee dated 27/5/92 (as defined in the charge). Particulars: The property k/a advance house 101-109 ladbroke grove london t/no ln 182641 with buildings fixtures & fittings. Fully Satisfied |
27 May 1992 | Delivered on: 9 June 1992 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined in the charge) under the terms of a loan agreement dated 19/10/89 and/or the guarantee dated 27/5/92 (as defined in the charge). Particulars: Property k/a 95-99 ladbroke grove london t/no 358298 with fixtures buildings & fittings. Fully Satisfied |
27 May 1992 | Delivered on: 9 June 1992 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined in the charge) under the terms of a loan agreement dated 19/10/89 and/or the guarantee dated 27/5/92 (as defined in the charge). Particulars: 15-18 rathbone place london t/no ngl 679766 with fixtures & fittings. Fully Satisfied |
27 May 1992 | Delivered on: 9 June 1992 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for the banks as defined in the charge) under the terms of a loan agreement dated 19/10/89 and/or the guarantee dated 27/5/92 (as defined in the charge). Particulars: Property k/a 3 bromley place fitzroy square london t/no ln 123073. Fully Satisfied |
4 September 1984 | Delivered on: 21 September 1984 Satisfied on: 12 January 1989 Persons entitled: County Bank Limited Classification: Deed of counter indeminity Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over all the companys right title & interest in and to the proceeds of an account securing no 0252271 in the name of the company in the books of the bank into which the company has deposited a sum um standing equal to 652,000 assignment to the bank absolutely of the all the companys, right title & interest in and to all moneys landing to the credit osf the account. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 July 1995 Persons entitled: Standard Charterd Bank 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 as defined in the charge on any account whatsoever under the therms of the loan agreement dated 19-10-89. Particulars: Property k/a advance house, 101/109 ladbroke grove, london W11 title no ln 182641 toghether with all buildings and fixtures thereon. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank 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 as defined in the charge on any account whatsoever under the terms of the loan agreement dated 19-10-89. Particulars: Property k/a 120 campden hill road, london W8. Title no ngl 244131, together with all buildings and fixtures thereon. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank 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 as defined in the charge on any account whatsoever under the terms of the loan agreement dated 19-10-89. Particulars: Property k/a 15/18 rathbone place, london W1; together with all buildings and fixtures thereon. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank 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 as defined in the charge on any account whatsoever under the terms of the loan agreement dated 19-10-89. Particulars: L/H property k/a vision house, 19-22 rathbone place, lodon W1. Title no ngl 601018. together with all buildings and fixtures thereon. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank 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 as defined in the charge on any account whatsoever under the terms of the loan agreement dated 19-10-89. Particulars: Property k/a kensal depot, kensal road, london W10. Title no. Ngl 507305, together with all buildings and fixtures thereon. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 July 1995 Persons entitled: Standard Chartered Bank 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 as defined in the charge on any account whatsoever undet the terms of the loan agreement dated 19-10-89. Particulars: F/H land and premises k/a the portobello dock restaurant, kensal road, in the royal borough of kensington and chelsea, together with all buildings and fixtures thereon. Fully Satisfied |
6 July 1989 | Delivered on: 12 July 1989 Satisfied on: 21 May 1992 Persons entitled: Standared Chartered Bankas Agent and Trustee for the Banks as Defined in the Cahrge. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks as defined in the charge on any account whatsoever undet the terms of the loan agreement dated 16.12.88. Particulars: F/H land & premises k/a kensal dock kensal road r/b of kensington & chelsea title no ngl 507305 tog with all buildings & fixtures. Fully Satisfied |
3 July 1989 | Delivered on: 7 July 1989 Satisfied on: 21 May 1992 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 & or the banks as defined in the loan agreement) on any account whatsoever. Particulars: The patobello dock restaurant, kensal road, r/b of kensington & chelsea. Fully Satisfied |
28 February 1989 | Delivered on: 6 March 1989 Satisfied on: 10 October 1989 Persons entitled: Citibank Na of Cottons Centre Classification: Collateral account charge Secured details: All monies due or to become due from the company to the as agent & trustee for itself, the facility agetn, the guarantee agent & the banks under the terms of the credit agreeement dated 11.11.88 & the charge. Particulars: All the company's right title, benefit & interest to the dallar account no 2060603017 with citicorp investment bank LTD by the company-stand by letter of credit no 5890100029/b including balance standing to the credit of the collateral account:- for further details refer to form 395 ref M243. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named on the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: 142A goldhawk road london title no 237591 tog with buildings & fixtures. Fully Satisfied |
25 May 1984 | Delivered on: 26 May 1984 Satisfied on: 12 January 1989 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part kersal house 553-579 (odd nos) harrow london W10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 Persons entitled: Standared Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Advance house 101/109 ladbroke grove london title no ln 182641 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standared Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Workshop & land at the rear of 549/551 harrow road london W10 title not ngl 557542 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standared Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: 551 harrow road london title no ln 77852TOG with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Ice house 553/579 (odd nos) harrow road london W10. Title no ngl 146070 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standared Chartered Bank(As Agent & Trustee for the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreeemnt dated 16.12.88 on any account whatsoever. Particulars: Kensal house 553/579 (odd nos) harrow road london W10 title no ngl 478874 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 Persons entitled: Standared 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 for itself & each of the banks named in the loan agreement dated 16.12.88 on any account whatsoever. Particulars: L/H property k/a basement ground floor & first floors 527, 529 and 531 oxford street london. W1 title no ngl 548611 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 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 for itself & each of the banks named in the loan agreement dated 16.12.88 on any account whatsoever. Particulars: Kensal depot kensal road london W10. Title no ngl 507305 tog with builings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 Persons entitled: Standard Chartered Bank(As Agent and Trustee for the Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the bank named in the loan agreement dated 16.12.88 on any account whatsoever. Particulars: 4 vernon yard london tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 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 for itself & each of the banks named in the loan agreement dated 16.12.88 on any account whatsoever. Particulars: 2 and 3 vernon yard london W11 title no 269970 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank(As Agent & Trustee for the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever underthe terms of the loan agreement dated 16.12.88. Particulars: 115 thessaly road lonon title no sgl 150130 tog with buildings & fixtrues. Fully Satisfied |
18 April 1983 | Delivered on: 9 May 1983 Satisfied on: 12 January 1989 Persons entitled: County Bank Limited Classification: 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/h & l/h properties stocks, shares and/or other debts and goodwill. Floating charge over the undertaking and all property and assets present and future. (Please see doc M18). Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 Persons entitled: Standard Chartered Bank(As Agent & Trustee for the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: 15/18 rathbone place london W1 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 24 April 1990 Persons entitled: Standard Chartered Bank(As Agent & Trustee for the Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: L/H property k/a vision house 19/22 rathbone place london W1 title no 601018 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank(As Agent & Turstee for the Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: 142 goldhawk road london W12. Title no 237593 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank(As Agent and Trusteee for the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: 4 st stephens avenue shepherds london title no ln 202802 togwith buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 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 for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Glebe cottage banbery road shipton-upon-cheswell oxfordshire title no on 98777 tog with buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bank(As Agent and Trustee for the Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Shipton manor shipton-upon-cheswell title no on 98890 tog with all buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 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 for itself & each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Atheneum godolphin road being land at the rear of 149/150 goldhawk road,london W12 & 150 goldhawk road,london.t/no.ngl 322516 together with all buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standared Chartered Bankas 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 for itself and each of the banks namedd in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: Lower ground & basement floors 150 goldhawk road london W12 title no 235728 tog with all buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 15 May 1992 Persons entitled: Standard Chartered Bankas 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 for itself and each of the banks named in the loan agreement on any account whatsoever under the terms of the loan agreement dated 16.12.88. Particulars: 1 godolphin road london title no ngl 343371 tog with all buildings & fixtures. Fully Satisfied |
10 January 1989 | Delivered on: 18 January 1989 Satisfied on: 21 May 1992 Persons entitled: Standard Chartered Bankas Agent and Turstee for the Banks Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for itself and each of othe banks named in the loan agreement on any account whatsoever under the terms of the laon agreement dated 16.12.88. Particulars: 120 campden hill road london W8 title no ngl 244131 tog with buildings and fixtures. Fully Satisfied |
7 September 1982 | Delivered on: 15 September 1982 Persons entitled: Coutts & Company Classification: 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/h & l/h properties fixed & floaing charges over the undertaking & present & future inc. Goodwill & book debts. Fully Satisfied |
25 May 2023 | Delivered on: 26 May 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: The freehold property known as 31-37 whitfield street, london W1T 2NS; scala house, 31 whitfield street, london W1T 2SF; and land and buildings at the back of 50 charlotte street, london W1T 2NT as registered under title numbers LN214362, 222972 and 330637. Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 April 2011 | Delivered on: 23 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 December 2006 | Delivered on: 5 December 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. Outstanding |
18 September 2006 | Delivered on: 26 September 2006 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. Outstanding |
30 September 2002 | Delivered on: 16 October 2002 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. Outstanding |
28 November 2000 | Delivered on: 14 December 2000 Persons entitled: Boracay Investments Pte LTD (To Be Renamed Virgin Mobile (Asia) Pte LTD) Classification: Share charge Secured details: All monies due or to become due from virgin enterprises limited to the chargee under or pursuant to clause 3.19 of the trade mark agreement. Particulars: The "charged securities" being all ordinary shares in the capital of virgin mobile holdings pte limited beneficially owned by the chargor from time to time and "dividends" being all dividends stoks shares and other securities and proceeds of sale in relation to the charged securities. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
22 December 2020 | Resolutions
|
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
10 December 2020 | Appointment of Mr Andrew John Swaffield as a director on 10 December 2020 (2 pages) |
16 November 2020 | Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
22 February 2019 | Satisfaction of charge 015688940057 in full (4 pages) |
15 February 2019 | Cessation of Voyager Group Limited as a person with significant control on 7 February 2019 (1 page) |
15 February 2019 | Notification of Virgin Holdings Limited as a person with significant control on 7 February 2019 (2 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 June 2017 | Satisfaction of charge 015688940056 in full (1 page) |
21 June 2017 | Satisfaction of charge 015688940056 in full (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 July 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 5 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
11 July 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 5 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 October 2015 | Appointment of Robert Pieter Blok as a director on 14 October 2015 (3 pages) |
23 October 2015 | Appointment of Robert Pieter Blok as a director on 14 October 2015 (3 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Robert Pieter Blok as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Robert Pieter Blok as a director on 17 September 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Appointment of Mr John Patrick Moorhead as a director on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr John Patrick Moorhead as a director on 16 June 2015 (2 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
18 March 2015 | Second filing of SH01 previously delivered to Companies House
|
18 March 2015 | Second filing of SH01 previously delivered to Companies House
|
5 March 2015 | Registration of charge 015688940058, created on 3 March 2015 (33 pages) |
5 March 2015 | Registration of charge 015688940058, created on 3 March 2015 (33 pages) |
5 March 2015 | Registration of charge 015688940058, created on 3 March 2015 (33 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
12 January 2015 | Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page) |
16 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
9 December 2014 | Solvency Statement dated 08/12/14 (2 pages) |
9 December 2014 | Statement by Directors (2 pages) |
9 December 2014 | Statement by Directors (2 pages) |
9 December 2014 | Solvency Statement dated 08/12/14 (2 pages) |
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Statement of capital on 9 December 2014
|
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
12 November 2014 | Registration of charge 015688940057, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 015688940056, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 015688940056, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 015688940057, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 015688940056, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 015688940057, created on 7 November 2014 (27 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
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) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 August 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
2 August 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (19 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (19 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (19 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods 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 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods 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 | Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods 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 Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gordon Douglas Mccallum 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 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
30 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
14 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
15 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Termination of appointment of Clive Atkinson as a director (1 page) |
9 July 2010 | Termination of appointment of Clive Atkinson as a director (1 page) |
5 July 2010 | Appointment of Ian Philip Woods as a director (2 pages) |
5 July 2010 | Appointment of Ian Philip Woods as a director (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
7 April 2010 | Appointment of Clive Atkinson as a director (2 pages) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
7 April 2010 | Appointment of Clive Atkinson as a director (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 01/07/09\gbp si [email protected]=0.1\gbp ic 15917569.3/15917569.4\ (2 pages) |
8 July 2009 | Ad 01/07/09\gbp si [email protected]=0.1\gbp ic 15917569.3/15917569.4\ (2 pages) |
8 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 March 2008 (21 pages) |
2 July 2009 | Full accounts made up to 31 March 2008 (21 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
10 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
10 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
10 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
6 October 2008 | Full accounts made up to 31 March 2007 (22 pages) |
6 October 2008 | Full accounts made up to 31 March 2007 (22 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) |
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) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (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) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 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) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; 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) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
8 April 2005 | Statement of affairs (9 pages) |
8 April 2005 | Ad 17/01/05--------- £ si [email protected]=100 £ ic 15917369/15917469 (2 pages) |
8 April 2005 | Ad 20/01/05--------- £ si [email protected]=100 £ ic 15917469/15917569 (2 pages) |
8 April 2005 | Statement of affairs (8 pages) |
8 April 2005 | Ad 20/01/05--------- £ si [email protected]=100 £ ic 15917469/15917569 (2 pages) |
8 April 2005 | Ad 17/01/05--------- £ si [email protected]=100 £ ic 15917369/15917469 (2 pages) |
8 April 2005 | Statement of affairs (8 pages) |
8 April 2005 | Statement of affairs (9 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 January 2005 | 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 | Return made up to 01/08/04; full list of members (6 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
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) |
3 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
16 June 2003 | Full accounts made up to 31 January 2002 (22 pages) |
16 June 2003 | Full accounts made up to 31 January 2002 (22 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (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 (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
1 March 2002 | Full accounts made up to 31 January 2001 (21 pages) |
1 March 2002 | Full accounts made up to 31 January 2001 (21 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (8 pages) |
11 December 2001 | New director appointed (8 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 31 January 2000 (21 pages) |
16 November 2001 | Full accounts made up to 31 January 2000 (21 pages) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
14 December 2000 | Particulars of mortgage/charge (6 pages) |
14 December 2000 | Particulars of mortgage/charge (6 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 January 1999 (21 pages) |
28 April 2000 | Full accounts made up to 31 January 1999 (21 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
21 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (22 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (22 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (18 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (18 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (21 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (21 pages) |
25 November 1998 | New director appointed (3 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 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
14 November 1997 | Full accounts made up to 31 January 1997 (21 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (21 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
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) |
22 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (20 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (20 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) |
22 December 1995 | Full accounts made up to 31 January 1994 (29 pages) |
22 December 1995 | Full accounts made up to 31 January 1994 (29 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (234 pages) |
31 August 1993 | Full accounts made up to 31 October 1992 (19 pages) |
31 August 1993 | Full accounts made up to 31 October 1992 (19 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (17 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (17 pages) |
23 May 1991 | Full accounts made up to 31 July 1990 (21 pages) |
23 May 1991 | Full accounts made up to 31 July 1990 (21 pages) |
5 October 1990 | Full accounts made up to 31 July 1989 (22 pages) |
5 October 1990 | Full accounts made up to 31 July 1989 (22 pages) |
29 January 1990 | Full group accounts made up to 31 July 1988 (32 pages) |
29 January 1990 | Full group accounts made up to 31 July 1988 (32 pages) |
19 December 1989 | Resolutions
|
19 December 1989 | Resolutions
|
19 December 1989 | Resolutions
|
19 December 1989 | Resolutions
|
27 October 1989 | Company name changed virgin group LIMITED\certificate issued on 30/10/89 (2 pages) |
27 October 1989 | Company name changed virgin group LIMITED\certificate issued on 30/10/89 (2 pages) |
14 October 1989 | Company name changed\certificate issued on 14/10/89 (2 pages) |
14 October 1989 | Company name changed\certificate issued on 14/10/89 (2 pages) |
13 July 1989 | Memorandum and Articles of Association (7 pages) |
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
13 July 1989 | Memorandum and Articles of Association (7 pages) |
10 July 1989 | Memorandum of association (7 pages) |
10 July 1989 | Memorandum of association (7 pages) |
7 February 1989 | Resolutions
|
7 February 1989 | Resolutions
|
6 February 1989 | Re-registration of Memorandum and Articles (10 pages) |
6 February 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 1989 | Application for reregistration from PLC to private (1 page) |
6 February 1989 | Application for reregistration from PLC to private (1 page) |
6 February 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 1989 | Re-registration of Memorandum and Articles (10 pages) |
28 January 1989 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
28 January 1989 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
12 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1989 | Certificate of reduction of issued capital (2 pages) |
9 January 1989 | Certificate of reduction of issued capital (2 pages) |
4 January 1989 | Statement of affairs (5 pages) |
4 January 1989 | Statement of affairs (5 pages) |
23 December 1988 | Reduction of iss capital and minute (oc) £ ic 30624059/ 19188681 (3 pages) |
23 December 1988 | Reduction of iss capital and minute (oc) £ ic 30624059/ 19188681 (3 pages) |
30 November 1988 | Resolutions
|
30 November 1988 | Resolutions
|
21 April 1988 | Wd 14/03/88 ad 28/01/88--------- premium £ si [email protected]=26254 (2 pages) |
21 April 1988 | Wd 14/03/88 ad 28/01/88--------- premium £ si [email protected]=26254 (2 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
9 March 1988 | Return made up to 21/01/88; full list of members (22 pages) |
9 March 1988 | Return made up to 21/01/88; full list of members (22 pages) |
11 January 1988 | Full group accounts made up to 31 July 1987 (37 pages) |
11 January 1988 | Full group accounts made up to 31 July 1987 (37 pages) |
1 June 1987 | Return of allotments (9 pages) |
1 June 1987 | Return of allotments (9 pages) |
6 March 1987 | Return made up to 18/11/86; full list of members (28 pages) |
6 March 1987 | Return made up to 18/11/86; full list of members (28 pages) |
27 February 1987 | Return of allotments (4 pages) |
27 February 1987 | Return of allotments (4 pages) |
3 December 1986 | Resolutions
|
19 November 1986 | Resolutions
|
19 November 1986 | Resolutions
|
5 November 1986 | Full accounts made up to 31 July 1986 (48 pages) |
5 November 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 1986 | Full accounts made up to 31 July 1986 (48 pages) |
5 November 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 1983 | Particulars of mortgage/charge (3 pages) |
9 May 1983 | Particulars of mortgage/charge (3 pages) |
21 February 1983 | Company name changed\certificate issued on 21/02/83 (2 pages) |
21 February 1983 | Company name changed\certificate issued on 21/02/83 (2 pages) |
1 February 1983 | Company name changed\certificate issued on 01/02/83 (3 pages) |
1 February 1983 | Company name changed\certificate issued on 01/02/83 (2 pages) |
1 February 1983 | Company name changed\certificate issued on 01/02/83 (3 pages) |
1 February 1983 | Company name changed\certificate issued on 01/02/83 (2 pages) |
9 November 1981 | Company name changed\certificate issued on 09/11/81 (2 pages) |
9 November 1981 | Company name changed\certificate issued on 09/11/81 (2 pages) |
18 June 1981 | Certificate of incorporation (1 page) |
18 June 1981 | Certificate of incorporation (1 page) |
18 June 1981 | Certificate of incorporation (1 page) |
18 June 1981 | Certificate of incorporation (1 page) |
18 June 1981 | Incorporation (27 pages) |
18 June 1981 | Incorporation (27 pages) |