Company NameVirgin Management Limited
Company StatusActive
Company Number01568894
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(29 years after company formation)
Appointment Duration13 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(34 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMrs Claire Ruth Vertel Vile
StatusCurrent
Appointed31 March 2020(38 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Nicola Audrey Humphrey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(42 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameDavid Graham Charles Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(16 years after company formation)
Appointment Duration1 year (resigned 27 July 1998)
RoleLegal Manager
Correspondence Address2 High Bridge Wharf
High Bridge
London
SE10 9PS
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(16 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 November 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(17 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed06 March 2000(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2007)
RoleBrand Development & Corporate
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameSteven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(19 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 November 2001)
RoleCharterd Management
Correspondence Address52 Riverview Gardens
Barnes
London
SW13 8QZ
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(25 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(25 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameClive Atkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(28 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address74 Popes Grove
Twickenham
Middlesex
TW1 4JX
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(32 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(34 years after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Lisa Victoria Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(35 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Amy Elizabeth Stirling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Porchester Road
London
W2 6ET

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.3b at £0.1Voyager Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,907,000
Net Worth£990,183,000
Cash£2,500,000
Current Liabilities£9,355,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

10 January 1989Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 2005Delivered on: 13 August 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
28 August 1984Delivered 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 2001Delivered 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 2000Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1984Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1984Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1982Delivered 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 2023Delivered 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 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 April 2011Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (35 pages)
22 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 200,000,000
(5 pages)
10 December 2020Appointment of Mr Andrew John Swaffield as a director on 10 December 2020 (2 pages)
16 November 2020Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
2 April 2020Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (28 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
22 February 2019Satisfaction of charge 015688940057 in full (4 pages)
15 February 2019Cessation of Voyager Group Limited as a person with significant control on 7 February 2019 (1 page)
15 February 2019Notification of Virgin Holdings Limited as a person with significant control on 7 February 2019 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (30 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
21 June 2017Satisfaction of charge 015688940056 in full (1 page)
21 June 2017Satisfaction of charge 015688940056 in full (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 January 2017Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (36 pages)
22 September 2016Full accounts made up to 31 December 2015 (36 pages)
11 July 2016Appointment of Mrs Lisa Victoria Thomas as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
11 July 2016Appointment of Mrs Lisa Victoria Thomas as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 627,742,000.3
(7 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 627,742,000.3
(7 pages)
23 October 2015Appointment of Robert Pieter Blok as a director on 14 October 2015 (3 pages)
23 October 2015Appointment of Robert Pieter Blok as a director on 14 October 2015 (3 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Robert Pieter Blok as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Robert Pieter Blok as a director on 17 September 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 627,742,000.3
(8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 627,742,000.3
(8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 627,742,000.3
(8 pages)
17 June 2015Appointment of Mr John Patrick Moorhead as a director on 16 June 2015 (2 pages)
17 June 2015Appointment of Mr John Patrick Moorhead as a director on 16 June 2015 (2 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 627,742,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 627,742,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 627,742,000.3
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,000.3
(4 pages)
18 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/01/2015
(5 pages)
18 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/01/2015
(5 pages)
5 March 2015Registration of charge 015688940058, created on 3 March 2015 (33 pages)
5 March 2015Registration of charge 015688940058, created on 3 March 2015 (33 pages)
5 March 2015Registration of charge 015688940058, created on 3 March 2015 (33 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 0.20
  • ANNOTATION Clarification date of allotment is 20/01/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2015
(5 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 0.20
  • ANNOTATION Clarification date of allotment is 20/01/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2015
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 0.20
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 0.20
(4 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 15,948,322
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 15,948,322
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 15,948,322
(4 pages)
9 December 2014Solvency Statement dated 08/12/14 (2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Solvency Statement dated 08/12/14 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 0.1
(4 pages)
9 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 08/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
(2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 0.1
(4 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 0.1
(4 pages)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
28 November 2014Resolutions
  • RES13 ‐ Facilities agreement 03/11/2014
(2 pages)
12 November 2014Registration of charge 015688940057, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 015688940056, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 015688940056, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 015688940057, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 015688940056, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 015688940057, created on 7 November 2014 (27 pages)
2 September 2014Full accounts made up to 31 December 2013 (20 pages)
2 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,948,321.9
(9 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,948,321.9
(9 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,948,321.9
(9 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Statement of company's objects (2 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (19 pages)
22 November 2013Full accounts made up to 31 March 2013 (19 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,948,321.9
(9 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,948,321.9
(9 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,948,321.9
(9 pages)
2 August 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
2 August 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (19 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (19 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (19 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/03/2012
(6 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/03/2012
(6 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013
(10 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013
(10 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013
(10 pages)
30 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 15,948,321.9
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 15,948,321.9
(5 pages)
13 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 15,948,321.80
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(6 pages)
13 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 15,948,321.80
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(6 pages)
14 December 2011Full accounts made up to 31 March 2011 (20 pages)
14 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
17 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 15,948,321.70
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 15,948,321.70
(5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
14 December 2010Full accounts made up to 31 March 2010 (23 pages)
14 December 2010Full accounts made up to 31 March 2010 (23 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
15 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 15,948,321.6
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 15,948,321.6
(4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
9 July 2010Termination of appointment of Clive Atkinson as a director (1 page)
9 July 2010Termination of appointment of Clive Atkinson as a director (1 page)
5 July 2010Appointment of Ian Philip Woods as a director (2 pages)
5 July 2010Appointment of Ian Philip Woods as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15,948,321.50
(5 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15,948,321.50
(5 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15,948,321.50
(5 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Appointment of Clive Atkinson as a director (2 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Appointment of Clive Atkinson as a director (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (21 pages)
19 January 2010Full accounts made up to 31 March 2009 (21 pages)
4 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 15,917,569.50
(5 pages)
4 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 15,917,569.50
(5 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2009Ad 01/07/09\gbp si [email protected]=0.1\gbp ic 15917569.3/15917569.4\ (2 pages)
8 July 2009Ad 01/07/09\gbp si [email protected]=0.1\gbp ic 15917569.3/15917569.4\ (2 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2009Full accounts made up to 31 March 2008 (21 pages)
2 July 2009Full accounts made up to 31 March 2008 (21 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
10 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
10 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
10 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
6 October 2008Full accounts made up to 31 March 2007 (22 pages)
6 October 2008Full accounts made up to 31 March 2007 (22 pages)
18 August 2008Registered office changed on 18/08/2008 from, 120,campden hill road, london, W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120,campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 120,campden hill road, london, W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
8 April 2005Statement of affairs (9 pages)
8 April 2005Ad 17/01/05--------- £ si [email protected]=100 £ ic 15917369/15917469 (2 pages)
8 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 15917469/15917569 (2 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 15917469/15917569 (2 pages)
8 April 2005Ad 17/01/05--------- £ si [email protected]=100 £ ic 15917369/15917469 (2 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Statement of affairs (9 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (18 pages)
28 January 2005Full accounts made up to 31 March 2004 (18 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (18 pages)
3 December 2003Full accounts made up to 31 January 2003 (18 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Return made up to 01/08/03; full list of members (6 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Return made up to 01/08/03; full list of members (6 pages)
9 August 2003Return made up to 30/06/03; full list of members (6 pages)
9 August 2003Return made up to 30/06/03; full list of members (6 pages)
16 June 2003Full accounts made up to 31 January 2002 (22 pages)
16 June 2003Full accounts made up to 31 January 2002 (22 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
1 March 2002Full accounts made up to 31 January 2001 (21 pages)
1 March 2002Full accounts made up to 31 January 2001 (21 pages)
31 December 2001Resolutions
  • RES13 ‐ Re disposal of shares 15/11/01
(1 page)
31 December 2001Resolutions
  • RES13 ‐ Re disposal of shares 15/11/01
(1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
11 December 2001New director appointed (8 pages)
11 December 2001New director appointed (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
16 November 2001Full accounts made up to 31 January 2000 (21 pages)
16 November 2001Full accounts made up to 31 January 2000 (21 pages)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
14 December 2000Particulars of mortgage/charge (6 pages)
14 December 2000Particulars of mortgage/charge (6 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 January 1999 (21 pages)
28 April 2000Full accounts made up to 31 January 1999 (21 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
21 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
21 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 30/06/99; full list of members (22 pages)
7 July 1999Return made up to 30/06/99; full list of members (22 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (18 pages)
11 January 1999Return made up to 31/12/98; full list of members (18 pages)
2 December 1998Full accounts made up to 31 January 1998 (21 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Full accounts made up to 31 January 1998 (21 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (13 pages)
13 January 1998Return made up to 31/12/97; full list of members (13 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 November 1997Full accounts made up to 31 January 1997 (21 pages)
14 November 1997Full accounts made up to 31 January 1997 (21 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (32 pages)
8 January 1997Return made up to 31/12/96; full list of members (32 pages)
22 November 1996Full accounts made up to 31 January 1996 (19 pages)
22 November 1996Full accounts made up to 31 January 1996 (19 pages)
15 March 1996Full accounts made up to 31 January 1995 (20 pages)
15 March 1996Full accounts made up to 31 January 1995 (20 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
22 December 1995Full accounts made up to 31 January 1994 (29 pages)
22 December 1995Full accounts made up to 31 January 1994 (29 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (234 pages)
31 August 1993Full accounts made up to 31 October 1992 (19 pages)
31 August 1993Full accounts made up to 31 October 1992 (19 pages)
9 September 1992Full accounts made up to 31 October 1991 (17 pages)
9 September 1992Full accounts made up to 31 October 1991 (17 pages)
23 May 1991Full accounts made up to 31 July 1990 (21 pages)
23 May 1991Full accounts made up to 31 July 1990 (21 pages)
5 October 1990Full accounts made up to 31 July 1989 (22 pages)
5 October 1990Full accounts made up to 31 July 1989 (22 pages)
29 January 1990Full group accounts made up to 31 July 1988 (32 pages)
29 January 1990Full group accounts made up to 31 July 1988 (32 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1989Company name changed virgin group LIMITED\certificate issued on 30/10/89 (2 pages)
27 October 1989Company name changed virgin group LIMITED\certificate issued on 30/10/89 (2 pages)
14 October 1989Company name changed\certificate issued on 14/10/89 (2 pages)
14 October 1989Company name changed\certificate issued on 14/10/89 (2 pages)
13 July 1989Memorandum and Articles of Association (7 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Memorandum and Articles of Association (7 pages)
10 July 1989Memorandum of association (7 pages)
10 July 1989Memorandum of association (7 pages)
7 February 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 February 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 February 1989Re-registration of Memorandum and Articles (10 pages)
6 February 1989Certificate of re-registration from Public Limited Company to Private (1 page)
6 February 1989Application for reregistration from PLC to private (1 page)
6 February 1989Application for reregistration from PLC to private (1 page)
6 February 1989Certificate of re-registration from Public Limited Company to Private (1 page)
6 February 1989Re-registration of Memorandum and Articles (10 pages)
28 January 1989Certificate of re-registration from Public Limited Company to Private (2 pages)
28 January 1989Certificate of re-registration from Public Limited Company to Private (2 pages)
12 January 1989Declaration of satisfaction of mortgage/charge (1 page)
12 January 1989Declaration of satisfaction of mortgage/charge (1 page)
9 January 1989Certificate of reduction of issued capital (2 pages)
9 January 1989Certificate of reduction of issued capital (2 pages)
4 January 1989Statement of affairs (5 pages)
4 January 1989Statement of affairs (5 pages)
23 December 1988Reduction of iss capital and minute (oc) £ ic 30624059/ 19188681 (3 pages)
23 December 1988Reduction of iss capital and minute (oc) £ ic 30624059/ 19188681 (3 pages)
30 November 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 November 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
21 April 1988Wd 14/03/88 ad 28/01/88--------- premium £ si [email protected]=26254 (2 pages)
21 April 1988Wd 14/03/88 ad 28/01/88--------- premium £ si [email protected]=26254 (2 pages)
17 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
17 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
17 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
9 March 1988Return made up to 21/01/88; full list of members (22 pages)
9 March 1988Return made up to 21/01/88; full list of members (22 pages)
11 January 1988Full group accounts made up to 31 July 1987 (37 pages)
11 January 1988Full group accounts made up to 31 July 1987 (37 pages)
1 June 1987Return of allotments (9 pages)
1 June 1987Return of allotments (9 pages)
6 March 1987Return made up to 18/11/86; full list of members (28 pages)
6 March 1987Return made up to 18/11/86; full list of members (28 pages)
27 February 1987Return of allotments (4 pages)
27 February 1987Return of allotments (4 pages)
3 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(44 pages)
19 November 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 November 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 November 1986Full accounts made up to 31 July 1986 (48 pages)
5 November 1986Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 1986Full accounts made up to 31 July 1986 (48 pages)
5 November 1986Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 1983Particulars of mortgage/charge (3 pages)
9 May 1983Particulars of mortgage/charge (3 pages)
21 February 1983Company name changed\certificate issued on 21/02/83 (2 pages)
21 February 1983Company name changed\certificate issued on 21/02/83 (2 pages)
1 February 1983Company name changed\certificate issued on 01/02/83 (3 pages)
1 February 1983Company name changed\certificate issued on 01/02/83 (2 pages)
1 February 1983Company name changed\certificate issued on 01/02/83 (3 pages)
1 February 1983Company name changed\certificate issued on 01/02/83 (2 pages)
9 November 1981Company name changed\certificate issued on 09/11/81 (2 pages)
9 November 1981Company name changed\certificate issued on 09/11/81 (2 pages)
18 June 1981Certificate of incorporation (1 page)
18 June 1981Certificate of incorporation (1 page)
18 June 1981Certificate of incorporation (1 page)
18 June 1981Certificate of incorporation (1 page)
18 June 1981Incorporation (27 pages)
18 June 1981Incorporation (27 pages)