London
W2 6ET
Director Name | Mr Ashik Pethraj Lakha Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 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(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(14 years, 6 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 | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2009) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 29 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Tilesh Chimanbhai Patel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Robert George McCormack |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
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 |
2 at £1 | Virgin Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a director on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Robert Pieter Blok as a director on 31 March 2020 (2 pages) |
2 September 2019 | Termination of appointment of Caroline Ann Drake as a secretary on 29 August 2019 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 August 2014 | Statement of company's objects (2 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
7 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
7 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
16 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
16 May 2011 | Termination of appointment of Jonathan Cohen as a director (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
8 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
29 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
24 July 2007 | New director appointed (5 pages) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 October 2006 | New director appointed (7 pages) |
19 October 2006 | New director appointed (7 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
16 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 August 1999 | Return made up to 31/07/99; full list of members (18 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (18 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
9 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
9 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
25 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
22 October 1996 | New director appointed (6 pages) |
22 October 1996 | New director appointed (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
17 July 1992 | New director appointed (3 pages) |
17 July 1992 | New director appointed (3 pages) |
17 June 1992 | Director resigned (2 pages) |
17 June 1992 | Director resigned (2 pages) |
28 February 1992 | Secretary resigned (2 pages) |
28 February 1992 | Secretary resigned (2 pages) |
20 March 1990 | Full accounts made up to 31 July 1989 (6 pages) |
20 March 1990 | Full accounts made up to 31 July 1989 (6 pages) |
27 April 1988 | Registered office changed on 27/04/88 from: 95-99 ladbroke grove, london, W11 1PG (1 page) |
27 April 1988 | Registered office changed on 27/04/88 from: 95-99 ladbroke grove, london, W11 1PG (1 page) |
1 August 1986 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
10 September 1985 | Incorporation (22 pages) |