Company NameVirgin Limited
DirectorsRobert Pieter Blok and Ashik Pethraj Lakha Shah
Company StatusActive
Company Number01946167
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(34 years, 7 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(35 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 February 2005)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 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
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 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(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(14 years, 6 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 NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(21 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(21 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusResigned
Appointed29 June 2007(21 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

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

2 at £1Virgin Management LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Barry Alexander Ralph Gerrard as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Robert Pieter Blok as a director on 31 March 2020 (2 pages)
2 September 2019Termination of appointment of Caroline Ann Drake as a secretary on 29 August 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 April 2013Director'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 Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director'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 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 Robert George Mccormack 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 Robert George Mccormack on 2 April 2013 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
7 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
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)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (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 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 October 2006New director appointed (7 pages)
19 October 2006New director appointed (7 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
16 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 September 2003Return made up to 31/07/03; full list of members (5 pages)
4 September 2003Return made up to 31/07/03; full list of members (5 pages)
26 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
26 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
4 December 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 September 2002Return made up to 31/07/02; full list of members (5 pages)
2 September 2002Return made up to 31/07/02; full list of members (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (5 pages)
28 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
28 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 August 2000Return made up to 31/07/00; full list of members (5 pages)
18 August 2000Return made up to 31/07/00; full list of members (5 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
4 August 1999Return made up to 31/07/99; full list of members (18 pages)
4 August 1999Return made up to 31/07/99; full list of members (18 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (16 pages)
11 January 1999Return made up to 31/12/98; full list of members (16 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (21 pages)
13 January 1998Return made up to 31/12/97; full list of members (21 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
9 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
9 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
25 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
25 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
22 October 1996New director appointed (6 pages)
22 October 1996New director appointed (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
2 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
2 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
17 July 1992New director appointed (3 pages)
17 July 1992New director appointed (3 pages)
17 June 1992Director resigned (2 pages)
17 June 1992Director resigned (2 pages)
28 February 1992Secretary resigned (2 pages)
28 February 1992Secretary resigned (2 pages)
20 March 1990Full accounts made up to 31 July 1989 (6 pages)
20 March 1990Full accounts made up to 31 July 1989 (6 pages)
27 April 1988Registered office changed on 27/04/88 from: 95-99 ladbroke grove, london, W11 1PG (1 page)
27 April 1988Registered office changed on 27/04/88 from: 95-99 ladbroke grove, london, W11 1PG (1 page)
1 August 1986Accounting reference date extended from 31/03 to 31/07 (1 page)
10 September 1985Incorporation (22 pages)