London
W2 6ET
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Nigel Edward Primrose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Hoth Cottage Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Roy Alfred Wallace Gardner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | The Hill Orchard Way, Warninglid Haywards Heath West Sussex RH17 5ST |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 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 | 16 April 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(13 years, 10 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 | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 May 2000) |
Role | Accountant |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | The Garden House 11 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | Brand Development Corpor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(29 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Caroline Louise Gar Yun Ng |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgin.co.uk |
---|
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 |
2.5b at £0.1 | Virgin Models LTD 93.46% Ordinary |
---|---|
17.5m at £1 | Virgin Models LTD 6.54% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £710,735,000 |
Current Liabilities | £18,430,000 |
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 | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
30 September 2002 | Delivered on: 16 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank). Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 April 2011 | Delivered on: 23 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 December 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
18 September 2006 | Delivered on: 26 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
29 May 2001 | Delivered on: 19 June 2001 Satisfied on: 14 August 2001 Persons entitled: Cougar Investments Limited Classification: A charge over shares (the "charge") and made by the company,cougar investments limited (the "security trustee") and the parties named therein as lenders (the "lenders") Secured details: All present and future moneys obligations and liabilities owed by ivanco (no 1) limited (the "borrower") to the lenders and the security trustee (together the "beneficiaries") whether actual or contingent and whether owed jointly or severally as principal or surety and/or in any other capacity whatsoever under or in connection with the loan agreement of even date. Particulars: By way of first fixed charge 2 ordinary shares of £1 each in the capital of heaven limited (the "original securities") all other stocks shares loan capital securities bonds and investments of any kind whatsoever (whether or not marketable) relating to the original securities at the date of the charge or at any time thereafter (and from time to time) owned by the company together with all allotments and all stocks shares loan capital securities bonds investments rights money property accruing deriving offered or paid from time to time by way of dividend distrubution interest exchange capital reorganisation conversion redemption bonus rights preference option or otherwise in respect thereof all dividends distributions scrip interest or other moneys which may at any time accrue or be declared made or paid on or in respect of any of the securities. Fully Satisfied |
18 April 2000 | Delivered on: 20 April 2000 Satisfied on: 30 May 2009 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 0506953. see the mortgage charge document for full details. Fully Satisfied |
30 November 1993 | Delivered on: 3 December 1993 Satisfied on: 30 May 2009 Persons entitled: Morgan Grenfell Trustee Services (Guernsey) Limited John Kenneth Blewettini Leo Trustsand John Christopher Mann as Trustees of the Gem Classification: Charge Secured details: £8,549,030.83 and other monies due from the company to the chargee under the terms of the deed (as defined therein). Particulars: An interest free inter-company loan of £8,549,030.83 by the company to necker island bvi limited and all rights monies and property in respect of the loan. See the mortgage charge document for full details. Fully Satisfied |
22 November 1991 | Delivered on: 26 November 1991 Satisfied on: 15 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3105697 ord shares of 10P each in virgin music group limited. Fully Satisfied |
31 July 1991 | Delivered on: 2 August 1991 Satisfied on: 12 March 2009 Persons entitled: De Nationale Investerings Bank N.V. Classification: Charge over shares Secured details: All monies due from virgin atlantic airways limited and/or the company and/or any obligor (as defined) to the chargee as agent on any account whatsoever under the terms of a guarantee and cash advance facility of us $40,000,000 and under the security documentation. Particulars: By way of fixed equitable charge the entire issued share capital of virglease limited. Fully Satisfied |
13 May 1991 | Delivered on: 15 May 1991 Satisfied on: 14 January 1992 Persons entitled: The Bank of Nova Scotia Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement, the undertaking this deed of even date or any other security documents. Particulars: By way of first fixed equitable charge all the ordinary shares of 10P each in virgin music group limited. Fully Satisfied |
20 April 1989 | Delivered on: 21 April 1989 Satisfied on: 19 March 1991 Persons entitled: Standard Chartered Bank Classification: Share mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 6/11/87 on any account whatsoever. Particulars: Dividends in respect of the securities charged. Fully Satisfied |
5 August 2005 | Delivered on: 13 August 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 March 2005 | Delivered on: 17 March 2005 Satisfied on: 1 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
29 September 1988 | Delivered on: 7 October 1988 Satisfied on: 30 May 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a 11 holland park london. Title nos. 310194 and ngl 72144 tog with all buildings & fixtures tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (19 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
9 May 2019 | Statement of capital on 25 April 2019
|
26 April 2019 | Statement of capital on 26 April 2019
|
26 April 2019 | Statement by Directors (1 page) |
26 April 2019 | Solvency Statement dated 25/04/19 (1 page) |
26 April 2019 | Resolutions
|
15 February 2019 | Notification of Virgin Holdings Limited as a person with significant control on 7 February 2019 (2 pages) |
15 February 2019 | Cessation of Virgin Models Limited as a person with significant control on 7 February 2019 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (19 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
5 March 2015 | Registration of charge 020148400015, created on 3 March 2015 (33 pages) |
5 March 2015 | Registration of charge 020148400015, created on 3 March 2015 (33 pages) |
5 March 2015 | Registration of charge 020148400015, created on 3 March 2015 (33 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Statement of capital on 12 December 2014
|
11 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
11 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
11 December 2014 | Statement by Directors (2 pages) |
11 December 2014 | Statement by Directors (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods 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 Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
3 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 October 2011 | Statement of company's objects (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Statement of company's objects (2 pages) |
10 October 2011 | Resolutions
|
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
7 April 2010 | Appointment of Ian Philip Woods as a director (2 pages) |
7 April 2010 | Appointment of Ian Philip Woods as a director (2 pages) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
23 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
13 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
13 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
13 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / barry gerrard / 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 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
3 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Ad 19/01/05--------- £ si [email protected] (2 pages) |
7 June 2005 | Ad 19/01/05--------- £ si [email protected] (2 pages) |
7 June 2005 | Statement of affairs (3 pages) |
7 June 2005 | Statement of affairs (3 pages) |
21 April 2005 | Statement of affairs (8 pages) |
21 April 2005 | Ad 19/01/05--------- £ si [email protected]=100 £ ic 67750000/67750100 (2 pages) |
21 April 2005 | Statement of affairs (5 pages) |
21 April 2005 | Ad 19/01/05--------- £ si [email protected]=100 £ ic 67750000/67750100 (2 pages) |
21 April 2005 | Ad 20/01/05--------- £ si [email protected]=100 £ ic 67750100/67750200 (2 pages) |
21 April 2005 | Statement of affairs (5 pages) |
21 April 2005 | Statement of affairs (8 pages) |
21 April 2005 | Ad 20/01/05--------- £ si [email protected]=100 £ ic 67750100/67750200 (2 pages) |
11 April 2005 | Nc inc already adjusted 20/01/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Nc inc already adjusted 20/01/05 (1 page) |
11 April 2005 | Nc inc already adjusted 19/01/05 (1 page) |
11 April 2005 | Nc inc already adjusted 19/01/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 February 2004 | Full accounts made up to 31 January 2003 (15 pages) |
20 February 2004 | Full accounts made up to 31 January 2003 (15 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
19 December 2002 | Full accounts made up to 31 January 2002 (19 pages) |
19 December 2002 | Full accounts made up to 31 January 2002 (19 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (8 pages) |
25 January 2002 | New director appointed (8 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 31 January 2001 (18 pages) |
13 December 2001 | Full accounts made up to 31 January 2001 (18 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Particulars of mortgage/charge (7 pages) |
19 June 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Full accounts made up to 31 January 2000 (18 pages) |
3 May 2001 | Full accounts made up to 31 January 2000 (18 pages) |
28 March 2001 | New director appointed (4 pages) |
28 March 2001 | New director appointed (4 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
20 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
20 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (20 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (20 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 31/01/99; full list of members (19 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (19 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Return made up to 31/12/96; full list of members (38 pages) |
19 March 1998 | Return made up to 31/12/96; full list of members (38 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
14 November 1997 | Full accounts made up to 31 January 1997 (19 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (19 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
22 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (21 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (21 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
22 December 1995 | Full group accounts made up to 31 January 1994 (33 pages) |
22 December 1995 | Full group accounts made up to 31 January 1994 (33 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (11 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (11 pages) |
9 May 1994 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
14 February 1994 | Full group accounts made up to 31 October 1992 (29 pages) |
14 February 1994 | Full group accounts made up to 31 October 1992 (29 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (10 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (10 pages) |
12 January 1993 | Return made up to 31/12/92; no change of members (9 pages) |
12 January 1993 | Return made up to 31/12/92; no change of members (9 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
30 November 1992 | Resolutions
|
30 November 1992 | Resolutions
|
5 October 1992 | Full group accounts made up to 31 October 1991 (32 pages) |
5 October 1992 | Full group accounts made up to 31 October 1991 (32 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
6 January 1992 | Return made up to 31/12/91; full list of members (12 pages) |
6 January 1992 | Return made up to 31/12/91; full list of members (12 pages) |
2 August 1991 | Particulars of mortgage/charge (7 pages) |
2 August 1991 | Particulars of mortgage/charge (7 pages) |
29 January 1991 | Return made up to 31/12/90; change of members (13 pages) |
29 January 1991 | Return made up to 31/12/90; change of members (13 pages) |
27 November 1990 | Return made up to 24/08/90; full list of members (18 pages) |
27 November 1990 | Return made up to 24/08/90; full list of members (18 pages) |
12 June 1990 | Return made up to 26/05/89; full list of members (17 pages) |
12 June 1990 | Return made up to 26/05/89; full list of members (17 pages) |
30 June 1989 | Return made up to 31/12/88; full list of members (15 pages) |
30 June 1989 | Return made up to 31/12/88; full list of members (15 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
13 May 1988 | Return made up to 31/12/87; full list of members (12 pages) |
13 May 1988 | Return made up to 31/12/87; full list of members (12 pages) |
29 September 1986 | Company name changed roymal LIMITED\certificate issued on 29/09/86 (2 pages) |
29 September 1986 | Company name changed roymal LIMITED\certificate issued on 29/09/86 (2 pages) |
15 September 1986 | Resolutions
|
15 September 1986 | Resolutions
|