Company NameVoyager Group Limited
DirectorsIan Philip Woods and Robert Pieter Blok
Company StatusActive
Company Number02014840
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Previous NameRoymal Limited

Business Activity

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

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(25 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameNigel Edward Primrose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressHoth Cottage Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 January 2002)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameRoy Alfred Wallace Gardner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressThe Hill
Orchard Way, Warninglid
Haywards Heath
West Sussex
RH17 5ST
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 8 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
Appointed16 April 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed19 November 1999(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed06 March 2000(13 years, 10 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 NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(13 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 May 2000)
RoleAccountant
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleBrand Development Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(29 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Caroline Louise Gar Yun Ng
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(30 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.co.uk

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

2.5b at £0.1Virgin Models LTD
93.46%
Ordinary
17.5m at £1Virgin Models LTD
6.54%
Redeemable Preference

Financials

Year2014
Net Worth£710,735,000
Current Liabilities£18,430,000

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 Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

30 September 2002Delivered on: 16 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank).
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 April 2011Delivered on: 23 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
4 December 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
18 September 2006Delivered on: 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
29 May 2001Delivered 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 2000Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 2005Delivered on: 13 August 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

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

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 September 1988Delivered 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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (19 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (19 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
9 May 2019Statement of capital on 25 April 2019
  • GBP 250,000,000.20
(6 pages)
26 April 2019Statement of capital on 26 April 2019
  • GBP 0.10
(5 pages)
26 April 2019Statement by Directors (1 page)
26 April 2019Solvency Statement dated 25/04/19 (1 page)
26 April 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2019Notification of Virgin Holdings Limited as a person with significant control on 7 February 2019 (2 pages)
15 February 2019Cessation of Virgin Models Limited as a person with significant control on 7 February 2019 (1 page)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (19 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 267,500,000.2
(8 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 267,500,000.2
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 267,500,000.2
(8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 267,500,000.2
(8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 267,500,000.2
(8 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 267,500,000.2
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 142,500,000.2
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 142,500,000.2
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 267,500,000.2
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 267,500,000.2
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 142,500,000.2
(4 pages)
5 March 2015Registration of charge 020148400015, created on 3 March 2015 (33 pages)
5 March 2015Registration of charge 020148400015, created on 3 March 2015 (33 pages)
5 March 2015Registration of charge 020148400015, created on 3 March 2015 (33 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 17,500,000.20
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 17,500,000.20
(4 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue and allotment of shares 10/12/2014
(2 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 67,750,200.1
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 67,750,200.1
(5 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 17,500,000.1
(4 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 17,500,000.1
(4 pages)
11 December 2014Solvency Statement dated 10/12/14 (2 pages)
11 December 2014Solvency Statement dated 10/12/14 (2 pages)
11 December 2014Statement by Directors (2 pages)
11 December 2014Statement by Directors (2 pages)
11 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 10/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 10/12/2014
(2 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 67,750,200.1
(7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 67,750,200.1
(7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 67,750,200.1
(7 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (15 pages)
22 November 2013Full accounts made up to 31 March 2013 (15 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 67,750,200.1
(7 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 67,750,200.1
(7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 67,750,200.1
(7 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/03/2012
(6 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/03/2012
(6 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 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 Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(8 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(8 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(8 pages)
3 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 67,750,200.1
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 67,750,200.1
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(4 pages)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
10 October 2011Statement of company's objects (2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2011Statement of company's objects (2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (16 pages)
1 November 2010Full accounts made up to 31 March 2010 (16 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Appointment of Ian Philip Woods as a director (2 pages)
7 April 2010Appointment of Ian Philip Woods as a director (2 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
23 November 2009Full accounts made up to 31 March 2009 (16 pages)
23 November 2009Full accounts made up to 31 March 2009 (16 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
13 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
13 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
13 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
13 October 2008Return made up to 01/08/08; full list of members (4 pages)
13 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
13 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
13 October 2008Return made up to 01/08/08; full list of members (4 pages)
13 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
13 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
13 October 2008Secretary's change of particulars / barry gerrard / 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 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
3 September 2007Return made up to 01/08/07; full list of members (3 pages)
3 September 2007Return made up to 01/08/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (16 pages)
21 January 2007Full accounts made up to 31 March 2006 (16 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
23 August 2006Return made up to 01/08/06; full list of members (6 pages)
23 August 2006Return made up to 01/08/06; full list of members (6 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
7 June 2005Ad 19/01/05--------- £ si [email protected] (2 pages)
7 June 2005Ad 19/01/05--------- £ si [email protected] (2 pages)
7 June 2005Statement of affairs (3 pages)
7 June 2005Statement of affairs (3 pages)
21 April 2005Statement of affairs (8 pages)
21 April 2005Ad 19/01/05--------- £ si [email protected]=100 £ ic 67750000/67750100 (2 pages)
21 April 2005Statement of affairs (5 pages)
21 April 2005Ad 19/01/05--------- £ si [email protected]=100 £ ic 67750000/67750100 (2 pages)
21 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 67750100/67750200 (2 pages)
21 April 2005Statement of affairs (5 pages)
21 April 2005Statement of affairs (8 pages)
21 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 67750100/67750200 (2 pages)
11 April 2005Nc inc already adjusted 20/01/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Nc inc already adjusted 20/01/05 (1 page)
11 April 2005Nc inc already adjusted 19/01/05 (1 page)
11 April 2005Nc inc already adjusted 19/01/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
4 March 2004Return made up to 31/01/04; full list of members (6 pages)
4 March 2004Return made up to 31/01/04; full list of members (6 pages)
20 February 2004Full accounts made up to 31 January 2003 (15 pages)
20 February 2004Full accounts made up to 31 January 2003 (15 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
19 December 2002Full accounts made up to 31 January 2002 (19 pages)
19 December 2002Full accounts made up to 31 January 2002 (19 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
25 January 2002New director appointed (8 pages)
25 January 2002New director appointed (8 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
13 December 2001Full accounts made up to 31 January 2001 (18 pages)
13 December 2001Full accounts made up to 31 January 2001 (18 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
3 May 2001Full accounts made up to 31 January 2000 (18 pages)
3 May 2001Full accounts made up to 31 January 2000 (18 pages)
28 March 2001New director appointed (4 pages)
28 March 2001New director appointed (4 pages)
1 March 2001Return made up to 31/01/01; full list of members (5 pages)
1 March 2001Return made up to 31/01/01; full list of members (5 pages)
20 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
20 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 31/01/00; full list of members (7 pages)
2 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
3 December 1999Full accounts made up to 31 January 1999 (20 pages)
3 December 1999Full accounts made up to 31 January 1999 (20 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
8 February 1999Return made up to 31/01/99; full list of members (19 pages)
8 February 1999Return made up to 31/01/99; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (20 pages)
11 January 1999Return made up to 31/12/98; full list of members (20 pages)
2 December 1998Full accounts made up to 31 January 1998 (18 pages)
2 December 1998Full accounts made up to 31 January 1998 (18 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
19 March 1998Return made up to 31/12/96; full list of members (38 pages)
19 March 1998Return made up to 31/12/96; full list of members (38 pages)
12 January 1998Return made up to 31/12/97; full list of members (15 pages)
12 January 1998Return made up to 31/12/97; full list of members (15 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 November 1997Full accounts made up to 31 January 1997 (19 pages)
14 November 1997Full accounts made up to 31 January 1997 (19 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
22 November 1996Full accounts made up to 31 January 1996 (20 pages)
22 November 1996Full accounts made up to 31 January 1996 (20 pages)
15 March 1996Full accounts made up to 31 January 1995 (21 pages)
15 March 1996Full accounts made up to 31 January 1995 (21 pages)
5 January 1996Return made up to 31/12/95; full list of members (11 pages)
5 January 1996Return made up to 31/12/95; full list of members (11 pages)
22 December 1995Full group accounts made up to 31 January 1994 (33 pages)
22 December 1995Full group accounts made up to 31 January 1994 (33 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
8 January 1995Return made up to 31/12/94; full list of members (11 pages)
8 January 1995Return made up to 31/12/94; full list of members (11 pages)
9 May 1994Accounting reference date extended from 31/10 to 31/01 (1 page)
2 March 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 March 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 1994Full group accounts made up to 31 October 1992 (29 pages)
14 February 1994Full group accounts made up to 31 October 1992 (29 pages)
13 January 1994Return made up to 31/12/93; full list of members (10 pages)
13 January 1994Return made up to 31/12/93; full list of members (10 pages)
12 January 1993Return made up to 31/12/92; no change of members (9 pages)
12 January 1993Return made up to 31/12/92; no change of members (9 pages)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1992Full group accounts made up to 31 October 1991 (32 pages)
5 October 1992Full group accounts made up to 31 October 1991 (32 pages)
27 August 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 August 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 August 1992Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
27 August 1992Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 January 1992Return made up to 31/12/91; full list of members (12 pages)
6 January 1992Return made up to 31/12/91; full list of members (12 pages)
2 August 1991Particulars of mortgage/charge (7 pages)
2 August 1991Particulars of mortgage/charge (7 pages)
29 January 1991Return made up to 31/12/90; change of members (13 pages)
29 January 1991Return made up to 31/12/90; change of members (13 pages)
27 November 1990Return made up to 24/08/90; full list of members (18 pages)
27 November 1990Return made up to 24/08/90; full list of members (18 pages)
12 June 1990Return made up to 26/05/89; full list of members (17 pages)
12 June 1990Return made up to 26/05/89; full list of members (17 pages)
30 June 1989Return made up to 31/12/88; full list of members (15 pages)
30 June 1989Return made up to 31/12/88; full list of members (15 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
13 May 1988Return made up to 31/12/87; full list of members (12 pages)
13 May 1988Return made up to 31/12/87; full list of members (12 pages)
29 September 1986Company name changed roymal LIMITED\certificate issued on 29/09/86 (2 pages)
29 September 1986Company name changed roymal LIMITED\certificate issued on 29/09/86 (2 pages)
15 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
15 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)