London
EC4A 4AB
Director Name | Mr Craig Stuart Kreeger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2013(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Mr Shai Joseph Weiss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Paul Anthony Gurney Bryon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8932 Brackencliff Court Las Vegas Nevada 89129 United States |
Director Name | Roy Alfred Wallace Gardner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | The Hill Orchard Way, Warninglid Haywards Heath West Sussex RH17 5ST |
Director Name | Nigel Edward Primrose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Hoth Cottage Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Mr Ronald Hugh Charles Simms |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Therapia Road London SE22 0SF |
Secretary Name | Mr Nicholas John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | The Old Cottage 1 Wychwood Close Sonning Common Reading Berkshire RG4 9SN |
Secretary Name | Andrew Raymond Avann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings 11 Bell Court Hurley Berkshire SL6 5NA |
Director Name | Stephen Blakeney Ridgway |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Paul Dennis Griffiths |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 November 2001) |
Role | Commercial Director |
Correspondence Address | Ferndale Horney Common Marsfield East Sussex TN22 3ED |
Director Name | Amanda Elizabeth Wills |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Ms Julie Helen Southern |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretariat, The Office Crawley Business Q Manor Royal Crawley West Sussex RH10 9NU |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 September 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 August 2016 | Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages) |
16 October 2015 | Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 16 October 2015 (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
8 September 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
8 September 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (2 pages) |
8 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (2 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
|
11 July 2014 | Termination of appointment of Timothy Livett as a director (1 page) |
11 July 2014 | Appointment of Mr Shai Joseph Weiss as a director (2 pages) |
11 July 2014 | Appointment of Mr Shai Joseph Weiss as a director (2 pages) |
11 July 2014 | Termination of appointment of Timothy Livett as a director (1 page) |
16 June 2014 | Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages) |
16 June 2014 | Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages) |
19 May 2014 | Termination of appointment of Amanda Wills as a director (1 page) |
19 May 2014 | Appointment of Mr Timothy James Livett as a director (2 pages) |
19 May 2014 | Termination of appointment of Amanda Wills as a director (1 page) |
19 May 2014 | Appointment of Mr Timothy James Livett as a director (2 pages) |
17 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
10 December 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
10 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
10 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
10 December 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (2 pages) |
10 December 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (2 pages) |
10 December 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 February 2013 | Appointment of Craig Stuart Kreeger as a director (2 pages) |
1 February 2013 | Termination of appointment of Stephen Ridgway as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Ridgway as a director (1 page) |
1 February 2013 | Appointment of Craig Stuart Kreeger as a director (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
12 July 2012 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of Julie Southern as a director (1 page) |
10 May 2011 | Termination of appointment of Julie Southern as a director (1 page) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
29 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
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) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
23 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
26 February 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
26 February 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
27 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
19 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
19 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 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) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (19 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (19 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (18 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (18 pages) |
21 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
21 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
3 November 1995 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
3 November 1995 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |