Company NameVirgin Estates Limited
Company StatusDissolved
Company Number02318350
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 26 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 26 November 2013)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(23 years, 12 months after company formation)
Appointment Duration1 year (closed 26 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 1 month 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(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 November 2001)
RoleChartered Management 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(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2001)
RoleAccontant
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Parden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2004)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameJane Elizabeth Margaret Bullock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2004)
RoleGroup Finance Manager
Correspondence Address13 Franklin Road
Hornchurch
Essex
RM12 6TS
Director NameJonathan James Peachey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2006)
RoleChartered Accountant
Correspondence Address43 Ruskin House
Erasmus Street
London
SW1P 4HU
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2006)
RoleBrand Development Corporate
Country of ResidenceUnited Kingdom
Correspondence Address31 Dents Road
London
SW11 6JA
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 September 2006)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartons
Stoughton
Chichester
West Sussex
PO18 9JQ
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

Contact

Websitewww.virgin.com/

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5m at £1Virgin Management LTD
100.00%
Redeemable Preference
100 at £1Virgin Management LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
5 August 2013Application to strike the company off the register (3 pages)
5 August 2013Application to strike the company off the register (3 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from The School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director on 6 November 2012 (2 pages)
6 November 2012Termination of appointment of Tilesh Chimanbhai Patel as a director on 6 November 2012 (1 page)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 5,000,100
(5 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 5,000,100
(5 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 5,000,100
(5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
9 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts made up to 31 March 2009 (1 page)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
26 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
26 September 2008Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page)
26 September 2008Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page)
26 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8Y 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8Y 7AR (1 page)
24 June 2008Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts made up to 31 March 2007 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (3 pages)
27 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts made up to 31 March 2006 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
27 June 2006Company name changed virgin galactic LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed virgin galactic LIMITED\certificate issued on 27/06/06 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts made up to 31 March 2005 (1 page)
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)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2004Accounts made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2004New director appointed (4 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (4 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
19 July 2004Company name changed virgin touch LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed virgin touch LIMITED\certificate issued on 19/07/04 (2 pages)
16 April 2004Company name changed candidshaw LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed candidshaw LIMITED\certificate issued on 16/04/04 (2 pages)
4 March 2004Return made up to 31/01/04; full list of members (5 pages)
4 March 2004Return made up to 31/01/04; full list of members (5 pages)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts made up to 31 January 2003 (1 page)
18 February 2003Return made up to 31/01/03; full list of members (5 pages)
18 February 2003Return made up to 31/01/03; full list of members (5 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
14 February 2002Return made up to 31/01/02; full list of members (5 pages)
14 February 2002Return made up to 31/01/02; full list of members (5 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 April 2000Accounts made up to 31 January 2000 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 October 1999Accounts made up to 31 January 1999 (1 page)
8 February 1999Return made up to 31/01/99; full list of members (18 pages)
8 February 1999Return made up to 31/01/99; full list of members (18 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
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)
25 November 1998Director resigned (1 page)
22 July 1998Accounts made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (21 pages)
12 January 1998Return made up to 31/12/97; full list of members (21 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
25 April 1997Accounts made up to 31 January 1997 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
21 October 1996New director appointed (5 pages)
21 October 1996New director appointed (5 pages)
23 July 1996Accounts made up to 31 January 1996 (1 page)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 October 1995Accounts made up to 31 January 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 July 1991Accounts made up to 31 July 1990 (2 pages)
7 July 1991Accounts for a dormant company made up to 31 July 1990 (2 pages)
16 February 1989Memorandum and Articles of Association (7 pages)
16 February 1989Memorandum and Articles of Association (7 pages)
7 February 1989Wd 25/01/89 ad 10/01/89--------- £ si 5000098@1=5000098 £ ic 2/5000100 (2 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 February 1989Wd 25/01/89 ad 10/01/89--------- £ si 5000098@1=5000098 £ ic 2/5000100 (2 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)