Company NameLondon's Air Ambulance Limited
Company StatusActive
Company Number02337239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1989(35 years, 3 months ago)
Previous NameVirgin H.E.M.S. (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Samantha Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(24 years after company formation)
Appointment Duration11 years, 2 months
RoleHead Of Public Affairs
Country of ResidenceEngland
Correspondence Address68 Winchester Street
London
SW1V 4NH
Director NameMark Vickers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(24 years after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameWilliam Michael Walden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(27 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameRobert Gordon Neil Stewart Forsyth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameMr Adrian Keith Walker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director, Head Of Global Transaction Bank
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameProf Margot Ann Gosney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleDr Of Medicine
Country of ResidenceEngland
Correspondence AddressThe Bend Springwood Lane
Burghfield Common
Reading
RG7 3DS
Director NameBrigadier Tim Hodgetts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleDoctor / Army Offr
Country of ResidenceEngland
Correspondence Address27 Queens Park Road
Birmingham
B32 2LB
Director NameMrs Gemma Sherrington
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13 Nunappleton Way
Oxted
RH8 9AW
Director NameMr James Thomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address58 Ashpole Furlong
Loughton
Milton Keynes
MK5 8DX
Director NameMiss Bianca Gill
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address21 Anemone Court, 22 Enstone Road
Enfield
EN3 7TQ
Director NameMr Gordon Rankin Pitman
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed02 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence AddressPenthouse G - Thurleigh Court Nightingale Lane
London
SW12 8AP
Director NameMiss Sheri Adigun
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Allen Road
Beckenham
BR3 4NU
Director NameMs Rita Chadha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCharity Manager  / Consultant
Country of ResidenceEngland
Correspondence Address11 Evesham Road
London
E15 4AL
Director NameMr Alexander Nicholas Goodwyn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleAviation Specialist / Flight Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Bracken Path
Epsom
KT18 7SZ
Director NameMr Alan Rock
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1993)
RoleAircraft Pilot
Correspondence Address42 Hilldown Road
Hayes
Bromley
Kent
BR2 7HX
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1996)
RoleManaging Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NamePaul Frank Rudd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressWestways
St. Faiths Lane, Bearsted
Maidstone
Kent
ME14 4JN
Director NamePaul Robert Charles Sergeant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 1997)
RoleFinance Director
Correspondence AddressBlue Spur 104 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameLord Ampthill C.B.E Geoffrey Denis Erskine Ampthill
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 1997)
RolePeer Of The Realm
Correspondence Address6 North Court Great Peter Street
London
SW1P 3LL
Secretary NameMiss Susan Merle Ripley
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressFlat C
1 Ellerdale Road
London
NW3 6BA
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed21 June 1996(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameRory Clement McCarthy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1998)
RoleChairman Public Company
Correspondence Address47 Addison Road
London
W14 8JH
Director NameBradley John Rosser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address10a Redburn Street
London
SW3 4BX
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Matthew St John Sullivan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWealdview Farmhouse
Colts Hill Capel
Tonbridge
Kent
TN12 6SP
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameDr Gareth Edward Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(9 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address25 Wood Lane Close
Iver
Buckinghamshire
SL0 0LH
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 January 1999)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NameMr Andrew Cameron
NationalityBritish
StatusResigned
Appointed14 June 2005(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameHugh Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2008)
RoleSolicitor
Correspondence Address162 Culford Road
London
N1 4HU
Director NameAlexander Mark Tai
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 2012)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vml Ltd 50 Brook Green
London
SW6 7RR
Director NameProf David John Lockey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2019)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressThe Cottage
Upper Street
Dryham
Glos
SN14 8HN
Director NameCaroline Elisabeth Crawford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2010)
RoleSolicitor
Correspondence Address7 Levyne Court
Pine Street
London
EC1R 0JQ
Director NameMrs Maxine Moore Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(20 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMaxine Moore Jordan
NationalityBritish
StatusResigned
Appointed08 January 2010(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 2017)
RoleCompany Director
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Director NameNicholas James Charrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN
Director NameEdmund Paul Owen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2022)
RoleStrategy & Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Mansell Street
London
E1 8AN

Contact

Websiteambucopter.org.uk
Telephone01522 548469
Telephone regionLincoln

Location

Registered Address5th Floor
77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,082,060
Net Worth£3,575,753
Cash£3,736,526
Current Liabilities£1,066,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

17 August 2015Delivered on: 24 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: One mcdonnell douglas md 902 explorer helicopter, serial number 900-00125, registration mark A7-nha, engine mark/model pratt & whitney PW207E, engines serial numbers BG0120 and BG0116.
Outstanding
17 August 2015Delivered on: 20 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 August 2015Delivered on: 20 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 December 2010Delivered on: 6 January 2011
Persons entitled: Santander Asset Finance PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit in the sum of £75,000 standing to the credit of the security account number 01259539 sort code 72-00-00 with santander UK PLC.
Outstanding
23 October 2000Delivered on: 7 November 2000
Satisfied on: 6 August 2011
Persons entitled: Capital Bank Leasing 9 Limited

Classification: An account agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with clause 12.7 (maintenance and repair) and clause 16.3 (re-delivery condition) of the lease agreement.
Particulars: All the company's right title benefit and interest in and to the account number 1608393 sort code 30-00-02 reference virgin hems /maintenance reserves in the name of the lessee at city office lloyds tsb bank PLC gillingham kent. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Group of companies' accounts made up to 31 March 2023 (69 pages)
12 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Edmund Paul Owen as a director on 24 November 2022 (1 page)
17 October 2022Group of companies' accounts made up to 31 March 2022 (70 pages)
2 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 July 2022Termination of appointment of William Michael Walden as a director on 25 July 2022 (1 page)
11 May 2022Appointment of Mr Alexander Nicholas Goodwyn as a director on 2 May 2022 (2 pages)
9 May 2022Appointment of Ms Rita Chadha as a director on 2 May 2022 (2 pages)
6 May 2022Appointment of Mr Gordon Rankin Pitman as a director on 2 May 2022 (2 pages)
6 May 2022Appointment of Miss Sheri Adigun as a director on 2 May 2022 (2 pages)
6 May 2022Appointment of Miss Bianca Gill as a director on 2 May 2022 (2 pages)
5 April 2022Termination of appointment of Adrian Keith Walker as a director on 31 March 2022 (1 page)
5 April 2022Termination of appointment of Mark Vickers as a director on 31 March 2022 (1 page)
5 April 2022Termination of appointment of Samantha Walker as a director on 31 March 2022 (1 page)
20 January 2022Memorandum and Articles of Association (14 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 December 2021Group of companies' accounts made up to 31 March 2021 (68 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 December 2020Group of companies' accounts made up to 31 March 2020 (69 pages)
2 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 March 2020Appointment of Brigadier Tim Hodgetts as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr James Thomas as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Professor Margot Ann Gosney as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mrs Gemma Sherrington as a director on 25 March 2020 (2 pages)
28 November 2019Group of companies' accounts made up to 31 March 2019 (60 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 May 2019Termination of appointment of Nicholas James Charrington as a director on 1 May 2019 (1 page)
3 May 2019Termination of appointment of Gareth Edward Davies as a director on 31 March 2019 (1 page)
3 May 2019Termination of appointment of David John Lockey as a director on 31 March 2019 (1 page)
29 March 2019Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor 77 Mansell Street London E1 8AN on 29 March 2019 (1 page)
13 November 2018Group of companies' accounts made up to 31 March 2018 (61 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Maxine Moore Jordan as a director on 23 December 2017 (1 page)
4 July 2018Termination of appointment of Maxine Moore Jordan as a secretary on 23 December 2017 (1 page)
4 July 2018Termination of appointment of Paul Anthony Lavender as a director on 23 December 2017 (1 page)
20 December 2017Group of companies' accounts made up to 31 March 2017 (60 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (60 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 April 2017Appointment of Mr Adrian Keith Walker as a director on 15 February 2017 (2 pages)
3 April 2017Appointment of Edmund Paul Owen as a director on 15 February 2017 (2 pages)
3 April 2017Appointment of Robert Gordon Neil Stewart Forsyth as a director on 15 February 2017 (2 pages)
3 April 2017Appointment of Mr Adrian Keith Walker as a director on 15 February 2017 (2 pages)
3 April 2017Appointment of Robert Gordon Neil Stewart Forsyth as a director on 15 February 2017 (2 pages)
3 April 2017Appointment of Edmund Paul Owen as a director on 15 February 2017 (2 pages)
13 January 2017Satisfaction of charge 023372390003 in full (4 pages)
13 January 2017Satisfaction of charge 023372390003 in full (4 pages)
13 January 2017Satisfaction of charge 023372390005 in full (4 pages)
13 January 2017Satisfaction of charge 023372390005 in full (4 pages)
13 January 2017Satisfaction of charge 023372390004 in full (4 pages)
13 January 2017Satisfaction of charge 023372390004 in full (4 pages)
25 November 2016Satisfaction of charge 2 in full (1 page)
25 November 2016Satisfaction of charge 2 in full (1 page)
19 October 2016Group of companies' accounts made up to 31 March 2016 (79 pages)
19 October 2016Group of companies' accounts made up to 31 March 2016 (79 pages)
28 September 2016Appointment of Nicholas James Charrington as a director on 5 September 2016 (2 pages)
28 September 2016Appointment of Nicholas James Charrington as a director on 5 September 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 no member list (9 pages)
27 June 2016Annual return made up to 27 June 2016 no member list (9 pages)
12 May 2016Appointment of William Michael Walden as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of William Michael Walden as a director on 27 April 2016 (2 pages)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 November 2015Director's details changed for Mark Vickers on 23 November 2015 (2 pages)
24 November 2015Director's details changed for Mark Vickers on 23 November 2015 (2 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
24 August 2015Registration of charge 023372390005, created on 17 August 2015 (25 pages)
24 August 2015Registration of charge 023372390005, created on 17 August 2015 (25 pages)
20 August 2015Registration of charge 023372390003, created on 17 August 2015 (16 pages)
20 August 2015Registration of charge 023372390004, created on 17 August 2015 (32 pages)
20 August 2015Registration of charge 023372390004, created on 17 August 2015 (32 pages)
20 August 2015Registration of charge 023372390003, created on 17 August 2015 (16 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (8 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (8 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (8 pages)
11 June 2015Termination of appointment of Michael Weiss as a director on 29 April 2015 (1 page)
11 June 2015Termination of appointment of Michael Weiss as a director on 29 April 2015 (1 page)
30 August 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
30 August 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
13 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
13 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
13 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
11 August 2014Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 (1 page)
11 August 2014Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 (1 page)
11 August 2014Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 (1 page)
18 September 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
26 April 2013Appointment of Mark Vickers as a director (2 pages)
26 April 2013Appointment of Mark Vickers as a director (2 pages)
15 April 2013Appointment of Sam Walker as a director (2 pages)
15 April 2013Appointment of Sam Walker as a director (2 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
31 August 2012Annual return made up to 1 August 2012 no member list (8 pages)
31 August 2012Annual return made up to 1 August 2012 no member list (8 pages)
31 August 2012Annual return made up to 1 August 2012 no member list (8 pages)
20 August 2012Company name changed virgin H.E.M.S. (london) LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed virgin H.E.M.S. (london) LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
20 August 2012Change of name notice (2 pages)
16 April 2012Termination of appointment of Alexander Tai as a director (1 page)
16 April 2012Termination of appointment of Alexander Tai as a director (1 page)
19 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
31 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
31 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
31 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
30 August 2011Director's details changed for Alexander Mark Tai on 31 July 2011 (2 pages)
30 August 2011Director's details changed for Doctor of Medicine Anne Elizabeth Weaver on 31 July 2011 (2 pages)
30 August 2011Director's details changed for Alexander Mark Tai on 31 July 2011 (2 pages)
30 August 2011Director's details changed for Doctor of Medicine Anne Elizabeth Weaver on 31 July 2011 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Appointment of Paul Anthony Lavender as a director (1 page)
8 July 2011Appointment of Paul Anthony Lavender as a director (1 page)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
7 September 2010Termination of appointment of Jill Williams as a director (1 page)
7 September 2010Termination of appointment of Jill Williams as a director (1 page)
6 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
6 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
6 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
1 March 2010Termination of appointment of Caroline Crawford as a director (2 pages)
1 March 2010Termination of appointment of Caroline Crawford as a director (2 pages)
4 February 2010Appointment of Maxine Moore Jordan as a secretary (2 pages)
4 February 2010Appointment of Maxine Moore Jordan as a secretary (2 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
27 August 2009Annual return made up to 01/08/09 (4 pages)
27 August 2009Annual return made up to 01/08/09 (4 pages)
25 August 2009Director appointed maxine moore jordan (2 pages)
25 August 2009Director appointed maxine moore jordan (2 pages)
24 August 2009Appointment terminated secretary andrew cameron (1 page)
24 August 2009Appointment terminated secretary andrew cameron (1 page)
19 June 2009Director appointed michael weiss logged form (1 page)
19 June 2009Director appointed michael weiss logged form (1 page)
22 December 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
22 December 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
21 December 2008Director appointed caroline crawford (2 pages)
21 December 2008Director appointed caroline crawford (2 pages)
18 November 2008Annual return made up to 01/08/08 (3 pages)
18 November 2008Annual return made up to 01/08/08 (3 pages)
1 August 2008Appointment terminated director hugh robertson (1 page)
1 August 2008Appointment terminated director hugh robertson (1 page)
26 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
26 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Annual return made up to 01/08/07 (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
8 August 2007Annual return made up to 01/08/07 (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
1 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
17 August 2006Annual return made up to 01/08/06 (2 pages)
17 August 2006Annual return made up to 01/08/06 (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006Full accounts made up to 31 March 2005 (22 pages)
16 March 2006Full accounts made up to 31 March 2005 (22 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
19 August 2005Annual return made up to 01/08/05 (2 pages)
19 August 2005Annual return made up to 01/08/05 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 120 campden hill road london W8 7AR (1 page)
27 July 2005Registered office changed on 27/07/05 from: 120 campden hill road london W8 7AR (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
14 April 2005Full accounts made up to 31 March 2004 (21 pages)
14 April 2005Full accounts made up to 31 March 2004 (21 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
11 August 2004Annual return made up to 01/08/04 (6 pages)
11 August 2004Annual return made up to 01/08/04 (6 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
30 January 2004Annual return made up to 31/12/03 (6 pages)
30 January 2004Annual return made up to 31/12/03 (6 pages)
17 December 2003Memorandum and Articles of Association (7 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 December 2003Memorandum and Articles of Association (7 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (3 pages)
9 February 2003Full accounts made up to 31 March 2002 (14 pages)
9 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 January 2003Annual return made up to 31/12/02 (6 pages)
24 January 2003Annual return made up to 31/12/02 (6 pages)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
27 February 2002Full accounts made up to 31 March 2001 (12 pages)
27 February 2002Full accounts made up to 31 March 2001 (12 pages)
26 January 2002Annual return made up to 31/12/01 (6 pages)
26 January 2002Annual return made up to 31/12/01 (6 pages)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Annual return made up to 31/12/00 (5 pages)
5 January 2001Annual return made up to 31/12/00 (5 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 January 2000Annual return made up to 31/12/99 (6 pages)
7 January 2000Annual return made up to 31/12/99 (6 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 January 1999Annual return made up to 31/12/98 (15 pages)
11 January 1999Annual return made up to 31/12/98 (15 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (7 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (7 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Annual return made up to 31/12/97 (11 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Annual return made up to 31/12/97 (11 pages)
17 November 1997Registered office changed on 17/11/97 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
17 November 1997Registered office changed on 17/11/97 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (3 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
15 April 1997Company name changed express newspapers H.E.M.S. limi ted\certificate issued on 15/04/97 (3 pages)
15 April 1997Company name changed express newspapers H.E.M.S. limi ted\certificate issued on 15/04/97 (3 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Annual return made up to 31/12/96 (9 pages)
21 January 1997Annual return made up to 31/12/96 (9 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
23 January 1996Annual return made up to 31/12/95 (6 pages)
23 January 1996Annual return made up to 31/12/95 (6 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1993Memorandum and Articles of Association (23 pages)
23 December 1993Memorandum and Articles of Association (23 pages)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1989Incorporation (29 pages)
23 January 1989Incorporation (29 pages)