London
SW1V 4NH
Director Name | Mark Vickers |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(24 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 77 Mansell Street London E1 8AN |
Director Name | William Michael Walden |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(27 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 77 Mansell Street London E1 8AN |
Director Name | Robert Gordon Neil Stewart Forsyth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 77 Mansell Street London E1 8AN |
Director Name | Mr Adrian Keith Walker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director, Head Of Global Transaction Bank |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 77 Mansell Street London E1 8AN |
Director Name | Prof Margot Ann Gosney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Dr Of Medicine |
Country of Residence | England |
Correspondence Address | The Bend Springwood Lane Burghfield Common Reading RG7 3DS |
Director Name | Brigadier Tim Hodgetts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Doctor / Army Offr |
Country of Residence | England |
Correspondence Address | 27 Queens Park Road Birmingham B32 2LB |
Director Name | Mrs Gemma Sherrington |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 13 Nunappleton Way Oxted RH8 9AW |
Director Name | Mr James Thomas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 58 Ashpole Furlong Loughton Milton Keynes MK5 8DX |
Director Name | Miss Bianca Gill |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 21 Anemone Court, 22 Enstone Road Enfield EN3 7TQ |
Director Name | Mr Gordon Rankin Pitman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Hr Officer |
Country of Residence | England |
Correspondence Address | Penthouse G - Thurleigh Court Nightingale Lane London SW12 8AP |
Director Name | Miss Sheri Adigun |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Allen Road Beckenham BR3 4NU |
Director Name | Ms Rita Chadha |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Charity Manager / Consultant |
Country of Residence | England |
Correspondence Address | 11 Evesham Road London E15 4AL |
Director Name | Mr Alexander Nicholas Goodwyn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Aviation Specialist / Flight Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bracken Path Epsom KT18 7SZ |
Director Name | Mr Alan Rock |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1993) |
Role | Aircraft Pilot |
Correspondence Address | 42 Hilldown Road Hayes Bromley Kent BR2 7HX |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 1996) |
Role | Managing Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Paul Frank Rudd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Westways St. Faiths Lane, Bearsted Maidstone Kent ME14 4JN |
Director Name | Paul Robert Charles Sergeant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 1997) |
Role | Finance Director |
Correspondence Address | Blue Spur 104 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Director Name | Lord Ampthill C.B.E Geoffrey Denis Erskine Ampthill |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 1997) |
Role | Peer Of The Realm |
Correspondence Address | 6 North Court Great Peter Street London SW1P 3LL |
Secretary Name | Miss Susan Merle Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Flat C 1 Ellerdale Road London NW3 6BA |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Rory Clement McCarthy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1998) |
Role | Chairman Public Company |
Correspondence Address | 47 Addison Road London W14 8JH |
Director Name | Bradley John Rosser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 10a Redburn Street London SW3 4BX |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Matthew St John Sullivan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wealdview Farmhouse Colts Hill Capel Tonbridge Kent TN12 6SP |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Director Name | Dr Gareth Edward Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 March 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 25 Wood Lane Close Iver Buckinghamshire SL0 0LH |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 1999) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Mr Andrew Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Hugh Robertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2008) |
Role | Solicitor |
Correspondence Address | 162 Culford Road London N1 4HU |
Director Name | Alexander Mark Tai |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 April 2012) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vml Ltd 50 Brook Green London SW6 7RR |
Director Name | Prof David John Lockey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2019) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | The Cottage Upper Street Dryham Glos SN14 8HN |
Director Name | Caroline Elisabeth Crawford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2010) |
Role | Solicitor |
Correspondence Address | 7 Levyne Court Pine Street London EC1R 0JQ |
Director Name | Mrs Maxine Moore Jordan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yester Drive Chislehurst Kent BR7 5LR |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Secretary Name | Maxine Moore Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 2017) |
Role | Company Director |
Correspondence Address | 7 Yester Drive Chislehurst Kent BR7 5LR |
Director Name | Nicholas James Charrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 77 Mansell Street London E1 8AN |
Director Name | Edmund Paul Owen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2022) |
Role | Strategy & Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 77 Mansell Street London E1 8AN |
Website | ambucopter.org.uk |
---|---|
Telephone | 01522 548469 |
Telephone region | Lincoln |
Registered Address | 5th Floor 77 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,082,060 |
Net Worth | £3,575,753 |
Cash | £3,736,526 |
Current Liabilities | £1,066,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
17 August 2015 | Delivered 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 2015 | Delivered on: 20 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 August 2015 | Delivered on: 20 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 December 2010 | Delivered 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 2000 | Delivered 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 |
17 October 2023 | Group of companies' accounts made up to 31 March 2023 (69 pages) |
---|---|
12 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
25 November 2022 | Termination of appointment of Edmund Paul Owen as a director on 24 November 2022 (1 page) |
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (70 pages) |
2 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 July 2022 | Termination of appointment of William Michael Walden as a director on 25 July 2022 (1 page) |
11 May 2022 | Appointment of Mr Alexander Nicholas Goodwyn as a director on 2 May 2022 (2 pages) |
9 May 2022 | Appointment of Ms Rita Chadha as a director on 2 May 2022 (2 pages) |
6 May 2022 | Appointment of Mr Gordon Rankin Pitman as a director on 2 May 2022 (2 pages) |
6 May 2022 | Appointment of Miss Sheri Adigun as a director on 2 May 2022 (2 pages) |
6 May 2022 | Appointment of Miss Bianca Gill as a director on 2 May 2022 (2 pages) |
5 April 2022 | Termination of appointment of Adrian Keith Walker as a director on 31 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Mark Vickers as a director on 31 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Samantha Walker as a director on 31 March 2022 (1 page) |
20 January 2022 | Memorandum and Articles of Association (14 pages) |
20 January 2022 | Resolutions
|
17 December 2021 | Group of companies' accounts made up to 31 March 2021 (68 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 December 2020 | Group of companies' accounts made up to 31 March 2020 (69 pages) |
2 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Brigadier Tim Hodgetts as a director on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr James Thomas as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Professor Margot Ann Gosney as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mrs Gemma Sherrington as a director on 25 March 2020 (2 pages) |
28 November 2019 | Group of companies' accounts made up to 31 March 2019 (60 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 May 2019 | Termination of appointment of Nicholas James Charrington as a director on 1 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Gareth Edward Davies as a director on 31 March 2019 (1 page) |
3 May 2019 | Termination of appointment of David John Lockey as a director on 31 March 2019 (1 page) |
29 March 2019 | Registered 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 2018 | Group of companies' accounts made up to 31 March 2018 (61 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Maxine Moore Jordan as a director on 23 December 2017 (1 page) |
4 July 2018 | Termination of appointment of Maxine Moore Jordan as a secretary on 23 December 2017 (1 page) |
4 July 2018 | Termination of appointment of Paul Anthony Lavender as a director on 23 December 2017 (1 page) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (60 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (60 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
3 April 2017 | Appointment of Mr Adrian Keith Walker as a director on 15 February 2017 (2 pages) |
3 April 2017 | Appointment of Edmund Paul Owen as a director on 15 February 2017 (2 pages) |
3 April 2017 | Appointment of Robert Gordon Neil Stewart Forsyth as a director on 15 February 2017 (2 pages) |
3 April 2017 | Appointment of Mr Adrian Keith Walker as a director on 15 February 2017 (2 pages) |
3 April 2017 | Appointment of Robert Gordon Neil Stewart Forsyth as a director on 15 February 2017 (2 pages) |
3 April 2017 | Appointment of Edmund Paul Owen as a director on 15 February 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 023372390003 in full (4 pages) |
13 January 2017 | Satisfaction of charge 023372390003 in full (4 pages) |
13 January 2017 | Satisfaction of charge 023372390005 in full (4 pages) |
13 January 2017 | Satisfaction of charge 023372390005 in full (4 pages) |
13 January 2017 | Satisfaction of charge 023372390004 in full (4 pages) |
13 January 2017 | Satisfaction of charge 023372390004 in full (4 pages) |
25 November 2016 | Satisfaction of charge 2 in full (1 page) |
25 November 2016 | Satisfaction of charge 2 in full (1 page) |
19 October 2016 | Group of companies' accounts made up to 31 March 2016 (79 pages) |
19 October 2016 | Group of companies' accounts made up to 31 March 2016 (79 pages) |
28 September 2016 | Appointment of Nicholas James Charrington as a director on 5 September 2016 (2 pages) |
28 September 2016 | Appointment of Nicholas James Charrington as a director on 5 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 no member list (9 pages) |
27 June 2016 | Annual return made up to 27 June 2016 no member list (9 pages) |
12 May 2016 | Appointment of William Michael Walden as a director on 27 April 2016 (2 pages) |
12 May 2016 | Appointment of William Michael Walden as a director on 27 April 2016 (2 pages) |
26 January 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
24 November 2015 | Director's details changed for Mark Vickers on 23 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mark Vickers on 23 November 2015 (2 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
24 August 2015 | Registration of charge 023372390005, created on 17 August 2015 (25 pages) |
24 August 2015 | Registration of charge 023372390005, created on 17 August 2015 (25 pages) |
20 August 2015 | Registration of charge 023372390003, created on 17 August 2015 (16 pages) |
20 August 2015 | Registration of charge 023372390004, created on 17 August 2015 (32 pages) |
20 August 2015 | Registration of charge 023372390004, created on 17 August 2015 (32 pages) |
20 August 2015 | Registration of charge 023372390003, created on 17 August 2015 (16 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (8 pages) |
11 June 2015 | Termination of appointment of Michael Weiss as a director on 29 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael Weiss as a director on 29 April 2015 (1 page) |
30 August 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
30 August 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
13 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
13 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
13 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
11 August 2014 | Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 (1 page) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
26 April 2013 | Appointment of Mark Vickers as a director (2 pages) |
26 April 2013 | Appointment of Mark Vickers as a director (2 pages) |
15 April 2013 | Appointment of Sam Walker as a director (2 pages) |
15 April 2013 | Appointment of Sam Walker as a director (2 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
31 August 2012 | Annual return made up to 1 August 2012 no member list (8 pages) |
31 August 2012 | Annual return made up to 1 August 2012 no member list (8 pages) |
31 August 2012 | Annual return made up to 1 August 2012 no member list (8 pages) |
20 August 2012 | Company name changed virgin H.E.M.S. (london) LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed virgin H.E.M.S. (london) LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
16 April 2012 | Termination of appointment of Alexander Tai as a director (1 page) |
16 April 2012 | Termination of appointment of Alexander Tai as a director (1 page) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
31 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
31 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
31 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
30 August 2011 | Director's details changed for Alexander Mark Tai on 31 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Doctor of Medicine Anne Elizabeth Weaver on 31 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Alexander Mark Tai on 31 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Doctor of Medicine Anne Elizabeth Weaver on 31 July 2011 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Appointment of Paul Anthony Lavender as a director (1 page) |
8 July 2011 | Appointment of Paul Anthony Lavender as a director (1 page) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
7 September 2010 | Termination of appointment of Jill Williams as a director (1 page) |
7 September 2010 | Termination of appointment of Jill Williams as a director (1 page) |
6 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
6 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
6 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
1 March 2010 | Termination of appointment of Caroline Crawford as a director (2 pages) |
1 March 2010 | Termination of appointment of Caroline Crawford as a director (2 pages) |
4 February 2010 | Appointment of Maxine Moore Jordan as a secretary (2 pages) |
4 February 2010 | Appointment of Maxine Moore Jordan as a secretary (2 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
27 August 2009 | Annual return made up to 01/08/09 (4 pages) |
27 August 2009 | Annual return made up to 01/08/09 (4 pages) |
25 August 2009 | Director appointed maxine moore jordan (2 pages) |
25 August 2009 | Director appointed maxine moore jordan (2 pages) |
24 August 2009 | Appointment terminated secretary andrew cameron (1 page) |
24 August 2009 | Appointment terminated secretary andrew cameron (1 page) |
19 June 2009 | Director appointed michael weiss logged form (1 page) |
19 June 2009 | Director appointed michael weiss logged form (1 page) |
22 December 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
22 December 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
21 December 2008 | Director appointed caroline crawford (2 pages) |
21 December 2008 | Director appointed caroline crawford (2 pages) |
18 November 2008 | Annual return made up to 01/08/08 (3 pages) |
18 November 2008 | Annual return made up to 01/08/08 (3 pages) |
1 August 2008 | Appointment terminated director hugh robertson (1 page) |
1 August 2008 | Appointment terminated director hugh robertson (1 page) |
26 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
26 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Annual return made up to 01/08/07 (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ (1 page) |
8 August 2007 | Annual return made up to 01/08/07 (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 10 market walk saffron walden essex CB10 1JZ (1 page) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
17 August 2006 | Annual return made up to 01/08/06 (2 pages) |
17 August 2006 | Annual return made up to 01/08/06 (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | Full accounts made up to 31 March 2005 (22 pages) |
16 March 2006 | Full accounts made up to 31 March 2005 (22 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
19 August 2005 | Annual return made up to 01/08/05 (2 pages) |
19 August 2005 | Annual return made up to 01/08/05 (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 120 campden hill road london W8 7AR (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 120 campden hill road london W8 7AR (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
14 April 2005 | Full accounts made up to 31 March 2004 (21 pages) |
14 April 2005 | Full accounts made up to 31 March 2004 (21 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
11 August 2004 | Annual return made up to 01/08/04 (6 pages) |
11 August 2004 | Annual return made up to 01/08/04 (6 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
30 January 2004 | Annual return made up to 31/12/03 (6 pages) |
30 January 2004 | Annual return made up to 31/12/03 (6 pages) |
17 December 2003 | Memorandum and Articles of Association (7 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association (7 pages) |
17 December 2003 | Resolutions
|
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New director appointed (3 pages) |
9 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2003 | Annual return made up to 31/12/02 (6 pages) |
24 January 2003 | Annual return made up to 31/12/02 (6 pages) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
27 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 January 2002 | Annual return made up to 31/12/01 (6 pages) |
26 January 2002 | Annual return made up to 31/12/01 (6 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 January 2001 | Annual return made up to 31/12/00 (5 pages) |
5 January 2001 | Annual return made up to 31/12/00 (5 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 January 2000 | Annual return made up to 31/12/99 (6 pages) |
7 January 2000 | Annual return made up to 31/12/99 (6 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 January 1999 | Annual return made up to 31/12/98 (15 pages) |
11 January 1999 | Annual return made up to 31/12/98 (15 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (7 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (7 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Annual return made up to 31/12/97 (11 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Annual return made up to 31/12/97 (11 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
15 April 1997 | Company name changed express newspapers H.E.M.S. limi ted\certificate issued on 15/04/97 (3 pages) |
15 April 1997 | Company name changed express newspapers H.E.M.S. limi ted\certificate issued on 15/04/97 (3 pages) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Annual return made up to 31/12/96 (9 pages) |
21 January 1997 | Annual return made up to 31/12/96 (9 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
23 January 1996 | Annual return made up to 31/12/95 (6 pages) |
23 January 1996 | Annual return made up to 31/12/95 (6 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
23 December 1993 | Resolutions
|
23 December 1993 | Memorandum and Articles of Association (23 pages) |
23 December 1993 | Memorandum and Articles of Association (23 pages) |
23 December 1993 | Resolutions
|
23 January 1989 | Incorporation (29 pages) |
23 January 1989 | Incorporation (29 pages) |