Company NameVirgin Active Management Limited
DirectorsThomas Bernabe Galvan and Anthony Cawley
Company StatusActive
Company Number02353684
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Previous NameHolmes Place Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas Bernabe Galvan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Anthony Cawley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Secretary NameStuart Graham Petersen
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 September 1994)
RoleCompany Director
Correspondence AddressStonemere Oatlands Drive
Weybridge
Surrey
Kt13 9h5
Director NameStuart Graham Petersen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1994)
RoleSecretary
Correspondence AddressStonemere Oatlands Drive
Weybridge
Surrey
Kt13 9h5
Director NameMr Jonathan Marc Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 North Gate
Prince Albert Road
London
NW8 7EH
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed20 September 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameChristopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameAndrew Saunders
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 February 1998)
RoleOsteopath
Correspondence Address19 Ensor Mews
London
SW7 3BT
Director NameMr Henry Samuel Robert Victor Mosseri
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 10 months after company formation)
Appointment Duration1 month (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumbroc
Camp End Road St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NameSharron Jane Medlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2003)
RoleArea Director
Correspondence Address44 Forest View Road
London
E17 4EL
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2006)
RoleChief Executive
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2006)
RoleFinance Director
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Director NameMrs Lesley Anne Cotton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressBankside Cottage
Shoreham Road
Otford
Kent
TN14 5RP
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2006)
RoleHuman Resources Director
Correspondence Address67 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr Nicholas Alan Burrows
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressOriel House
Doddinghurst Road Doddinghurst
Brentwood
Essex
CM15 0QJ
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 August 2013)
RoleGroup Legal Director
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes, Buckinghamshire
MK9 1HL
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMatthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2014)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Hugh Culver Archibald
StatusResigned
Appointed13 August 2013(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Ronald Peter Kay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 2021)
RoleChief Exec
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Ivan James Latimer Parkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Secretary NameMs Norma Elizabeth McGregor
StatusResigned
Appointed20 January 2020(30 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2020)
RoleCompany Director
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed07 November 1991(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 September 1992)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address3 & 4 Blake House Schooner Court
Crossways Business Park
Dartford
DA2 6QQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fusion Lifestyle
100.00%
Ordinary

Financials

Year2014
Turnover£3,431,000
Net Worth-£146,000
Current Liabilities£388,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (10 months, 4 weeks from now)

Charges

18 July 2011Delivered on: 25 July 2011
Satisfied on: 2 July 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
12 August 2010Delivered on: 19 August 2010
Satisfied on: 2 July 2014
Persons entitled: Lloyds Tsb Bank PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 July 2007Delivered on: 25 July 2007
Satisfied on: 2 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 September 2005Delivered on: 19 September 2005
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Trustee) as Agent and Trustee for the Beneficiaries

Classification: Deed of admission
Secured details: All monies due or ot become due from the further company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 2005Delivered on: 27 June 2005
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries (The Trustees)

Classification: Deed of admission and amendment
Secured details: All monies due or to become due by the further company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 2005Delivered on: 27 June 2005
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission and amendment
Secured details: All monies due or to become due from any one or more of the existing companies and hphl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums standing to the credit of any accounts. See the mortgage charge document for full details.
Fully Satisfied
5 August 2002Delivered on: 16 August 2002
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Trustee and Agent for Each of the Beneficiaries

Classification: Deed of amendment to a composite guarantee and debenture dated 21ST october 1999
Secured details: All moneys and liabilities due or to become due from the company or any other company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including 100 aldersgate st,london EC1 (l/hold); unit 1,1-11 howie st,battersea,london SW11 4AS (l/hold); hohn trundle court,barbican,london EC2Y 8DJ (l/hold); see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 October 1999Delivered on: 10 November 1999
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Bank PLC Capital Markets

Classification: Composite guarantee and debenture
Secured details: All moneys and liabilities whether present or future actual or contingent (including further advances made after the date of the debenture by any beneficiary which were at the date of the debenture or at any time thereafter might be due owing or incurred by any of the charging companies to any beneficiary pursuant to the finance documents (all defined therein).
Particulars: The properties k/a 100 aldersgate street, london EC1 l/h, unit 1, 1-11 howie street, battersea, london SW11 4AS l/h, john trundle court, barbican, london EC2Y 8DJ l/h, 1ST floor, 314 regents park road, london N3 2JX l/H. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2012Delivered on: 25 May 2012
Satisfied on: 2 July 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 1998Delivered on: 23 February 1998
Satisfied on: 19 January 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 January 2021Full accounts made up to 31 December 2019 (18 pages)
5 January 2021Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Norma Elizabeth Mcgregor as a secretary on 7 September 2020 (1 page)
4 January 2021Director's details changed for Mr Ivan James Latimer Parkinson on 31 December 2020 (2 pages)
4 January 2021Director's details changed for Mr Ronald Peter Kay on 31 December 2020 (2 pages)
20 October 2020Registered office address changed from 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Minerva House 5 Montague Close London SE1 9BB on 20 October 2020 (1 page)
22 January 2020Appointment of Ms Norma Elizabeth Mcgregor as a secretary on 20 January 2020 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
7 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 May 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Full accounts made up to 31 December 2016 (19 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (22 pages)
11 May 2016Full accounts made up to 31 December 2015 (22 pages)
22 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
10 March 2015Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Fusion Lifestyle 4 Bickels Yard 151-153 Bermondsey St London SE1 3HA (1 page)
10 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Fusion Lifestyle 4 Bickels Yard 151-153 Bermondsey St London SE1 3HA (1 page)
10 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
26 January 2015Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL to 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL to 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 26 January 2015 (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 July 2014Appointment of Ronald Peter Kay as a director on 30 June 2014 (3 pages)
18 July 2014Appointment of Ivan James Latimer Parkinson as a director on 30 June 2014 (3 pages)
18 July 2014Appointment of Ronald Peter Kay as a director on 30 June 2014 (3 pages)
18 July 2014Appointment of Ivan James Latimer Parkinson as a director on 30 June 2014 (3 pages)
15 July 2014Aud 519 (1 page)
15 July 2014Aud 519 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Termination of appointment of Matthew Merrick as a director (1 page)
2 July 2014Termination of appointment of Matthew Bucknall as a director (1 page)
2 July 2014Satisfaction of charge 7 in full (1 page)
2 July 2014Satisfaction of charge 8 in full (1 page)
2 July 2014Satisfaction of charge 7 in full (1 page)
2 July 2014Satisfaction of charge 9 in full (1 page)
2 July 2014Termination of appointment of James Archibald as a secretary (1 page)
2 July 2014Termination of appointment of Paul Woolf as a director (1 page)
2 July 2014Termination of appointment of Matthew Merrick as a director (1 page)
2 July 2014Satisfaction of charge 9 in full (1 page)
2 July 2014Satisfaction of charge 10 in full (1 page)
2 July 2014Satisfaction of charge 10 in full (1 page)
2 July 2014Termination of appointment of Paul Woolf as a director (1 page)
2 July 2014Termination of appointment of Matthew Bucknall as a director (1 page)
2 July 2014Satisfaction of charge 8 in full (1 page)
2 July 2014Termination of appointment of James Archibald as a secretary (1 page)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
14 August 2013Appointment of Matthew Graham Merrick as a director (2 pages)
14 August 2013Appointment of James Hugh Culver Archibald as a secretary (1 page)
14 August 2013Termination of appointment of Ashley Aylmer as a secretary (1 page)
14 August 2013Appointment of Matthew Graham Merrick as a director (2 pages)
14 August 2013Termination of appointment of Ashley Aylmer as a secretary (1 page)
14 August 2013Appointment of James Hugh Culver Archibald as a secretary (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Company name changed holmes place management LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed holmes place management LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
14 June 2012Memorandum and Articles of Association (3 pages)
14 June 2012Memorandum and Articles of Association (3 pages)
30 May 2012Resolutions
  • RES13 ‐ Agreements debenture negotiate terms 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2012Resolutions
  • RES13 ‐ Agreements debenture negotiate terms 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 10 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 10 (21 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 9 (21 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 9 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (22 pages)
12 May 2011Full accounts made up to 31 December 2010 (22 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
17 January 2011Appointment of Norman Mark Field as a director (2 pages)
17 January 2011Appointment of Norman Mark Field as a director (2 pages)
3 November 2010Termination of appointment of Simon Gordon as a director (1 page)
3 November 2010Termination of appointment of Simon Gordon as a director (1 page)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2010Memorandum and Articles of Association (3 pages)
10 August 2010Memorandum and Articles of Association (3 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (22 pages)
18 October 2009Full accounts made up to 31 December 2008 (22 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
17 May 2007Return made up to 31/01/07; full list of members (2 pages)
17 May 2007Return made up to 31/01/07; full list of members (2 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 100 aldersgate street london EC1A 4LX (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 100 aldersgate street london EC1A 4LX (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
3 January 2006Full accounts made up to 31 December 2004 (14 pages)
3 January 2006Full accounts made up to 31 December 2004 (14 pages)
19 September 2005Particulars of mortgage/charge (14 pages)
19 September 2005Particulars of mortgage/charge (14 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2005Particulars of mortgage/charge (14 pages)
27 June 2005Particulars of mortgage/charge (7 pages)
27 June 2005Particulars of mortgage/charge (14 pages)
27 June 2005Particulars of mortgage/charge (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 October 2004Return made up to 20/09/04; full list of members (7 pages)
1 October 2004Return made up to 20/09/04; full list of members (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (15 pages)
18 August 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
28 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 November 2003Full accounts made up to 31 December 2002 (15 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Memorandum and Articles of Association (10 pages)
20 October 2000Memorandum and Articles of Association (10 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 October 2000Return made up to 20/09/00; full list of members (5 pages)
4 October 2000Return made up to 20/09/00; full list of members (5 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 September 1999Return made up to 20/09/99; full list of members (13 pages)
29 September 1999Return made up to 20/09/99; full list of members (13 pages)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 September 1998Return made up to 20/09/98; full list of members (11 pages)
24 September 1998Return made up to 20/09/98; full list of members (11 pages)
22 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/06/98
(1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
23 February 1998Particulars of mortgage/charge (6 pages)
23 February 1998Particulars of mortgage/charge (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
20 January 1998Company name changed holmes place facilities LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed holmes place facilities LIMITED\certificate issued on 21/01/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Memorandum and Articles of Association (6 pages)
23 December 1997Memorandum and Articles of Association (6 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Registered office changed on 22/10/97 from: 188A fulham rd london SW10 9PN (1 page)
22 October 1997Return made up to 20/09/97; full list of members (9 pages)
22 October 1997Return made up to 20/09/97; full list of members (9 pages)
22 October 1997Registered office changed on 22/10/97 from: 188A fulham rd london SW10 9PN (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
14 August 1997Location of register of members (1 page)
14 August 1997Location of register of members (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
13 August 1997Location of debenture register (1 page)
13 August 1997Location of debenture register (1 page)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
2 July 1996Full accounts made up to 31 December 1995 (11 pages)
2 July 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
27 September 1995Return made up to 20/09/95; full list of members (16 pages)
27 September 1995Return made up to 20/09/95; full list of members (16 pages)
20 July 1995Secretary's particulars changed (4 pages)
20 July 1995Secretary's particulars changed (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (14 pages)
28 June 1995Full accounts made up to 31 December 1994 (14 pages)
27 November 1991Return made up to 20/09/91; full list of members; amend (6 pages)
27 November 1991Return made up to 20/09/91; full list of members; amend (6 pages)
1 March 1989Incorporation (13 pages)
1 March 1989Incorporation (13 pages)