Company NameVirgin Sky Investments Limited
DirectorsIan Philip Woods and Anita Elizabeth Waters
Company StatusActive
Company Number02366582
CategoryPrivate Limited Company
Incorporation Date1 April 1989(35 years, 1 month ago)
Previous NamesCribyn Limited and Virgin Hotels Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Anita Elizabeth Waters
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Keith Stokes
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressStonyridge
Lower Chapel
Brecon
Powys
LD3 9RE
Wales
Director NameMs Rhian Eirlys Avery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 1992)
RoleAccountant
Correspondence Address117 Cardiff Road
Taffs Well
Cardiff
South Glamorgan
CF4 7PP
Wales
Director NameBernard Charles Owens
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleNon Executive Director
Correspondence AddressThe Vatch House
Stroud
Gloucestershire
GL6 7JY
Wales
Director NameMr Ian Murdoch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 April 1992)
RoleBusiness Development Exec
Correspondence Address35 Oakfield Drive
Crickhowell
Powys
NP8 1DR
Wales
Director NameGwynn Angell Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityPrydeinig
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1992)
RoleCompany Director
Correspondence Address2 Lon Tyn Y Caeau
Porthaethwy
Mon
LL59 5LA
Wales
Director NameMr Gareth Owen Edwards
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 1994)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address211 West Road
Nottage
Porthcawl
West Glamorgan
CF36 3RT
Wales
Director NameDr Graeme Stanley Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 1992)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressGreenacre
Cathedine, Bwlch
Brecon
Powys
LD3 7PZ
Wales
Secretary NameMr Richard Gregory Curtis
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address92 Beacons Park
Brecon
Powys
LD3 9BQ
Wales
Director NameMr Alan Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressLong Drive Wellfield Court
Marshfield
Cardiff
South Glamorgan
CF3 8TJ
Wales
Director NameMr Kenneth Peter Beynon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressRookwood 5 Picton Avenue
Bridgend
Mid Glamorgan
CF31 3HD
Wales
Director NamePaul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1997)
RoleFinance Director
Correspondence Address34 St Davids Court Goldcrest Drive
Cardiff
South Glamorgan
CF2 7HJ
Wales
Director NameGeoffrey Wyn Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1997)
RoleSolicitor
Country of ResidenceWales
Correspondence Address5 Dros Y Mor
Marine Parade
Penarth
South Glamorgan
CF64 3BA
Wales
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed22 May 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Jonathan David Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 5 months after company formation)
Appointment Duration13 years (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2006)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameGary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2006)
RoleFinance And Commercial Di
Correspondence Address65 Star Road
London
W14 9QE
Director NameMs Eleena Joy Broadfoot
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(17 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2013)
RoleFinancial And Commercial Direc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameStephen Peter Wilton Clift
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(17 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressGarden Flat
73 Queensmill Road
London
SW6 6JR
Director NameMr Stephen David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(26 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Virgin Hotels Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,000
Current Liabilities£1,099,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

13 August 1997Delivered on: 27 August 1997
Satisfied on: 23 December 2009
Persons entitled: Hyder PLC

Classification: Legal charge
Secured details: The payment by virgin hotels group limited to hyder PLC of the following sums:-(1) the sum of £2,500,000 due on 24 march 1999;(2) the sum of £2,500,000 due on 24 march 2000; and (3) the sum of £284,000 payable within 14 days of 22 may 1997.
Particulars: F/H land lying to the north of the road leading from caernarfon to llanrug t/no.WA556384 which said land lies adjacent seiont manor country house hotel,gwynedd.
Fully Satisfied
22 May 1997Delivered on: 3 June 1997
Satisfied on: 12 January 2010
Persons entitled: Hyder PLC

Classification: Legal charge
Secured details: The deferred consideration due or to become due from virgin hotels group limited to the chargee in accordance with clause 3(a) of a share purchase agreement dated 22ND may 1997.
Particulars: F/H land situate and k/a cwrt bleddyn hotel tredunnock,usk t/n wa 576081,f/h land on the north west of road leading from caerleon to usk,tredunnock t/n WA576076,f/h land situate and k/a greuor farm llanrug caernarfon gwynedd t/n WA556627 with all buildings and fixtures fixed plant and machinery and the proceeds of insurance in resepct thereof for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (23 pages)
7 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (20 pages)
10 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Company name changed virgin hotels LIMITED\certificate issued on 13/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 July 2017Company name changed virgin hotels LIMITED\certificate issued on 13/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2017Company name changed cribyn LIMITED\certificate issued on 07/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2017Company name changed cribyn LIMITED\certificate issued on 07/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
11 July 2016Appointment of Mrs Anita Elizabeth Waters as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
11 July 2016Appointment of Mrs Anita Elizabeth Waters as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Appointment of Mr John Patrick Moorhead as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr John Patrick Moorhead as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Stephen David Mitchell as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Jonathan David Robert Brown as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Stephen David Mitchell as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Mr Ian Philip Woods as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Jonathan David Robert Brown as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Mr Ian Philip Woods as a director on 23 September 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
(2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Solvency Statement dated 08/12/14 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 08/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Solvency Statement dated 08/12/14 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
2 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,102,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,102,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,102,000
(5 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 August 2013Full accounts made up to 31 March 2013 (16 pages)
16 August 2013Full accounts made up to 31 March 2013 (16 pages)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (16 pages)
18 September 2012Full accounts made up to 31 March 2012 (16 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 October 2011Full accounts made up to 31 March 2011 (13 pages)
20 October 2011Full accounts made up to 31 March 2011 (13 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
24 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
2 July 2008Return made up to 01/05/08; full list of members (4 pages)
2 July 2008Return made up to 01/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 10100000/10101000 (2 pages)
8 April 2005Statement of affairs (5 pages)
8 April 2005Statement of affairs (5 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 10101000/10102000 (2 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 10100000/10101000 (2 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 10101000/10102000 (2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005Nc inc already adjusted 17/01/05 (2 pages)
24 January 2005Nc inc already adjusted 17/01/05 (2 pages)
28 September 2004Full accounts made up to 31 March 2004 (11 pages)
28 September 2004Full accounts made up to 31 March 2004 (11 pages)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (11 pages)
3 December 2003Full accounts made up to 31 January 2003 (11 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
23 May 2003Return made up to 01/04/03; full list of members (5 pages)
23 May 2003Return made up to 01/04/03; full list of members (5 pages)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002New director appointed (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
12 September 2002Full accounts made up to 31 October 2001 (11 pages)
12 September 2002Full accounts made up to 31 October 2001 (11 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
1 May 2002Return made up to 01/04/02; full list of members (5 pages)
1 May 2002Return made up to 01/04/02; full list of members (5 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Return made up to 01/04/01; full list of members (5 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Return made up to 01/04/01; full list of members (5 pages)
4 September 2000Full accounts made up to 31 October 1999 (15 pages)
4 September 2000Full accounts made up to 31 October 1999 (15 pages)
4 April 2000Return made up to 01/04/00; full list of members (5 pages)
4 April 2000Return made up to 01/04/00; full list of members (5 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
7 August 1999Declaration of mortgage charge released/ceased (2 pages)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (2 pages)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
25 June 1999Full accounts made up to 31 October 1998 (15 pages)
25 June 1999Full accounts made up to 31 October 1998 (15 pages)
8 April 1999Return made up to 01/04/99; full list of members (9 pages)
8 April 1999Return made up to 01/04/99; full list of members (9 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
17 April 1998Return made up to 01/04/98; full list of members (13 pages)
17 April 1998Return made up to 01/04/98; full list of members (13 pages)
25 March 1998Auditor's resignation (1 page)
25 March 1998Auditor's resignation (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
9 July 1997Full accounts made up to 31 March 1997 (20 pages)
9 July 1997Full accounts made up to 31 March 1997 (20 pages)
6 June 1997Declaration of assistance for shares acquisition (6 pages)
6 June 1997Declaration of assistance for shares acquisition (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (3 pages)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (8 pages)
4 June 1997Registered office changed on 04/06/97 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page)
4 June 1997New director appointed (3 pages)
4 June 1997New director appointed (8 pages)
4 June 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
3 June 1997Particulars of mortgage/charge (7 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Return made up to 01/04/97; full list of members (7 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Return made up to 01/04/97; full list of members (7 pages)
19 November 1996Full accounts made up to 31 March 1996 (20 pages)
19 November 1996Full accounts made up to 31 March 1996 (20 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
29 April 1996Return made up to 01/04/96; no change of members (5 pages)
29 April 1996Return made up to 01/04/96; no change of members (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (20 pages)
13 November 1995Full accounts made up to 31 March 1995 (20 pages)
2 May 1995Return made up to 01/04/95; full list of members
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)
2 May 1995Return made up to 01/04/95; full list of members
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
10 August 1994Full accounts made up to 31 March 1994 (25 pages)
10 August 1994Full accounts made up to 31 March 1994 (25 pages)
8 April 1994Company name changed hamdden LIMITED\certificate issued on 11/04/94 (2 pages)
8 April 1994Registered office changed on 08/04/94 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page)
8 April 1994Registered office changed on 08/04/94 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page)
8 April 1994Company name changed hamdden LIMITED\certificate issued on 11/04/94 (2 pages)
20 March 1994Registered office changed on 20/03/94 from: cambrian way brecon powys LD3 7HP (1 page)
20 March 1994Registered office changed on 20/03/94 from: cambrian way brecon powys LD3 7HP (1 page)
29 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1991Company name changed land and leisure - tir a hamdden LIMITED\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed land and leisure - tir a hamdden LIMITED\certificate issued on 02/04/91 (2 pages)
16 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 July 1989Company name changed welsh water land and leisure lim ited\certificate issued on 27/07/89 (2 pages)
26 July 1989Company name changed welsh water land and leisure lim ited\certificate issued on 27/07/89 (2 pages)
1 April 1989Incorporation (17 pages)
1 April 1989Incorporation (17 pages)