London
W2 6ET
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mrs Claire Ruth Vertel Vile |
---|---|
Status | Current |
Appointed | 31 March 2020(30 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(33 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5WA Scotland |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 February 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(16 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2007) |
Role | Brand Development Corporate Af |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mrs Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 04 November 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2010) |
Role | Company Director |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Anthony Edward Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows End 68 Sandyfields Road Dudley West Midlands DY3 3LA |
Director Name | Mr Graham Charles Leech |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(21 years after company formation) |
Appointment Duration | 6 years (resigned 21 December 2016) |
Role | Marketing / Commercial Management |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Christopher Leslie Gibb |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Phoenix House High Street Harbury Warwickshire CV33 9HW |
Director Name | Mr Phillip Alan Bearpark |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Patrick John McGrath |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2016(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Sarah Jane Copley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2019) |
Role | Executive Director, Commercial |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Offices Euston Station London NW1 2DS |
Director Name | Mr Peter James Broadley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(27 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2019) |
Role | Customer, Operations And Safety Director |
Country of Residence | England |
Correspondence Address | Victoria Square House Victoria Square Birmingham B2 4DN |
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange 20 Railway Road Stockport Ski 35w |
Director Name | Mr Timothy Brendan Kavanagh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(30 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgintrains.co.uk |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Virgin Rail Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (3 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 8 December 2019 (1 page) |
8 October 2020 | Current accounting period extended from 8 December 2020 to 31 December 2020 (1 page) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Robert Pieter Blok as a director on 19 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Andrew Philip Gibbs as a director on 19 March 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
9 December 2019 | Termination of appointment of Sarah Jane Copley as a director on 8 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Philip Whittingham as a director on 8 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Mark Edward Whitehouse as a director on 8 December 2019 (1 page) |
2 December 2019 | Current accounting period shortened from 31 March 2020 to 8 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Neil Micklethwaite as a director on 29 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Timothy Brendan Kavanagh as a director on 29 November 2019 (2 pages) |
13 September 2019 | Termination of appointment of Peter James Broadley as a director on 13 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
8 May 2018 | Termination of appointment of Patrick John Mcgrath as a director on 3 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page) |
3 January 2017 | Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages) |
3 January 2017 | Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
17 June 2016 | Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 March 2014 | Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages) |
11 November 2013 | Termination of appointment of Christopher Gibb as a director (1 page) |
11 November 2013 | Termination of appointment of Christopher Gibb as a director (1 page) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 October 2013 | Termination of appointment of Anthony Collins as a director (1 page) |
11 October 2013 | Termination of appointment of Anthony Collins as a director (1 page) |
2 October 2013 | Appointment of Mr Philip Whittingham as a director (2 pages) |
2 October 2013 | Appointment of Mr Phillip Alan Bearpark as a director (2 pages) |
2 October 2013 | Appointment of Mr Philip Whittingham as a director (2 pages) |
2 October 2013 | Appointment of Mr Phillip Alan Bearpark as a director (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages) |
29 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
18 August 2011 | Accounts for a dormant company made up to 5 March 2011 (1 page) |
18 August 2011 | Accounts for a dormant company made up to 5 March 2011 (1 page) |
18 August 2011 | Accounts for a dormant company made up to 5 March 2011 (1 page) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Company name changed virgin inter city trains operating railway LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Company name changed virgin inter city trains operating railway LIMITED\certificate issued on 04/02/11
|
14 December 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
14 December 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
9 December 2010 | Appointment of Mr Anthony Edward Collins as a director (2 pages) |
9 December 2010 | Appointment of Mr Anthony Edward Collins as a director (2 pages) |
9 December 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
9 December 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
8 December 2010 | Appointment of Mr Christopher Leslie Gibb as a director (2 pages) |
8 December 2010 | Termination of appointment of Barry Gerrard as a director (1 page) |
8 December 2010 | Termination of appointment of Jonathan Cohen as a director (1 page) |
8 December 2010 | Company name changed virgin retail europe holdings LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed virgin retail europe holdings LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Termination of appointment of Jonathan Cohen as a director (1 page) |
8 December 2010 | Termination of appointment of Caroline Ann Drake as a secretary (1 page) |
8 December 2010 | Appointment of Mr Graham Charles Leech as a director (2 pages) |
8 December 2010 | Appointment of Mr Graham Charles Leech as a director (2 pages) |
8 December 2010 | Termination of appointment of Barry Gerrard as a director (1 page) |
8 December 2010 | Termination of appointment of Caroline Ann Drake as a secretary (1 page) |
8 December 2010 | Appointment of Mr Christopher Leslie Gibb as a director (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 November 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
10 November 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
9 November 2010 | Appointment of Mrs Caroline Ann Drake as a secretary (1 page) |
9 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
9 November 2010 | Appointment of Mrs Caroline Ann Drake as a secretary (1 page) |
9 November 2010 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
9 November 2010 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
9 November 2010 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
9 November 2010 | Termination of appointment of Gordon Mccallum as a director (1 page) |
9 November 2010 | Termination of appointment of Gordon Mccallum as a director (1 page) |
9 November 2010 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
9 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
21 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill rd london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill rd london W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | New director appointed (9 pages) |
17 April 2007 | New director appointed (9 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (4 pages) |
14 March 2007 | New director appointed (5 pages) |
14 March 2007 | New director appointed (5 pages) |
14 March 2007 | New director appointed (4 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (4 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
29 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
29 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (37 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (37 pages) |
22 October 1996 | New director appointed (6 pages) |
22 October 1996 | New director appointed (6 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
1 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 December 1994 | Accounts for a dormant company made up to 31 January 1994 (1 page) |
2 December 1994 | Accounts for a dormant company made up to 31 January 1994 (1 page) |
14 February 1994 | Accounts for a dormant company made up to 31 January 1993 (1 page) |
14 February 1994 | Accounts for a dormant company made up to 31 January 1993 (1 page) |
31 July 1992 | Accounts for a dormant company made up to 31 July 1991 (1 page) |
31 July 1992 | Accounts for a dormant company made up to 31 July 1991 (1 page) |
27 March 1991 | Accounts for a dormant company made up to 31 July 1990 (1 page) |
27 March 1991 | Accounts for a dormant company made up to 31 July 1990 (1 page) |
1 December 1989 | Incorporation (16 pages) |
1 December 1989 | Incorporation (16 pages) |