Company NameRedstar Ticketing Limited
Company StatusActive
Company Number02448617
CategoryPrivate Limited Company
Incorporation Date1 December 1989(34 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Andrew Philip Gibbs
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMrs Claire Ruth Vertel Vile
StatusCurrent
Appointed31 March 2020(30 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(33 years, 6 months after company formation)
Appointment Duration11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5WA
Scotland
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 06 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 3 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 NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(16 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2007)
RoleBrand Development Corporate Af
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(20 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 December 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(20 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMrs Caroline Ann Drake
StatusResigned
Appointed04 November 2010(20 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 December 2010)
RoleCompany Director
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Anthony Edward Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows End 68 Sandyfields Road
Dudley
West Midlands
DY3 3LA
Director NameMr Graham Charles Leech
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(21 years after company formation)
Appointment Duration6 years (resigned 21 December 2016)
RoleMarketing / Commercial Management
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Christopher Leslie Gibb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix House High Street
Harbury
Warwickshire
CV33 9HW
Director NameMr Phillip Alan Bearpark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Patrick John McGrath
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2016(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Sarah Jane Copley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2019)
RoleExecutive Director, Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Offices Euston Station
London
NW1 2DS
Director NameMr Peter James Broadley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2019)
RoleCustomer, Operations And Safety Director
Country of ResidenceEngland
Correspondence AddressVictoria Square House Victoria Square
Birmingham
B2 4DN
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange 20 Railway Road
Stockport
Ski 35w
Director NameMr Timothy Brendan Kavanagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgintrains.co.uk

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

2 at £1Virgin Rail Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (3 pages)
14 December 2020Accounts for a dormant company made up to 8 December 2019 (1 page)
8 October 2020Current accounting period extended from 8 December 2020 to 31 December 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 May 2020Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
20 March 2020Appointment of Mr Robert Pieter Blok as a director on 19 March 2020 (2 pages)
20 March 2020Appointment of Mr Andrew Philip Gibbs as a director on 19 March 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
9 December 2019Termination of appointment of Sarah Jane Copley as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Philip Whittingham as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Mark Edward Whitehouse as a director on 8 December 2019 (1 page)
2 December 2019Current accounting period shortened from 31 March 2020 to 8 December 2019 (1 page)
29 November 2019Appointment of Mr Neil Micklethwaite as a director on 29 November 2019 (2 pages)
29 November 2019Appointment of Mr Timothy Brendan Kavanagh as a director on 29 November 2019 (2 pages)
13 September 2019Termination of appointment of Peter James Broadley as a director on 13 September 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
8 May 2018Termination of appointment of Patrick John Mcgrath as a director on 3 May 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 January 2017Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page)
3 January 2017Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
17 June 2016Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
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 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 August 2011Accounts for a dormant company made up to 5 March 2011 (1 page)
18 August 2011Accounts for a dormant company made up to 5 March 2011 (1 page)
18 August 2011Accounts for a dormant company made up to 5 March 2011 (1 page)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 February 2011Company name changed virgin inter city trains operating railway LIMITED\certificate issued on 04/02/11
  • CONNOT ‐
(3 pages)
4 February 2011Company name changed virgin inter city trains operating railway LIMITED\certificate issued on 04/02/11
  • CONNOT ‐
(3 pages)
14 December 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
14 December 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
9 December 2010Appointment of Mr Anthony Edward Collins as a director (2 pages)
9 December 2010Appointment of Mr Anthony Edward Collins as a director (2 pages)
9 December 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
9 December 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
8 December 2010Appointment of Mr Christopher Leslie Gibb as a director (2 pages)
8 December 2010Termination of appointment of Barry Gerrard as a director (1 page)
8 December 2010Termination of appointment of Jonathan Cohen as a director (1 page)
8 December 2010Company name changed virgin retail europe holdings LIMITED\certificate issued on 08/12/10
  • CONNOT ‐
(3 pages)
8 December 2010Company name changed virgin retail europe holdings LIMITED\certificate issued on 08/12/10
  • CONNOT ‐
(3 pages)
8 December 2010Termination of appointment of Jonathan Cohen as a director (1 page)
8 December 2010Termination of appointment of Caroline Ann Drake as a secretary (1 page)
8 December 2010Appointment of Mr Graham Charles Leech as a director (2 pages)
8 December 2010Appointment of Mr Graham Charles Leech as a director (2 pages)
8 December 2010Termination of appointment of Barry Gerrard as a director (1 page)
8 December 2010Termination of appointment of Caroline Ann Drake as a secretary (1 page)
8 December 2010Appointment of Mr Christopher Leslie Gibb as a director (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 November 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
10 November 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
9 November 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
9 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
9 November 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
9 November 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
9 November 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
9 November 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
9 November 2010Termination of appointment of Gordon Mccallum as a director (1 page)
9 November 2010Termination of appointment of Gordon Mccallum as a director (1 page)
9 November 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
9 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
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)
21 October 2008Return made up to 01/08/08; full list of members (4 pages)
21 October 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill rd london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill rd london W8 7AR (1 page)
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)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
17 April 2007New director appointed (9 pages)
17 April 2007New director appointed (9 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
14 March 2007New director appointed (4 pages)
14 March 2007New director appointed (5 pages)
14 March 2007New director appointed (5 pages)
14 March 2007New director appointed (4 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 March 2007New secretary appointed (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 August 2004Return made up to 01/08/04; full list of members (5 pages)
24 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (21 pages)
13 January 1998Return made up to 31/12/97; full list of members (21 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 January 1997Return made up to 31/12/96; full list of members (37 pages)
6 January 1997Return made up to 31/12/96; full list of members (37 pages)
22 October 1996New director appointed (6 pages)
22 October 1996New director appointed (6 pages)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
1 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
1 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
2 December 1994Accounts for a dormant company made up to 31 January 1994 (1 page)
2 December 1994Accounts for a dormant company made up to 31 January 1994 (1 page)
14 February 1994Accounts for a dormant company made up to 31 January 1993 (1 page)
14 February 1994Accounts for a dormant company made up to 31 January 1993 (1 page)
31 July 1992Accounts for a dormant company made up to 31 July 1991 (1 page)
31 July 1992Accounts for a dormant company made up to 31 July 1991 (1 page)
27 March 1991Accounts for a dormant company made up to 31 July 1990 (1 page)
27 March 1991Accounts for a dormant company made up to 31 July 1990 (1 page)
1 December 1989Incorporation (16 pages)
1 December 1989Incorporation (16 pages)