Company NameVirgin Active Group Limited
Company StatusActive
Company Number02664542
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Previous NamesShowhall Limited and Virgin Active Investment Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed27 April 2022(30 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameIan Kenneth Sanderson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(31 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(31 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusCurrent
Appointed01 August 2023(31 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSydney Dennis Pennington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RoleCompany Director
Correspondence AddressGarden Flat 20 Royal Crescent
London
W11 4SL
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameAndrew Raymond Avann
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 11 Bell Court
Hurley
Berkshire
SL6 5NA
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years after company formation)
Appointment Duration10 months, 4 weeks (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(6 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(6 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 NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2006)
RoleChartered Secretary
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(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2005)
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(9 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(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2005)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 November 2011)
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
Appointed20 September 2005(13 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Oakley Road
Brill
Buckinghamshire
HP18 9SL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(14 years after company formation)
Appointment Duration16 years, 5 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameColin William Fisher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(14 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Cottage Water Lane
Albury
Guildford
Surrey
GU5 9BN
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed08 June 2006(14 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Matthew James Baxby
Date of BirthJuly 1976 (Born 47 years ago)
StatusResigned
Appointed31 October 2006(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 October 2007)
RoleInvestment Director
Correspondence Address2 Wilton Road
Edinburgh
EH16 5NY
Scotland
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameRoy Cecil Andersen
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2006(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 2011)
RoleChairman Of Companies
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameRoy Cecil Andersen
NationalitySouth African
StatusResigned
Appointed08 December 2006(15 years after company formation)
Appointment DurationResigned same day (resigned 08 December 2006)
RoleChairman Of Companies
Correspondence Address2 Bagatelle 14 Coleraine Drive
Riverclub
Sandton
2149
South Africa
Director NameRichard Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2011)
RoleCompany Director
Correspondence AddressActive House 21 North Fourth Street
Central Milton Keynes
Bucks
MK9 1HL
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed03 November 2010(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes, Buckinghamshire
MK9 1HL
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(23 years after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(24 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameMr James Hugh Culver Archibald
StatusResigned
Appointed12 December 2019(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameDavid Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(30 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.4m at £0.001Virgin Active Health Club Holdings LTD
71.65%
Ordinary A
1.2m at £0.001Virgin Active Health Club Holdings LTD
6.82%
Deferred
2m at £0.001Virgin Active Health Club Holdings LTD
11.30%
Ordinary D
1.8m at £0.001Virgin Active Health Club Holdings LTD
10.22%
Ordinary C

Financials

Year2014
Net Worth£474,926,000
Cash£3,917,000
Current Liabilities£215,813,000

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

15 June 2019Delivered on: 25 June 2019
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 11 July 2014
Persons entitled: Micawber 445 (Proprietary) Limited (as Security Spv)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
29 December 2020Full accounts made up to 31 December 2019 (26 pages)
17 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 41,352.525
(3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
17 December 2019Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page)
17 December 2019Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
28 June 2019Resolutions
  • RES14 ‐ Sum of 358241713.60 capitalised 18/06/2019
(1 page)
26 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 358,263,066.125
(4 pages)
25 June 2019Registration of charge 026645420002, created on 15 June 2019 (31 pages)
19 June 2019Statement by Directors (1 page)
19 June 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 18/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2019Solvency Statement dated 18/06/19 (1 page)
19 June 2019Statement of capital on 19 June 2019
  • GBP 0.001
(5 pages)
24 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 18,352.53
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 21,352.53
(4 pages)
9 August 2017Change of share class name or designation (2 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 19,352.53
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,352.53
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,352.53
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 21,352.53
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 18,352.53
(4 pages)
9 August 2017Change of share class name or designation (2 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 19,352.53
(4 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
20 January 2016Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
20 January 2016Secretary's details changed for Ashley John Aylmer on 1 December 2015 (1 page)
20 January 2016Secretary's details changed for Ashley John Aylmer on 1 December 2015 (1 page)
20 January 2016Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 17,352.525
(8 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 17,352.525
(8 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 17,352.525
(16 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 17,352.525
(16 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 17,352.525
(16 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Registration of charge 026645420001 (27 pages)
11 July 2014Registration of charge 026645420001 (27 pages)
10 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
  • GBP 17,352.525
(15 pages)
10 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
  • GBP 17,352.525
(15 pages)
10 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
  • GBP 17,352.525
(15 pages)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (15 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (15 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (15 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
30 January 2012Termination of appointment of Karen Jones as a director (1 page)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
30 January 2012Termination of appointment of Karen Jones as a director (1 page)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
21 December 2011Termination of appointment of Stephen Murphy as a director (1 page)
21 December 2011Termination of appointment of Stephen Murphy as a director (1 page)
20 December 2011Termination of appointment of Mark Poole as a director (1 page)
20 December 2011Termination of appointment of Roy Andersen as a director (1 page)
20 December 2011Termination of appointment of Patrick Mccall as a director (1 page)
20 December 2011Termination of appointment of Roy Andersen as a director (1 page)
20 December 2011Termination of appointment of Mark Poole as a director (1 page)
20 December 2011Termination of appointment of Patrick Mccall as a director (1 page)
20 December 2011Termination of appointment of Richard Baker as a director (1 page)
20 December 2011Termination of appointment of Richard Baker as a director (1 page)
8 December 2011Change of share class name or designation (2 pages)
8 December 2011Change of share class name or designation (2 pages)
1 December 2011Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 (2 pages)
25 November 2011Termination of appointment of Michael Garland as a director (1 page)
25 November 2011Termination of appointment of Patrick Fox as a director (1 page)
25 November 2011Termination of appointment of Michael Garland as a director (1 page)
25 November 2011Termination of appointment of Patrick Fox as a director (1 page)
18 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 22/09/2010
(8 pages)
18 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 22/09/2010
(8 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
4 November 2010Appointment of Mr Stephen Thomas Matthew Murphy as a director (2 pages)
4 November 2010Appointment of Mr Stephen Thomas Matthew Murphy as a director (2 pages)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
19 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 17,352.525
  • ANNOTATION A second filed SH01 was registered on 18/05/2011
(7 pages)
19 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 17,352.525
  • ANNOTATION A second filed SH01 was registered on 18/05/2011
(7 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
10 August 2010Director's details changed for Mark Poole on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Mark Poole on 23 July 2010 (2 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (19 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (19 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (19 pages)
19 January 2010Director's details changed for Mark Poole on 5 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Poole on 5 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Poole on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Patrick Adam Charles Fox on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Patrick Adam Charles Fox on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Roy Cecil Andersen on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Patrick Adam Charles Fox on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Charles Garland on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Roy Cecil Andersen on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Charles Garland on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Roy Cecil Andersen on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Charles Garland on 7 January 2010 (2 pages)
13 January 2010Termination of appointment of Peter Norris as a director (1 page)
13 January 2010Termination of appointment of Peter Norris as a director (1 page)
29 December 2009Director's details changed for Patrick Adam Charles Fox on 15 December 2009 (3 pages)
29 December 2009Director's details changed for Patrick Adam Charles Fox on 15 December 2009 (3 pages)
18 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
18 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
14 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
13 August 2009Return made up to 01/08/09; full list of members (15 pages)
13 August 2009Return made up to 01/08/09; full list of members (15 pages)
23 March 2009Resolutions
  • RES13 ‐ Company business 21/11/2008
(2 pages)
23 March 2009Resolutions
  • RES13 ‐ Company business 21/11/2008
(2 pages)
5 November 2008Director appointed karen elisabeth dind jones (1 page)
5 November 2008Director appointed karen elisabeth dind jones (1 page)
28 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
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)
6 October 2008Return made up to 01/08/08; full list of members (16 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
6 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
6 October 2008Return made up to 01/08/08; full list of members (16 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
16 September 2008Director appointed richard andrew baker (2 pages)
16 September 2008Director appointed richard andrew baker (2 pages)
25 July 2008Declaration of assistance for shares acquisition (11 pages)
25 July 2008Declaration of assistance for shares acquisition (11 pages)
25 July 2008Declaration of assistance for shares acquisition (10 pages)
25 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(22 pages)
25 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(22 pages)
25 July 2008Declaration of assistance for shares acquisition (10 pages)
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)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
26 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
17 September 2007£ sr [email protected] 10/07/07 (2 pages)
17 September 2007£ sr [email protected] 10/07/07 (2 pages)
17 September 2007£ sr [email protected] 10/07/07 (2 pages)
17 September 2007£ sr [email protected] 10/07/07 (2 pages)
6 September 2007Return made up to 01/08/07; full list of members (10 pages)
6 September 2007Return made up to 01/08/07; full list of members (10 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
15 March 2007New secretary appointed;new director appointed (3 pages)
15 March 2007New secretary appointed;new director appointed (3 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
19 December 2006Declaration of assistance for shares acquisition (47 pages)
19 December 2006Declaration of assistance for shares acquisition (47 pages)
30 November 2006Declaration of assistance for shares acquisition (11 pages)
30 November 2006Declaration of assistance for shares acquisition (11 pages)
24 November 2006Nc inc already adjusted 31/10/06 (2 pages)
24 November 2006Ad 31/10/06--------- £ si [email protected]=1934 £ ic 15549/17483 (2 pages)
24 November 2006Nc inc already adjusted 31/10/06 (2 pages)
24 November 2006Ad 31/10/06--------- £ si [email protected]=1934 £ ic 15549/17483 (2 pages)
24 November 2006Statement of affairs (111 pages)
24 November 2006Statement of affairs (111 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 November 2006New director appointed (4 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (12 pages)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(35 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (4 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(35 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006New director appointed (4 pages)
20 November 2006Director resigned (1 page)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (12 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
20 November 2006New director appointed (4 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Return made up to 01/08/06; full list of members (12 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
20 October 2006Return made up to 01/08/06; full list of members (12 pages)
20 October 2006Location of register of members (1 page)
9 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: 120 campden hill road, london, W8 7AR (1 page)
3 July 2006Registered office changed on 03/07/06 from: 120 campden hill road, london, W8 7AR (1 page)
10 March 2006Company name changed virgin active investment holding s LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed virgin active investment holding s LIMITED\certificate issued on 10/03/06 (2 pages)
17 February 2006Ad 25/11/05-30/12/05 £ si [email protected]=114 £ ic 15436/15550 (4 pages)
17 February 2006Ad 25/11/05-30/12/05 £ si [email protected]=114 £ ic 15436/15550 (4 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (7 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Ad 25/11/05--------- £ si [email protected]=15434 £ ic 2/15436 (4 pages)
30 January 2006Ad 25/11/05--------- £ si [email protected]=15434 £ ic 2/15436 (4 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (8 pages)
30 January 2006Statement of affairs (7 pages)
30 January 2006Statement of affairs (8 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 December 2005S-div 25/11/05 (2 pages)
16 December 2005Nc inc already adjusted 25/11/05 (2 pages)
16 December 2005Nc inc already adjusted 25/11/05 (2 pages)
16 December 2005S-div 25/11/05 (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2005New director appointed (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
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)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
23 September 2005Company name changed showhall LIMITED\certificate issued on 23/09/05 (3 pages)
23 September 2005Company name changed showhall LIMITED\certificate issued on 23/09/05 (3 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
20 September 2005Director's particulars changed (1 page)
20 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)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting 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 (5 pages)
4 September 2003Return made up to 01/08/03; 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)
23 May 2003Return made up to 30/04/03; full list of members (5 pages)
23 May 2003Return made up to 30/04/03; full list of members (5 pages)
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)
27 May 2002Return made up to 30/04/02; full list of members (5 pages)
27 May 2002Return made up to 30/04/02; full list of members (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
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)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Return made up to 30/04/01; full list of members (5 pages)
14 May 2001Return made up to 30/04/01; full list of members (5 pages)
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)
7 June 2000Return made up to 30/04/00; no change of members (4 pages)
7 June 2000Return made up to 30/04/00; no change of members (4 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 2000Secretary resigned (1 page)
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)
7 January 2000Return made up to 31/12/99; full list of members (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (5 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
5 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
27 May 1999Company name changed virgin atlantic leisurewear limi ted\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed virgin atlantic leisurewear limi ted\certificate issued on 28/05/99 (2 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 March 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
1 March 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
11 January 1999Return made up to 31/12/98; full list of members (24 pages)
11 January 1999Return made up to 31/12/98; full list of members (24 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
12 January 1998Return made up to 31/12/97; full list of members (17 pages)
12 January 1998Return made up to 31/12/97; full list of members (17 pages)
9 January 1998New director appointed (4 pages)
9 January 1998New director appointed (4 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (26 pages)
28 January 1997Return made up to 31/12/96; full list of members (26 pages)
18 November 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
18 November 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 November 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
3 November 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
31 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
31 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 November 1993Director's particulars changed (2 pages)
1 November 1993Director's particulars changed (2 pages)
10 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1993Director's particulars changed (2 pages)
12 March 1993Director's particulars changed (2 pages)
24 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1992Secretary resigned;new secretary appointed (2 pages)
23 April 1992Secretary resigned;new secretary appointed (2 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1992New secretary appointed;director resigned (2 pages)
9 January 1992New secretary appointed;director resigned (2 pages)
11 December 1991Accounting reference date notified as 31/10 (1 page)
11 December 1991Registered office changed on 11/12/91 from: 140 tabernacle street london EC2A 4SD (1 page)
11 December 1991Registered office changed on 11/12/91 from: 140 tabernacle street london EC2A 4SD (1 page)
11 December 1991Accounting reference date notified as 31/10 (1 page)
3 December 1991Company name changed\certificate issued on 03/12/91 (2 pages)
3 December 1991Company name changed\certificate issued on 03/12/91 (2 pages)
20 November 1991Incorporation (16 pages)
20 November 1991Incorporation (16 pages)