Company NameBluebottle Investments (UK) Limited
Company StatusDissolved
Company Number02809301
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Dissolution Date11 June 2020 (3 years, 10 months ago)
Previous NameVirgin Spring Limited

Business Activity

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

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 11 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 11 June 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
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
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(8 months, 4 weeks after company formation)
Appointment Duration1 year, 8 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(2 years, 4 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(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 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
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameSusannah Mary Louise Parden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2004)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameJane Elizabeth Margaret Bullock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2004)
RoleGroup Finance Manager
Correspondence Address13 Franklin Road
Hornchurch
Essex
RM12 6TS
Director NameNiall Macgregor Ritchie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressRochefort
La Rue De Guilleaume Et D'Anneville
St Martin
Jersey
JE3 6DP
Director NameGraham Steven Basham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2005)
RoleTrust Director
Correspondence AddressLa Cachette
Route De Vaugrat
St Sampsons
Guernsey
GY2 4TA
Director NameFrancis Dearie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressPinehurst
6 Westmount Close Westmount Road
St Helier
Jersey
JE2 3LR
Director NameAlison Jane Renouf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPres Du Pont
Rue De La Mare
St Sampsons
GY2 4PQ
Director NameSharon O'Callaghan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(11 years, 2 months after company formation)
Appointment Duration2 months (resigned 16 August 2004)
RoleManager
Correspondence Address32 Courtil Leonie
Grandes Masions Road, St. Sampsons
Guernsey
Channel Islands
GY2 4JW
Director NameMr Mark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressSuite Chemin Rayes
27 1222 Vesenaz
Geneva
Switzerland
Director NameMr Gerald Morrissey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 February 2005)
RoleBank Official
Country of ResidenceGuernsey
Correspondence AddressLe Petit Champ Les Cauvains
Castel
Guernsey
GY5 7NL
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleBank Official
Country of ResidenceGuernsey
Correspondence AddressPetit Ruisseau
Route Des Landes
Vale
GY3 5JB
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 2 months after company formation)
Appointment Duration4 years, 4 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
Appointed30 June 2006(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Caroline Louise Gar Yun Ng
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAbacus Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed16 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
Correspondence AddressLa Motte Chambers
La Motte Street
St Helier
Jersey
JE1 1BJ

Contact

Websitevirgin.com

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3 at £1Bluebottle Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£314,314,000
Current Liabilities£167,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 20 March 2014
Satisfied on: 24 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 March 2014Delivered on: 20 March 2014
Satisfied on: 24 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 March 2014Delivered on: 20 March 2014
Satisfied on: 24 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 October 2012Delivered on: 31 October 2012
Satisfied on: 24 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged secutiries meaning all virgin atlantic securities, the benefit of all arrangements, agreements, undertakings and accounts, all the rights and interests of the mortgagor in any of the virgin atlantic securities and all allotments, offers, dividends and other distributions and all beneficial interests in and to any proceeds of sale or other realisation thereof.
Fully Satisfied
4 December 2006Delivered on: 5 December 2006
Satisfied on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 September 2006Delivered on: 26 September 2006
Satisfied on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 August 2005Delivered on: 13 August 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

11 June 2020Final Gazette dissolved following liquidation (1 page)
7 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
11 March 2020Return of final meeting in a members' voluntary winding up (9 pages)
25 March 2019Appointment of a voluntary liquidator (3 pages)
25 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-06
(1 page)
25 March 2019Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on 25 March 2019 (2 pages)
25 March 2019Declaration of solvency (5 pages)
8 February 2019Solvency Statement dated 07/02/19 (1 page)
8 February 2019Statement by Directors (1 page)
8 February 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2019Statement of capital on 8 February 2019
  • GBP 1
(3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
21 June 2017Satisfaction of charge 028093010009 in full (1 page)
21 June 2017Satisfaction of charge 028093010009 in full (1 page)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
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)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 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 3
(7 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 3
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(7 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(7 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(7 pages)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
24 November 2014Satisfaction of charge 028093010008 in full (4 pages)
24 November 2014Satisfaction of charge 028093010008 in full (4 pages)
24 November 2014Satisfaction of charge 028093010006 in full (4 pages)
24 November 2014Satisfaction of charge 028093010006 in full (4 pages)
24 November 2014Satisfaction of charge 5 in full (4 pages)
24 November 2014Satisfaction of charge 5 in full (4 pages)
24 November 2014Satisfaction of charge 028093010007 in full (4 pages)
24 November 2014Satisfaction of charge 028093010007 in full (4 pages)
12 November 2014Registration of charge 028093010009, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 028093010009, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 028093010009, created on 7 November 2014 (28 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Statement of company's objects (2 pages)
20 March 2014Registration of charge 028093010008 (29 pages)
20 March 2014Registration of charge 028093010006 (29 pages)
20 March 2014Registration of charge 028093010007 (30 pages)
20 March 2014Registration of charge 028093010008 (29 pages)
20 March 2014Resolutions
  • RES13 ‐ Re-re-documents mortgage agreement deed 17/03/2014
(1 page)
20 March 2014Registration of charge 028093010006 (29 pages)
20 March 2014Resolutions
  • RES13 ‐ Re-re-documents mortgage agreement deed 17/03/2014
(1 page)
20 March 2014Registration of charge 028093010007 (30 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
21 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
21 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods 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 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2012Memorandum and Articles of Association (9 pages)
1 November 2012Memorandum and Articles of Association (9 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 November 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 November 2008Return made up to 01/05/08; full list of members (4 pages)
26 November 2008Return made up to 01/05/08; full list of members (4 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 30/10/2008
(2 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 30/10/2008
(2 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)
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)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
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)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (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)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
21 January 2007Full accounts made up to 31 March 2006 (12 pages)
21 January 2007Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
16 March 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
16 March 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
30 September 2005Auditor's resignation (1 page)
30 September 2005Auditor's resignation (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Director resigned (1 page)
25 August 2005£ sr 1@1 01/08/05 (2 pages)
25 August 2005£ sr 1@1 01/08/05 (2 pages)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 December 2004Amended accounts made up to 31 March 2004 (1 page)
17 December 2004Amended accounts made up to 31 March 2004 (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)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Return made up to 01/08/04; full list of members (8 pages)
6 August 2004Return made up to 01/08/04; full list of members (8 pages)
21 July 2004Return made up to 30/06/04; full list of members (8 pages)
21 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004New director appointed (4 pages)
6 July 2004New director appointed (4 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (4 pages)
2 July 2004New director appointed (4 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (4 pages)
2 July 2004New director appointed (4 pages)
29 June 2004Director resigned (1 page)
29 June 2004Ad 16/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2004Statement of affairs (7 pages)
29 June 2004Ad 16/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2004Director resigned (1 page)
29 June 2004Statement of affairs (7 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 April 2004Company name changed virgin spring LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed virgin spring LIMITED\certificate issued on 16/04/04 (2 pages)
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)
14 November 2003Return made up to 01/08/03; full list of members (5 pages)
14 November 2003Return made up to 01/08/03; full list of members (5 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)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 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 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 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)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
25 November 1998New director appointed (3 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)
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)
12 January 1998Return made up to 31/12/97; full list of members (21 pages)
12 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)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
25 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
8 January 1997Return made up to 31/12/96; full list of members (33 pages)
22 October 1996New director appointed (5 pages)
22 October 1996New director appointed (5 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 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 October 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)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 September 1994Accounts for a dormant company made up to 31 October 1993 (1 page)
20 September 1994Accounts for a dormant company made up to 31 October 1993 (1 page)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 April 1993Certificate of incorporation (1 page)
7 April 1993Certificate of incorporation (1 page)