London
W2 6NB
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 June 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Susannah Mary Louise Parden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2004) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Jane Elizabeth Margaret Bullock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2004) |
Role | Group Finance Manager |
Correspondence Address | 13 Franklin Road Hornchurch Essex RM12 6TS |
Director Name | Niall Macgregor Ritchie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Rochefort La Rue De Guilleaume Et D'Anneville St Martin Jersey JE3 6DP |
Director Name | Graham Steven Basham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2005) |
Role | Trust Director |
Correspondence Address | La Cachette Route De Vaugrat St Sampsons Guernsey GY2 4TA |
Director Name | Francis Dearie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Pinehurst 6 Westmount Close Westmount Road St Helier Jersey JE2 3LR |
Director Name | Alison Jane Renouf |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Pres Du Pont Rue De La Mare St Sampsons GY2 4PQ |
Director Name | Sharon O'Callaghan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 16 August 2004) |
Role | Manager |
Correspondence Address | 32 Courtil Leonie Grandes Masions Road, St. Sampsons Guernsey Channel Islands GY2 4JW |
Director Name | Mr Mark Poole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Suite Chemin Rayes 27 1222 Vesenaz Geneva Switzerland |
Director Name | Mr Gerald Morrissey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 February 2005) |
Role | Bank Official |
Country of Residence | Guernsey |
Correspondence Address | Le Petit Champ Les Cauvains Castel Guernsey GY5 7NL |
Director Name | Mr Adrian Relph |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Bank Official |
Country of Residence | Guernsey |
Correspondence Address | Petit Ruisseau Route Des Landes Vale GY3 5JB |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Caroline Louise Gar Yun Ng |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Abacus Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1BJ |
Website | virgin.com |
---|
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3 at £1 | Bluebottle Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £314,314,000 |
Current Liabilities | £167,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
11 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
11 March 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 March 2019 | Appointment of a voluntary liquidator (3 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
8 February 2019 | Solvency Statement dated 07/02/19 (1 page) |
8 February 2019 | Statement by Directors (1 page) |
8 February 2019 | Resolutions
|
8 February 2019 | Statement of capital on 8 February 2019
|
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
21 June 2017 | Satisfaction of charge 028093010009 in full (1 page) |
21 June 2017 | Satisfaction of charge 028093010009 in full (1 page) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 November 2014 | Resolutions
|
24 November 2014 | Satisfaction of charge 028093010008 in full (4 pages) |
24 November 2014 | Satisfaction of charge 028093010008 in full (4 pages) |
24 November 2014 | Satisfaction of charge 028093010006 in full (4 pages) |
24 November 2014 | Satisfaction of charge 028093010006 in full (4 pages) |
24 November 2014 | Satisfaction of charge 5 in full (4 pages) |
24 November 2014 | Satisfaction of charge 5 in full (4 pages) |
24 November 2014 | Satisfaction of charge 028093010007 in full (4 pages) |
24 November 2014 | Satisfaction of charge 028093010007 in full (4 pages) |
12 November 2014 | Registration of charge 028093010009, created on 7 November 2014 (28 pages) |
12 November 2014 | Registration of charge 028093010009, created on 7 November 2014 (28 pages) |
12 November 2014 | Registration of charge 028093010009, created on 7 November 2014 (28 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Registration of charge 028093010008 (29 pages) |
20 March 2014 | Registration of charge 028093010006 (29 pages) |
20 March 2014 | Registration of charge 028093010007 (30 pages) |
20 March 2014 | Registration of charge 028093010008 (29 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Registration of charge 028093010006 (29 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Registration of charge 028093010007 (30 pages) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
21 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
21 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
21 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
21 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Memorandum and Articles of Association (9 pages) |
1 November 2012 | Memorandum and Articles of Association (9 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 November 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 November 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 November 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
28 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 March 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
16 March 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Auditor's resignation (1 page) |
30 September 2005 | Auditor's resignation (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Director 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 2005 | Resolutions
|
18 August 2005 | Resolutions
|
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Amended accounts made up to 31 March 2004 (1 page) |
17 December 2004 | Amended accounts made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 July 2004 | New director appointed (4 pages) |
6 July 2004 | New director appointed (4 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (4 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Ad 16/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Statement of affairs (7 pages) |
29 June 2004 | Ad 16/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Statement of affairs (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
16 April 2004 | Company name changed virgin spring LIMITED\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed virgin spring LIMITED\certificate issued on 16/04/04 (2 pages) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 November 2003 | Return made up to 01/08/03; full list of members (5 pages) |
14 November 2003 | Return made up to 01/08/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (23 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (19 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (33 pages) |
22 October 1996 | New director appointed (5 pages) |
22 October 1996 | New director appointed (5 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 September 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
20 September 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
13 May 1993 | Resolutions
|
13 May 1993 | Resolutions
|
7 April 1993 | Certificate of incorporation (1 page) |
7 April 1993 | Certificate of incorporation (1 page) |