London
W2 6ET
Director Name | Mr Ashik Pethraj Lakha Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 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 | 28 September 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 | 28 September 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Corporate Accountant |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 1999) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 11 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 | David Ralph Partridge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood Farm Rushbury Shropshire West Midlands SY6 7EJ Wales |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 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 | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 5 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 | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | The Garden House 11 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | Brand Development Corpor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 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 |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(12 years, 11 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, 5 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 after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 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(19 years, 9 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(21 years, 11 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(22 years, 9 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 | Mr Robert George McCormack |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(27 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 January 2021) |
Role | Chartered Accountant |
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 | 28 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25b at $0.01 | Barfair LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,249,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
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 |
30 September 2002 | Delivered on: 16 October 2002 Satisfied on: 5 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank). Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
19 October 2020 | Termination of appointment of Ian Philip Woods as a director on 6 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Robert George Mccormack as a director on 6 October 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
19 February 2019 | Notification of Virgin Holdings Limited as a person with significant control on 8 February 2019 (2 pages) |
18 February 2019 | Cessation of Barfair Limited as a person with significant control on 8 February 2019 (1 page) |
8 February 2019 | Solvency Statement dated 07/02/19 (1 page) |
8 February 2019 | Resolutions
|
8 February 2019 | Statement by Directors (1 page) |
8 February 2019 | Statement of capital on 8 February 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
17 December 2018 | Consolidation of shares on 22 November 2018 (4 pages) |
4 December 2018 | Memorandum and Articles of Association (11 pages) |
4 December 2018 | Resolutions
|
4 December 2018 | Redenomination of shares. Statement of capital 22 November 2018
|
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (17 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 July 2017 | Company name changed virgin voyager LIMITED\certificate issued on 13/07/17
|
13 July 2017 | Company name changed virgin voyager LIMITED\certificate issued on 13/07/17
|
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) |
17 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
17 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) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
8 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 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 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
18 December 2014 | Resolutions
|
18 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
11 December 2014 | Statement of capital on 11 December 2014
|
11 December 2014 | Statement of capital on 11 December 2014
|
11 December 2014 | Statement by directors (2 pages) |
11 December 2014 | Solvency statement dated 10/12/14 (2 pages) |
11 December 2014 | Statement by Directors (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Statement by directors (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
11 December 2014 | Solvency statement dated 10/12/14 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (9 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (9 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
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 (12 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Rosaline Stent as a director on 21 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Carla Rosaline Stent as a director on 21 June 2013 (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 21 June 2013 (2 pages) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director on 21 June 2013 (2 pages) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director on 21 June 2013 (2 pages) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 21 June 2013 (2 pages) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
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 | 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 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 | 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 | 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 Ian Philip Woods 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) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
2 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
8 March 2012 | Appointment of Carla Rosaline Stent as a director on 7 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Gordon Douglas Mccallum as a director on 7 March 2012 (1 page) |
8 March 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
8 March 2012 | Termination of appointment of Gordon Douglas Mccallum as a director on 7 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Carla Rosaline Stent as a director on 7 March 2012 (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 November 2010 | Accounts made up to 31 March 2010 (1 page) |
23 November 2010 | Accounts made up to 31 March 2010 (1 page) |
10 November 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
25 March 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
23 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (9 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (9 pages) |
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 5 (2 pages) |
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 1 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 November 2008 | Return made up to 01/08/08; full list of members (13 pages) |
12 November 2008 | Return made up to 01/08/08; full list of members (13 pages) |
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 | Secretary's change of particulars / barry gerrard / 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 | Director's change of particulars / gordon mccallum / 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 rd, london, W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, 120 campden hill rd, london, W8 7AR (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
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) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
10 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
10 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (13 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) |
23 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (9 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) |
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) |
24 May 2006 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
24 May 2006 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
8 April 2005 | Ad 20/01/05--------- £ si [email protected]=100 £ ic 2212388/2212488 (2 pages) |
8 April 2005 | Statement of affairs (9 pages) |
8 April 2005 | Ad 20/01/05--------- £ si [email protected]=100 £ ic 2212388/2212488 (2 pages) |
8 April 2005 | Ad 17/01/05--------- £ si [email protected]=100 £ ic 2212288/2212388 (2 pages) |
8 April 2005 | Statement of affairs (8 pages) |
8 April 2005 | Statement of affairs (8 pages) |
8 April 2005 | Ad 17/01/05--------- £ si [email protected]=100 £ ic 2212288/2212388 (2 pages) |
8 April 2005 | Statement of affairs (9 pages) |
23 March 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
23 March 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
28 May 2004 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
28 May 2004 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (19 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (19 pages) |
2 September 2003 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
2 September 2003 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
19 September 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
19 September 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (8 pages) |
25 January 2002 | New director appointed (8 pages) |
27 December 2001 | Full accounts made up to 31 January 2001 (14 pages) |
27 December 2001 | Full accounts made up to 31 January 2001 (14 pages) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
30 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
30 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
20 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
20 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
7 July 1999 | Return made up to 30/06/99; full list of members (20 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (20 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (25 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (25 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
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 (15 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
14 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (35 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (35 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
18 July 1996 | Full accounts made up to 31 January 1995 (16 pages) |
18 July 1996 | Full accounts made up to 31 January 1995 (16 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1994 | Us$ nc 221229/50221229 06/09/94 (1 page) |
21 September 1994 | Us$ nc 221229/50221229 06/09/94 (1 page) |
28 February 1994 | Resolutions
|
28 February 1994 | Us$ nc 0/221229 31/01/94 (1 page) |
28 February 1994 | Ad 31/01/94--------- us$ si [email protected]=221228 us$ ic 0/221228 (5 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Us$ nc 0/221229 31/01/94 (1 page) |
28 February 1994 | Memorandum and Articles of Association (41 pages) |
28 February 1994 | Ad 31/01/94--------- us$ si [email protected]=221228 us$ ic 0/221228 (5 pages) |
28 February 1994 | Memorandum and Articles of Association (41 pages) |
7 December 1993 | Company name changed vvg LIMITED\certificate issued on 08/12/93 (2 pages) |
7 December 1993 | Company name changed vvg LIMITED\certificate issued on 08/12/93 (2 pages) |
28 September 1993 | Incorporation (13 pages) |
28 September 1993 | Incorporation (13 pages) |