London
W2 6ET
Director Name | Dr Holly Katie Templeman Branson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | British Virgin Islands |
Correspondence Address | Richard's House Necker Island The Valley Virgin Gorda British Virgin Islands |
Director Name | The Rt Hon Sir Angus James Bruce Ogilvy |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Charity Chairman |
Correspondence Address | 25 Engine Court Saint Jamess Palace London SW1A 1BP |
Director Name | Lord David Ivor Young-Of-Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Secretary Name | Mr Colin Margetson Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crediton Hill London NW6 1HS |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Secretary Name | Mr David John Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cropthorne Drive Climping West Sussex BN17 5GG |
Director Name | Mr Simon St Paul Burridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Driffield Cirencester Gloucestershire GL7 5PY Wales |
Director Name | Mr Andrew Shore Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Secretary Name | Mr Andrew Shore Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 27 February 2012(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
6 October 2023 | Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 15 August 2023 (2 pages) |
6 October 2023 | Director's details changed for Dr Holly Katie Templeman Branson on 15 August 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
16 December 2022 | Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Dr Holly Katie Templeman Branson on 6 December 2022 (2 pages) |
6 December 2022 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
19 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 August 2017 | Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages) |
2 August 2017 | Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages) |
26 June 2017 | Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 April 2016 | Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
2 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR United Kingdom on 4 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 | 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) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
4 February 2013 | Termination of appointment of Simon Burridge as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Burridge as a director (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
7 March 2012 | Annual return made up to 1 February 2012 no member list (2 pages) |
7 March 2012 | Annual return made up to 1 February 2012 no member list (2 pages) |
7 March 2012 | Annual return made up to 1 February 2012 no member list (2 pages) |
5 March 2012 | Appointment of Holly Katie Templeman Branson as a director (2 pages) |
5 March 2012 | Appointment of Holly Katie Templeman Branson as a director (2 pages) |
2 March 2012 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
2 March 2012 | Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Peter Michael Russell Norris as a director (2 pages) |
2 March 2012 | Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Peter Michael Russell Norris as a director (2 pages) |
2 March 2012 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
2 March 2012 | Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 2 March 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (2 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (2 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 March 2010 | Annual return made up to 1 February 2010 no member list (2 pages) |
26 March 2010 | Annual return made up to 1 February 2010 no member list (2 pages) |
26 March 2010 | Annual return made up to 1 February 2010 no member list (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2010 | Termination of appointment of Richard Branson as a director (4 pages) |
7 January 2010 | Termination of appointment of Richard Branson as a director (4 pages) |
3 March 2009 | Appointment terminated director and secretary andrew lee (1 page) |
3 March 2009 | Appointment terminated director and secretary andrew lee (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from salisbury house city fields tangmere, chichester west sussex PO20 2FP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from salisbury house city fields tangmere, chichester west sussex PO20 2FP (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 February 2009 | Annual return made up to 01/02/09 (3 pages) |
26 February 2009 | Annual return made up to 01/02/09 (3 pages) |
27 June 2008 | Annual return made up to 01/02/08 (2 pages) |
27 June 2008 | Annual return made up to 01/02/08 (2 pages) |
23 June 2008 | Director appointed simon st paul burridge (2 pages) |
23 June 2008 | Director and secretary appointed andrew shore lee (2 pages) |
23 June 2008 | Director and secretary appointed andrew shore lee (2 pages) |
23 June 2008 | Appointment terminated secretary david rutherford (1 page) |
23 June 2008 | Appointment terminated director john jackson (1 page) |
23 June 2008 | Appointment terminated secretary david rutherford (1 page) |
23 June 2008 | Appointment terminated director john jackson (1 page) |
23 June 2008 | Director appointed simon st paul burridge (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 March 2007 | Annual return made up to 01/02/07
|
20 March 2007 | Annual return made up to 01/02/07
|
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 February 2006 | Annual return made up to 01/02/06 (4 pages) |
21 February 2006 | Annual return made up to 01/02/06 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 March 2005 | Annual return made up to 01/02/05 (4 pages) |
7 March 2005 | Annual return made up to 01/02/05 (4 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
19 February 2004 | Annual return made up to 01/02/04
|
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Annual return made up to 01/02/04
|
31 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 March 2003 | Annual return made up to 01/02/03
|
19 March 2003 | Annual return made up to 01/02/03
|
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 February 2002 | Annual return made up to 01/02/02 (4 pages) |
22 February 2002 | Annual return made up to 01/02/02 (4 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
30 March 2001 | Annual return made up to 01/02/01 (4 pages) |
30 March 2001 | Annual return made up to 01/02/01 (4 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Annual return made up to 01/02/00 (17 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Annual return made up to 01/02/00 (17 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 March 1999 | Annual return made up to 01/02/99 (19 pages) |
16 March 1999 | Annual return made up to 01/02/99 (19 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 March 1998 | Annual return made up to 01/02/98 (5 pages) |
10 March 1998 | Annual return made up to 01/02/98 (5 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 February 1997 | Annual return made up to 01/02/97 (13 pages) |
25 February 1997 | Annual return made up to 01/02/97 (13 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 December 1996 | Accounting reference date extended from 28/02/96 to 31/03/96 (1 page) |
30 December 1996 | Accounting reference date extended from 28/02/96 to 31/03/96 (1 page) |
25 November 1996 | Annual return made up to 01/02/96 (12 pages) |
25 November 1996 | Annual return made up to 01/02/96 (12 pages) |
11 December 1995 | Director resigned (4 pages) |
11 December 1995 | Director resigned (4 pages) |
6 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
6 December 1995 | Resolutions
|
14 June 1995 | Annual return made up to 01/02/95 (26 pages) |
14 June 1995 | Annual return made up to 01/02/95 (26 pages) |
1 February 1994 | Incorporation (33 pages) |
1 February 1994 | Incorporation (33 pages) |