London
SW19 1EX
Director Name | Geraldine Louise Brooks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Westwick Gardens London W14 0BS |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
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(4 months, 2 weeks 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 | Bradley John Rosser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 1998) |
Role | Corporate Development |
Correspondence Address | 10a Redburn Street London SW3 4BX |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | John Peter Illsley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | 13 Wyndham Road Kingston On Thames Surrey KT2 5JR |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 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 | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Andrew Shore Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(11 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(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Philip Dennis Foyn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 December 2008) |
Role | Finance Director |
Correspondence Address | 98 Croydon Road Caterham Surrey CR3 6QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Old Church Quick's Road Wimbledon London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
2 at £1 | Christopher Body 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£13,265,707 |
Cash | £693 |
Current Liabilities | £23,650 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2006 | Delivered on: 5 December 2006 Satisfied on: 9 December 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: 9 December 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: 9 December 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 |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 July 2010 | Director's details changed for Christopher Body on 1 January 2010 (2 pages) |
4 July 2010 | Director's details changed for Christopher Body on 1 January 2010 (2 pages) |
4 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2009 | Director's change of particulars / christopher body / 01/07/2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from the old church quicks road london SW19 1EX (1 page) |
15 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
20 January 2009 | Section 519 (2 pages) |
28 December 2008 | Appointment terminated director philip foyn (1 page) |
28 December 2008 | Appointment terminated secretary barry gerrard (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from the school house 50 brook green london W6 7RR (1 page) |
28 December 2008 | Auditor's resignation (1 page) |
28 December 2008 | Section 519 (1 page) |
28 December 2008 | Director appointed christopher body (2 pages) |
21 December 2008 | Memorandum and Articles of Association (12 pages) |
19 December 2008 | Company name changed virgin bride LIMITED\certificate issued on 19/12/08 (3 pages) |
20 November 2008 | Appointment terminated director andrew lee (1 page) |
23 October 2008 | Director appointed philip dennis foyn (2 pages) |
20 October 2008 | Resolutions
|
6 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
26 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
26 September 2008 | Secretary's change of particulars / barry gerrard / 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) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
28 April 2008 | Appointment terminated director john jackson (1 page) |
25 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | Director's particulars changed (1 page) |
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) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Full accounts made up to 31 January 2003 (15 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Memorandum and Articles of Association (8 pages) |
9 August 2004 | Director's particulars changed (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 December 2003 | New director appointed (2 pages) |
4 September 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) |
4 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
5 July 2002 | Auditor's resignation (1 page) |
18 June 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
13 November 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (24 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
12 October 1999 | Resolutions
|
7 July 1999 | Return made up to 30/06/99; full list of members (20 pages) |
25 January 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (17 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
27 November 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (16 pages) |
22 December 1997 | Director resigned (1 page) |
5 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
17 March 1997 | Resolutions
|
8 January 1997 | Return made up to 31/12/96; full list of members (53 pages) |
16 December 1996 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
23 October 1996 | Company name changed virgin brides LIMITED\certificate issued on 24/10/96 (2 pages) |
19 June 1996 | Director's particulars changed (1 page) |
29 February 1996 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | Director resigned;new director appointed (8 pages) |
9 May 1995 | New director appointed (6 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 April 1995 | Incorporation (28 pages) |