Company NameThe Virtual Group Limited
DirectorDominic Robert Evans
Company StatusActive
Company Number03097337
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Dominic Robert Evans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSolutions House
112 Shacklegate Lane
London
TW11 8SH
Secretary NameMrs Beverley Patricia Evans
NationalityBritish
StatusCurrent
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House
112 Shacklegate Lane
London
TW11 8SH
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales

Contact

Websitewww.handyman-kingston.com
Telephone07 810350608
Telephone regionMobile

Location

Registered AddressSolutions House
112 Shacklegate Lane
London
TW11 8SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£291,433
Cash£541,445
Current Liabilities£571,356

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

8 March 2006Delivered on: 9 March 2006
Satisfied on: 1 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 112 shacklegate lane teddington london t/no mx 398366. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 April 1999Delivered on: 20 April 1999
Satisfied on: 1 September 2015
Persons entitled: Latimer Marketing Limited

Classification: Rent deposit deed
Secured details: £7,000 due from the company to the chargee.
Particulars: All sums standing to the credit of account no 00218812 barclays bank PLC (£7,000).
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
13 September 2022Change of details for Mr Dominic Robert Evans as a person with significant control on 6 April 2016 (2 pages)
13 September 2022Director's details changed for Mr Dominic Robert Evans on 13 September 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (4 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
1 September 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 1 in full (1 page)
19 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
23 January 2012Amended accounts made up to 31 March 2011 (4 pages)
23 January 2012Amended accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Director's details changed for Mr Dominic Robert Evans on 29 October 2010 (2 pages)
4 October 2011Secretary's details changed for Mrs Beverley Patricia Evans on 29 October 2010 (1 page)
4 October 2011Secretary's details changed for Mrs Beverley Patricia Evans on 29 October 2010 (1 page)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Mr Dominic Robert Evans on 29 October 2010 (2 pages)
18 February 2011Secretary's details changed for Beverley Patricia Evans on 1 January 2010 (2 pages)
18 February 2011Secretary's details changed for Beverley Patricia Evans on 1 January 2010 (2 pages)
18 February 2011Director's details changed for Mr Dominic Robert Evans on 1 January 2010 (2 pages)
18 February 2011Director's details changed for Mr Dominic Robert Evans on 1 January 2010 (2 pages)
18 February 2011Secretary's details changed for Beverley Patricia Evans on 1 January 2010 (2 pages)
18 February 2011Director's details changed for Mr Dominic Robert Evans on 1 January 2010 (2 pages)
18 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 01/09/09; full list of members (3 pages)
29 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 01/09/07; no change of members (6 pages)
13 September 2007Return made up to 01/09/07; no change of members (6 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (4 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 01/09/06; full list of members (6 pages)
3 November 2006Return made up to 01/09/06; full list of members (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 61 long lane london EC1A 9EJ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 61 long lane london EC1A 9EJ (1 page)
9 March 2006Particulars of mortgage/charge (5 pages)
9 March 2006Particulars of mortgage/charge (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
3 October 2005Return made up to 01/09/05; full list of members (6 pages)
3 October 2005Return made up to 01/09/05; full list of members (6 pages)
9 July 2005Accounts for a small company made up to 31 March 2004 (4 pages)
9 July 2005Accounts for a small company made up to 31 March 2004 (4 pages)
24 March 2005Return made up to 01/09/04; full list of members (6 pages)
24 March 2005Return made up to 01/09/04; full list of members (6 pages)
24 June 2004Return made up to 01/09/03; full list of members (6 pages)
24 June 2004Return made up to 01/09/03; full list of members (6 pages)
21 April 2004Registered office changed on 21/04/04 from: 9 ringsfield house bronti close london SE15 2HE (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Registered office changed on 21/04/04 from: 9 ringsfield house bronti close london SE15 2HE (1 page)
9 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 March 2004Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 March 2004Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 July 2003Registered office changed on 31/07/03 from: 61 long lane london EC1A 9EJ (1 page)
31 July 2003Registered office changed on 31/07/03 from: 61 long lane london EC1A 9EJ (1 page)
20 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Return made up to 01/09/01; full list of members (6 pages)
6 November 2001Return made up to 01/09/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 November 1999Return made up to 01/09/99; full list of members (6 pages)
11 November 1999Return made up to 01/09/99; full list of members (6 pages)
12 July 1999Return made up to 01/09/97; no change of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: first floor 26/28 great portland street london W1N 5AD (1 page)
12 July 1999Return made up to 01/09/97; no change of members (6 pages)
12 July 1999Return made up to 01/09/98; no change of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: first floor 26/28 great portland street london W1N 5AD (1 page)
12 July 1999Return made up to 01/09/98; no change of members (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 December 1997Amended accounts made up to 31 December 1996 (6 pages)
16 December 1997Amended accounts made up to 31 December 1996 (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Nc inc already adjusted 25/04/97 (1 page)
7 May 1997Nc inc already adjusted 25/04/97 (1 page)
7 May 1997Ad 25/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 1997Ad 25/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 November 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
15 February 1996Registered office changed on 15/02/96 from: 50 effra parade brixton london SW2 1PR (1 page)
15 February 1996Registered office changed on 15/02/96 from: 50 effra parade brixton london SW2 1PR (1 page)
6 September 1995Secretary resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Ad 01/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Ad 01/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 1995New secretary appointed (2 pages)
1 September 1995Incorporation (20 pages)
1 September 1995Incorporation (20 pages)