Company NameV Secretarial Services Limited
DirectorRobert Pieter Blok
Company StatusActive
Company Number03238067
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NameVirgin European Leasing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMrs Claire Ruth Vertel Vile
StatusCurrent
Appointed23 February 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusResigned
Appointed29 June 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Barfair LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 February 2023Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 23 February 2023 (2 pages)
15 December 2022Change of details for Virgin Holdings Limited as a person with significant control on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Robert Pieter Blok on 6 December 2022 (2 pages)
6 December 2022Registered 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)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Robert Pieter Blok as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Barry Alexander Ralph Gerrard as a director on 31 March 2020 (1 page)
2 September 2019Termination of appointment of Caroline Ann Drake as a secretary on 29 August 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
13 February 2019Notification of Virgin Holdings Limited as a person with significant control on 8 February 2019 (2 pages)
13 February 2019Cessation of Barfair Limited as a person with significant control on 8 February 2019 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 August 2009Appointment terminated director jane phillips (1 page)
14 August 2009Appointment terminated director gordon mccallum (1 page)
14 August 2009Appointment terminated director jane phillips (1 page)
14 August 2009Appointment terminated director gordon mccallum (1 page)
24 July 2009Company name changed virgin european leasing LIMITED\certificate issued on 24/07/09 (2 pages)
24 July 2009Company name changed virgin european leasing LIMITED\certificate issued on 24/07/09 (2 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 August 2004Return made up to 01/08/04; full list of members (5 pages)
20 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 09/08/03; full list of members (5 pages)
4 September 2003Return made up to 09/08/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 September 2002Return made up to 09/08/02; full list of members (5 pages)
12 September 2002Return made up to 09/08/02; full list of members (5 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
16 August 2001Return made up to 09/08/01; full list of members (5 pages)
16 August 2001Return made up to 09/08/01; full list of members (5 pages)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 August 2000Return made up to 09/08/00; full list of members (5 pages)
29 August 2000Return made up to 09/08/00; full list of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 August 1999Return made up to 09/08/99; full list of members (11 pages)
19 August 1999Return made up to 09/08/99; full list of members (11 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
28 August 1998Return made up to 09/08/98; full list of members (12 pages)
28 August 1998Return made up to 09/08/98; full list of members (12 pages)
22 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
22 August 1997Return made up to 09/08/97; full list of members (8 pages)
22 August 1997Return made up to 09/08/97; full list of members (8 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
4 June 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
4 June 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (4 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (4 pages)
9 August 1996Incorporation (13 pages)
9 August 1996Incorporation (13 pages)