London
W2 6NB
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 January 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Ashik Pethraj Lakha Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 January 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 6 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 | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Ratankumar Daryani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Mr Clive Bruce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2005) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | The White House High Street Angmering West Sussex BN16 4AH |
Director Name | Mr David John Rutherford |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Cropthorne Drive Climping West Sussex BN17 5GG |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 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(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 December 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Mrs Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 12 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 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 |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 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(15 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(18 years 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(18 years, 10 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 | Mrs Amy Elizabeth Stirling |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2022) |
Role | Chief Financial Officer |
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 | 08 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | virgin.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Virgin Wings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,486,635,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 October 2012 | Delivered on: 31 October 2012 Satisfied on: 24 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Share mortgage Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged secutiries meaning all vhl securities, the benefit of all arrangements, agreements, undertakings and accounts, all the rights and interests of the mortgagor in any of the vhl securities and all allotments, offers, dividends and other distributions and all beneficial interests in and to any proceeds of sale or other realisation thereof. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2019 (30 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 1 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
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) |
21 June 2017 | Satisfaction of charge 034331810002 in full (1 page) |
21 June 2017 | Satisfaction of charge 034331810002 in full (1 page) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
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
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
2 January 2015 | 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 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Statement by Directors (1 page) |
11 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
11 December 2014 | Statement by Directors (1 page) |
11 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
28 November 2014 | Resolutions
|
24 November 2014 | Satisfaction of charge 1 in full (4 pages) |
24 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Registration of charge 034331810002, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 034331810002, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 034331810002, created on 7 November 2014 (27 pages) |
20 October 2014 | Statement of company's objects (2 pages) |
20 October 2014 | Statement of company's objects (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
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 (11 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok 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 | 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 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 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 | Director's details changed for Mrs Carla Rosaline Stent 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 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
10 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
13 December 2010 | Appointment of Mr Gordon Douglas Mccallum as a director (2 pages) |
13 December 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
13 December 2010 | Appointment of Mr Gordon Douglas Mccallum as a director (2 pages) |
13 December 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
10 December 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 December 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 December 2010 | Termination of appointment of Jonathan Cohen as a director (1 page) |
10 December 2010 | Termination of appointment of Barry Gerrard as a director (1 page) |
10 December 2010 | Termination of appointment of Caroline Drake as a secretary (1 page) |
10 December 2010 | Termination of appointment of Jonathan Cohen as a director (1 page) |
10 December 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 December 2010 | Termination of appointment of Caroline Drake as a secretary (1 page) |
10 December 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 December 2010 | Termination of appointment of Barry Gerrard as a director (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 March 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
25 March 2010 | Appointment of Mrs Caroline Ann Drake as a secretary (1 page) |
25 March 2010 | Termination of appointment of Gordon Mccallum as a director (1 page) |
25 March 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
25 March 2010 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
25 March 2010 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
25 March 2010 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
25 March 2010 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
25 March 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
25 March 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
25 March 2010 | Termination of appointment of Gordon Mccallum as a director (1 page) |
25 March 2010 | Appointment of Mrs Caroline Ann Drake as a secretary (1 page) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
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 | 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) |
23 October 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 united kingdom (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR united kingdom (1 page) |
2 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
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) |
13 May 2008 | Registered office changed on 13/05/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP (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) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (10 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (10 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (6 pages) |
6 February 2008 | New director appointed (6 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 October 2003 | Return made up to 08/09/03; full list of members (5 pages) |
15 October 2003 | Return made up to 08/09/03; full list of members (5 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 October 2002 | Return made up to 08/09/02; full list of members (5 pages) |
7 October 2002 | Return made up to 08/09/02; full list of members (5 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP (1 page) |
8 October 2001 | Return made up to 08/09/01; full list of members (5 pages) |
8 October 2001 | Return made up to 08/09/01; full list of members (5 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
20 October 2000 | Location of register of members (1 page) |
20 October 2000 | Return made up to 08/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 08/09/00; full list of members (5 pages) |
20 October 2000 | Location of register of members (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 120 campden hill road london W8 7AR (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 120 campden hill road london W8 7AR (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
2 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 September 1998 | Return made up to 08/09/98; full list of members (5 pages) |
17 September 1998 | Return made up to 08/09/98; full list of members (5 pages) |
24 October 1997 | Company name changed virgin clothing LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed virgin clothing LIMITED\certificate issued on 27/10/97 (2 pages) |
23 October 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
23 October 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Incorporation (13 pages) |
8 September 1997 | Incorporation (13 pages) |