Company NameClassboss Limited
Company StatusDissolved
Company Number03433181
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)
Previous NameVirgin Clothing Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(13 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 05 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(14 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 05 January 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 05 January 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 6 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 NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Ratankumar Daryani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMr Clive Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2005)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressThe White House
High Street
Angmering
West Sussex
BN16 4AH
Director NameMr David John Rutherford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Cropthorne Drive
Climping
West Sussex
BN17 5GG
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 February 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 December 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameMrs Caroline Ann Drake
StatusResigned
Appointed12 February 2010(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 December 2010)
RoleCompany Director
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(18 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Caroline Louise Gar Yun Ng
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(18 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Amy Elizabeth Stirling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Virgin Wings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,486,635,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 October 2012Delivered 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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (30 pages)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 August 2018Full accounts made up to 31 December 2017 (23 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
21 June 2017Satisfaction of charge 034331810002 in full (1 page)
21 June 2017Satisfaction of charge 034331810002 in full (1 page)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 January 2017Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
7 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 125,000,001
(7 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 125,000,001
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,001
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,001
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,001
(3 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
2 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,490,254,212
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,490,254,212
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,490,254,212
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,490,254,212
(4 pages)
11 December 2014Statement of capital on 11 December 2014
  • GBP 1
(4 pages)
11 December 2014Statement of capital on 11 December 2014
  • GBP 1
(4 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 10/12/2014
(2 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 10/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Statement by Directors (1 page)
11 December 2014Solvency Statement dated 10/12/14 (1 page)
11 December 2014Statement by Directors (1 page)
11 December 2014Solvency Statement dated 10/12/14 (1 page)
28 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
24 November 2014Satisfaction of charge 1 in full (4 pages)
24 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Registration of charge 034331810002, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 034331810002, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 034331810002, created on 7 November 2014 (27 pages)
20 October 2014Statement of company's objects (2 pages)
20 October 2014Statement of company's objects (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,490,254,211
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,490,254,211
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,490,254,211
(7 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Secretary'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 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary'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)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
(2 pages)
1 November 2012Resolutions
  • RES13 ‐ Various agreements as listed 19/10/2012
(2 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,490,254,211
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,490,254,211
(3 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
14 January 2011Resolutions
  • RES13 ‐ Re directors conflict of interest 06/01/2011
(2 pages)
14 January 2011Resolutions
  • RES13 ‐ Re directors conflict of interest 06/01/2011
(2 pages)
10 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 102
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,529,455,908
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,529,455,908
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 102
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 102
(3 pages)
13 December 2010Appointment of Mr Gordon Douglas Mccallum as a director (2 pages)
13 December 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
13 December 2010Appointment of Mr Gordon Douglas Mccallum as a director (2 pages)
13 December 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
10 December 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 December 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 December 2010Termination of appointment of Jonathan Cohen as a director (1 page)
10 December 2010Termination of appointment of Barry Gerrard as a director (1 page)
10 December 2010Termination of appointment of Caroline Drake as a secretary (1 page)
10 December 2010Termination of appointment of Jonathan Cohen as a director (1 page)
10 December 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 December 2010Termination of appointment of Caroline Drake as a secretary (1 page)
10 December 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 December 2010Termination of appointment of Barry Gerrard as a director (1 page)
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)
25 March 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
25 March 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
25 March 2010Termination of appointment of Gordon Mccallum as a director (1 page)
25 March 2010Termination of appointment of Patrick Mccall as a director (1 page)
25 March 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
25 March 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
25 March 2010Appointment of Jonathan Mark Cohen as a director (2 pages)
25 March 2010Termination of appointment of Barry Gerrard as a secretary (1 page)
25 March 2010Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
25 March 2010Termination of appointment of Patrick Mccall as a director (1 page)
25 March 2010Termination of appointment of Gordon Mccallum as a director (1 page)
25 March 2010Appointment of Mrs Caroline Ann Drake as a secretary (1 page)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary'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 united kingdom (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR united kingdom (1 page)
2 July 2008Return made up to 01/05/08; full list of members (4 pages)
2 July 2008Return made up to 01/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP (1 page)
13 May 2008Registered office changed on 13/05/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (10 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (10 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
6 February 2008New director appointed (6 pages)
6 February 2008New director appointed (6 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (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)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 01/08/04; full list of members (5 pages)
18 August 2004Return made up to 01/08/04; full list of members (5 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 October 2003Return made up to 08/09/03; full list of members (5 pages)
15 October 2003Return made up to 08/09/03; full list of members (5 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 October 2002Return made up to 08/09/02; full list of members (5 pages)
7 October 2002Return made up to 08/09/02; full list of members (5 pages)
18 February 2002Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP (1 page)
18 February 2002Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP (1 page)
8 October 2001Return made up to 08/09/01; full list of members (5 pages)
8 October 2001Return made up to 08/09/01; full list of members (5 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2001Director's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
20 October 2000Location of register of members (1 page)
20 October 2000Return made up to 08/09/00; full list of members (5 pages)
20 October 2000Return made up to 08/09/00; full list of members (5 pages)
20 October 2000Location of register of members (1 page)
7 September 2000Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP (1 page)
7 September 2000Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 120 campden hill road london W8 7AR (1 page)
9 August 2000Registered office changed on 09/08/00 from: 120 campden hill road london W8 7AR (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 September 1999Return made up to 08/09/99; full list of members (6 pages)
2 September 1999Return made up to 08/09/99; full list of members (6 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 September 1998Return made up to 08/09/98; full list of members (5 pages)
17 September 1998Return made up to 08/09/98; full list of members (5 pages)
24 October 1997Company name changed virgin clothing LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed virgin clothing LIMITED\certificate issued on 27/10/97 (2 pages)
23 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
23 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
8 September 1997Incorporation (13 pages)
8 September 1997Incorporation (13 pages)