Company NameVirgin Active Limited
Company StatusActive
Company Number03448441
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Previous NameChartmix Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 days after company formation)
Appointment Duration1 year (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed17 October 1997(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2000)
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(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2003)
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(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1999)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameAlexis Paul Momtchiloff Dormandy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Park Gardens
London
W11 4PR
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameFrank Andrew Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address133 Compass House
Riverside West
London
SW18 1DB
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NameMr Matthew William Bucknall
NationalityBritish
StatusResigned
Appointed13 May 2002(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory High Street
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NP
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 July 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenscourt Road
London
W6 0UJ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House
21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Simon Gordon
NationalityBritish
StatusResigned
Appointed06 June 2005(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Salford Road
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 August 2013)
RoleCompany Director
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 2010(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes, Buckinghamshire
MK9 1HL
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(15 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMatthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2016)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Secretary NameJames Hugh Culver Archibald
StatusResigned
Appointed13 August 2013(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameAndrew Bryan Scobie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(25 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(25 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

621.1k at £0.001Virgin Active Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£322,548,000
Net Worth-£146,692,000
Cash£20,398,000
Current Liabilities£1,303,476,000

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

13 July 2005Delivered on: 5 August 2005
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC as Security Agent and Trustee

Classification: Standard security which was presented for registration in scotland on the 25 july 2005 and
Secured details: All monies due or to become due from any chargor to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole subject k/a unit e fountain park 65-69 dundee street edinburgh t/no MID71710 together with (1) the whole parts,privileges and pertinents effeiring thereto; (2) the whole fixtures and fittings therin and theron; (3) the company's whole right,title and interest present and future,in and to the said subjects.
Fully Satisfied
13 July 2005Delivered on: 5 August 2005
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC as Security Agent and Trustee

Classification: Standard security which was presented for registration in scotland on the 25 july 2005 and
Secured details: All monies due or to become due by any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole 11 minerva way finnieston glasgow t/no GLA146613 together with (one) the fittings and fixtures therein and thereon,(two) the parts,privileges and pertinents thereof. See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 3 August 2005
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units B1 and LG5 the corner house forman street nottingham t/no NT359178, centaur house great george street leeds t/no WYK640251 and derby county cricket ground nottingham road derby t/no DY368365 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 3 October 2002
Satisfied on: 29 July 2010
Persons entitled: Broadfields Park Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit in the sum of £1,250,000.00 deposited in a deposit account opened by broadfields park limited pursuant to the deposit deed and includes any other sum or sums which are deposited in the deposit account.
Fully Satisfied
2 October 2001Delivered on: 19 October 2001
Satisfied on: 29 July 2005
Persons entitled: Heller Financial Limited

Classification: A keyman insurance assignment granted by the company in favour of heller financial limited as agent and trustee for the secured parties ("the security trustee")
Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents.
Particulars: All interest and proceeds of the life insurance policies number 0306260999/004 with royal sun alliance on the life of matthew william bucknall and number 0306260999/004 with royal sun alliance on the life of frank andrew reed.
Fully Satisfied
2 October 2001Delivered on: 19 October 2001
Satisfied on: 29 July 2005
Persons entitled: Heller Financial Limited

Classification: A guarantee and debenture granted by the company in favour of heller financial limited (as trustee for the secured parties (the "security trustee")
Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents including the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 14 November 2006
Satisfied on: 10 September 2010
Persons entitled:
Ubs Limited as Security Trustee
Ubs Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 14 November 2006
Satisfied on: 10 September 2010
Persons entitled: Ubs Limited as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broadway plaza 78-79 francis road edgbaston birmingham t/no WM841171, land and premises at new writtle street chelmsford t/no EX651881, health and fitness club comprising part of the centre severn developments barnwood gloucester t/no GR211716 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 18 October 2005
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Health and fitness club broadway plaza birmingham t/no WM841171 health and fitness club new writtle street chelmsford t/no EX651881 health and fitness club centre severn development barnwood t/no GR211716 health and fitness club junction one retail park leicester road rugby t/no WK393659. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 19 October 2005
Satisfied on: 29 July 2010
Persons entitled: Barfair Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due, not exceeding £10,000,000.00, from the company to the chargee.
Particulars: Health and fitness club, broadway plaza, birmingham; health and fitness club, new writtle street, chelmsford; health and fitness club, centre severn development, barnwood, gloucester; health and fitness club, junction one retail park, leicester road, rugby.
Fully Satisfied
4 July 2023Delivered on: 7 July 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture") including, amongst others, property at virgin active, new writtle street, chelmsford CM2 0RR (chelmsford club) with title numbers EX651881 and AA21255 and centaur house, 91 great george street, leeds, LS1 3BR with title number WYK640251 as specified in schedule 2 (real property) to the debenture. For more details please refer to the debenture.
Outstanding
13 May 2021Delivered on: 20 May 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined (and specified) in the debenture registered by this form MR01 (the "debenture") including, amongst others, property at virgin active, new writtle street, chelmsford CM2 0RR (chelmsford club) with title number EX651881 and the health club, 5 merchant square, london (merchant square club) with title number NGL948646 as specified in schedule 2 (real property) to the debenture. For more details please refer to the debenture.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property including the property specified in schedule 2 (real property) and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at centaur house, 91 great george street, leeds LS1 3BR with title number WYK640251 and virgin active, new writtle street, chelmsford CM2 orr with title number EX651881. For more details please refer to the debenture.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 333 goswell road, london t/no NGL808211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broadway plaza 78-79 francis road edgbaston birmingham t/no. WM841171, land and premises at new writtle street chelmsford t/no. EX651881, health and fitness club comprising part of the centre severn development barnwood gloucester t/no. GR211716 (see MG01 for details of further properties) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 July 2011Delivered on: 25 July 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 August 2010Delivered on: 19 August 2010
Persons entitled: Lloyds Tsb Bank PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged, please refer to the MG01 document fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2000Delivered on: 23 September 2000
Persons entitled: Oceanfill Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of lease dated 27TH november 1998.
Particulars: The initial deposit of £56,000.00 in an interest bearing deposit account in the name of the company with the governor and company of the bank of ireland.
Outstanding

Filing History

11 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
24 December 2020Full accounts made up to 31 December 2019 (50 pages)
10 September 2020Termination of appointment of James Hugh Culver Archibald as a secretary on 2 September 2020 (1 page)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (42 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (39 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
22 December 2017Statement by Directors (2 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (2 pages)
22 December 2017Solvency Statement dated 18/12/17 (2 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Solvency Statement dated 18/12/17 (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (38 pages)
25 August 2017Full accounts made up to 31 December 2016 (38 pages)
11 July 2017Registration of charge 034484410018, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 034484410017 in full (1 page)
11 July 2017Satisfaction of charge 034484410017 in full (1 page)
11 July 2017Registration of charge 034484410018, created on 30 June 2017 (56 pages)
6 July 2017Satisfaction of charge 14 in full (19 pages)
6 July 2017Satisfaction of charge 16 in full (24 pages)
6 July 2017Satisfaction of charge 16 in full (24 pages)
6 July 2017Satisfaction of charge 15 in full (21 pages)
6 July 2017Satisfaction of charge 14 in full (19 pages)
6 July 2017Satisfaction of charge 15 in full (21 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (39 pages)
4 October 2016Full accounts made up to 31 December 2015 (39 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 621.059
(7 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 621.059
(7 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 621.059
(16 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 621.059
(16 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 621.059
(16 pages)
21 February 2015Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (2 pages)
21 February 2015Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
30 October 2014Registration of charge 034484410017, created on 24 October 2014 (66 pages)
30 October 2014Registration of charge 034484410017, created on 24 October 2014 (66 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 621.059
(15 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 621.059
(15 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 621.059
(15 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
14 August 2013Appointment of James Hugh Culver Archibald as a secretary (1 page)
14 August 2013Termination of appointment of Ashley Aylmer as a secretary (1 page)
14 August 2013Appointment of James Hugh Culver Archibald as a secretary (1 page)
14 August 2013Termination of appointment of Ashley Aylmer as a secretary (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
25 March 2013Appointment of Matthew Graham Merrick as a director (2 pages)
25 March 2013Appointment of Matthew Graham Merrick as a director (2 pages)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
14 June 2012Memorandum and Articles of Association (4 pages)
14 June 2012Memorandum and Articles of Association (4 pages)
30 May 2012Resolutions
  • RES13 ‐ Agreements debenture negotiate terms 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2012Resolutions
  • RES13 ‐ Agreements debenture negotiate terms 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 16 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 16 (21 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 15 (21 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 15 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (22 pages)
12 May 2011Full accounts made up to 31 December 2010 (22 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
18 January 2011Appointment of Norman Mark Field as a director (2 pages)
18 January 2011Appointment of Norman Mark Field as a director (2 pages)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 14 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 14 (20 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (22 pages)
18 October 2009Full accounts made up to 31 December 2008 (22 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
13 August 2009Return made up to 01/08/09; full list of members (3 pages)
13 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 February 2009Return made up to 13/10/08; full list of members (3 pages)
24 February 2009Return made up to 13/10/08; full list of members (3 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
29 January 2009Return made up to 13/10/07; full list of members (5 pages)
29 January 2009Return made up to 13/10/07; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 April 2008Ad 28/03/08\gbp si [email protected]=0.001\gbp ic 436/436.001\ (2 pages)
8 April 2008Ad 28/03/08\gbp si [email protected]=0.001\gbp ic 436/436.001\ (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
20 January 2007Registered office changed on 20/01/07 from: active house, 21 north fourth house, central milton keynes, MK9 1HL (1 page)
20 January 2007Registered office changed on 20/01/07 from: active house, 21 north fourth house, central milton keynes, MK9 1HL (1 page)
30 November 2006S-div 31/10/06 (1 page)
30 November 2006Ad 31/10/06--------- £ si [email protected]=210 £ ic 16/226 (2 pages)
30 November 2006Ad 31/10/06--------- £ si [email protected]=210 £ ic 226/436 (2 pages)
30 November 2006Ad 31/10/06--------- £ si [email protected]=210 £ ic 16/226 (2 pages)
30 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2006Ad 31/10/06--------- £ si [email protected]=210 £ ic 226/436 (2 pages)
30 November 2006S-div 31/10/06 (1 page)
30 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2006Ad 31/10/06--------- £ si [email protected]=14 £ ic 2/16 (2 pages)
24 November 2006Ad 31/10/06--------- £ si [email protected]=14 £ ic 2/16 (2 pages)
23 November 2006Location of register of members (2 pages)
23 November 2006Return made up to 13/10/06; full list of members (5 pages)
23 November 2006Location of debenture register (1 page)
23 November 2006Location of register of members (2 pages)
23 November 2006Location of debenture register (1 page)
23 November 2006Return made up to 13/10/06; full list of members (5 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Particulars of mortgage/charge (8 pages)
14 November 2006Particulars of mortgage/charge (8 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
6 October 2006Full accounts made up to 31 December 2005 (22 pages)
6 October 2006Full accounts made up to 31 December 2005 (22 pages)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
28 November 2005Return made up to 13/10/05; full list of members (7 pages)
28 November 2005Return made up to 13/10/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (8 pages)
18 October 2005Particulars of mortgage/charge (8 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (16 pages)
3 August 2005Particulars of mortgage/charge (16 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
27 October 2004Return made up to 13/10/04; full list of members (6 pages)
27 October 2004Return made up to 13/10/04; full list of members (6 pages)
5 August 2004Full accounts made up to 31 December 2003 (19 pages)
5 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
29 October 2003Return made up to 13/10/03; full list of members (6 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Return made up to 13/10/03; full list of members (6 pages)
29 October 2003Director's particulars changed (1 page)
10 October 2003Full accounts made up to 31 December 2002 (20 pages)
10 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2001 (17 pages)
6 June 2003Full accounts made up to 31 December 2001 (17 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
24 January 2003Delivery ext'd 3 mth 31/12/01 (1 page)
24 January 2003Delivery ext'd 3 mth 31/12/01 (1 page)
6 November 2002Auditor's resignation (2 pages)
6 November 2002Auditor's resignation (2 pages)
31 October 2002Return made up to 13/10/02; full list of members (7 pages)
31 October 2002Return made up to 13/10/02; full list of members (7 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 120 campden hill road, london, W8 7AR (1 page)
10 May 2002Registered office changed on 10/05/02 from: 120 campden hill road, london, W8 7AR (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
7 November 2001Amended full accounts made up to 31 December 2000 (17 pages)
7 November 2001Amended full accounts made up to 31 December 2000 (17 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
28 August 2001Full accounts made up to 31 December 2000 (17 pages)
28 August 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Full accounts made up to 31 December 1999 (26 pages)
22 June 2001Full accounts made up to 31 December 1999 (26 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
17 October 2000Return made up to 13/10/00; full list of members (8 pages)
17 October 2000Return made up to 13/10/00; full list of members (8 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
22 June 2000Secretary's particulars changed (1 page)
22 June 2000Secretary's particulars changed (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)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
12 October 1999Return made up to 13/10/99; full list of members (7 pages)
12 October 1999Return made up to 13/10/99; full list of members (7 pages)
28 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
28 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (11 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (11 pages)
26 April 1999New director appointed (2 pages)
21 February 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
21 February 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
19 October 1998Return made up to 13/10/98; full list of members (13 pages)
19 October 1998Return made up to 13/10/98; full list of members (13 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
1 December 1997Company name changed chartmix LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed chartmix LIMITED\certificate issued on 02/12/97 (2 pages)
3 November 1997New director appointed (7 pages)
3 November 1997New director appointed (7 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 November 1997Director resigned (1 page)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 120 east road, london, N1 6AA (1 page)
23 October 1997Registered office changed on 23/10/97 from: 120 east road, london, N1 6AA (1 page)
13 October 1997Incorporation (15 pages)
13 October 1997Incorporation (15 pages)