Company NameBarfair Limited
Company StatusActive
Company Number03552508
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

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
StatusCurrent
Appointed04 November 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(13 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1999)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 8 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
Appointed05 January 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(8 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 10 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 NameSteven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2001)
RoleChartered Management
Correspondence Address52 Riverview Gardens
Barnes
London
SW13 8QZ
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 December 2001)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartons
Stoughton
Chichester
West Sussex
PO18 9JQ
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 4 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(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 7 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, 2 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(17 years, 5 months 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, 2 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(18 years, 9 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 NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitevirgin.com

Location

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

Shareholders

250m at £1Bluebottle Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£891,263,000
Current Liabilities£3,686,000

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

18 April 2011Delivered on: 23 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
4 December 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
18 September 2006Delivered on: 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
18 November 2005Delivered on: 18 November 2005
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed of charge
Secured details: Usd 11,739,047 and all other monies due or to become due.
Particulars: Usd 11,739,047 and all the right title benefit and interest of the company whatsoever present and future in the deposit and the account.
Outstanding
30 September 2002Delivered on: 16 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank).
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Outstanding
31 July 1991Delivered on: 7 May 1999
Persons entitled: De Nationale Investeringsbank N.V.

Classification: Charge over shares
Secured details: All amount due or to become due from the borrower and/or virglease l;imited and/or voyager travel limited virgin holidays limited vrigian aviation services limited together with the borrower and/or any olbigor under or pursuant to a cash advance facility agreement in the initial amount of usd 40,000,000 under the facility agreement and various security documentation.
Particulars: The entire issued share capital of vriglease limited. See the mortgage charge document for full details.
Outstanding
5 August 2005Delivered on: 13 August 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 December 2022Director's details changed for Mr Ashik Pethraj Lakha Shah on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Ian Philip Woods on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Robert Pieter Blok on 6 December 2022 (2 pages)
15 December 2022Change of details for Virgin Holdings Limited as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Ashik Pethraj Lakha Shah as a director on 4 February 2022 (2 pages)
28 January 2022Termination of appointment of Amy Elizabeth Stirling as a director on 27 January 2022 (1 page)
3 December 2021Full accounts made up to 31 December 2020 (17 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (20 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
15 February 2019Cessation of Bluebottle Uk Limited as a person with significant control on 8 February 2019 (1 page)
15 February 2019Notification of Virgin Holdings Limited as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Statement of capital on 8 February 2019
  • GBP 1.00
(3 pages)
8 February 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2019Statement by Directors (1 page)
8 February 2019Solvency Statement dated 07/02/19 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (23 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 March 2018Satisfaction of charge 1 in full (4 pages)
6 December 2017Satisfaction of charge 5 in full (4 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)
29 September 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (24 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)
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)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 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)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 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)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000,002
(7 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000,002
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 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)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000,002
(7 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000,002
(7 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000,002
(7 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,002
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,002
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,002
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,002
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,002
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,002
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2
(4 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 1
(8 pages)
18 December 2014Solvency Statement dated 10/12/14 (2 pages)
18 December 2014Statement by Directors (2 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 1
(8 pages)
18 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 17/12/2014
(2 pages)
18 December 2014Statement by Directors (2 pages)
18 December 2014Solvency Statement dated 10/12/14 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,001.00
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,001.00
(5 pages)
11 December 2014Statement of capital on 11 December 2014
  • GBP 1
(4 pages)
11 December 2014Solvency Statement dated 10/12/14 (2 pages)
11 December 2014Solvency Statement dated 10/12/14 (2 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Statement by Directors (2 pages)
11 December 2014Statement of capital on 11 December 2014
  • GBP 1
(4 pages)
11 December 2014Statement by Directors (2 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(7 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(7 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(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 (14 pages)
22 November 2013Full accounts made up to 31 March 2013 (14 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)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 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 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 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard 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 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 Robert Pieter Blok 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 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
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 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Robert Pieter Blok as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 November 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
23 November 2009Full accounts made up to 31 March 2009 (14 pages)
23 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 July 2009Group of companies' accounts made up to 31 March 2008 (37 pages)
2 July 2009Group of companies' accounts made up to 31 March 2008 (37 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Resolutions
  • RES13 ‐ Company business 15/10/2008
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Company business 15/10/2008
(2 pages)
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 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)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
6 October 2008Full accounts made up to 31 March 2007 (38 pages)
6 October 2008Full accounts made up to 31 March 2007 (38 pages)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
7 August 2008Return made up to 01/05/08; full list of members (7 pages)
7 August 2008Return made up to 01/05/08; full list of members (7 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)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (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)
14 November 2007Group of companies' accounts made up to 31 March 2006 (42 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Group of companies' accounts made up to 31 March 2006 (42 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
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)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (40 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (40 pages)
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)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
26 April 2005Statement of affairs (9 pages)
26 April 2005Ad 17/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Nc inc already adjusted 17/01/05 (1 page)
26 April 2005Statement of affairs (9 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Ad 17/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 April 2005Nc inc already adjusted 17/01/05 (1 page)
13 April 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
13 April 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 August 2004Return made up to 01/08/04; full list of members (6 pages)
3 June 2004Group of companies' accounts made up to 31 January 2002 (31 pages)
3 June 2004Group of companies' accounts made up to 31 January 2003 (33 pages)
3 June 2004Group of companies' accounts made up to 31 January 2003 (33 pages)
3 June 2004Group of companies' accounts made up to 31 January 2002 (31 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
29 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
23 May 2003Return made up to 24/04/03; full list of members (6 pages)
23 May 2003Return made up to 24/04/03; full list of members (6 pages)
8 January 2003Group of companies' accounts made up to 31 January 2001 (29 pages)
8 January 2003Group of companies' accounts made up to 31 January 2001 (29 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
9 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
9 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
1 May 2002Return made up to 24/04/02; full list of members (6 pages)
1 May 2002Return made up to 24/04/02; full list of members (6 pages)
9 March 2002Group of companies' accounts made up to 31 January 2000 (29 pages)
9 March 2002Group of companies' accounts made up to 31 January 2000 (29 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
11 December 2001New director appointed (8 pages)
11 December 2001New director appointed (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
10 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
25 September 2000Return made up to 24/04/99; full list of members; amend (6 pages)
25 September 2000Return made up to 24/04/99; full list of members; amend (6 pages)
31 May 2000Return made up to 24/04/00; no change of members (5 pages)
31 May 2000Return made up to 24/04/00; no change of members (5 pages)
28 April 2000Full group accounts made up to 31 January 1999 (33 pages)
28 April 2000Full group accounts made up to 31 January 1999 (33 pages)
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)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
16 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
16 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1999Particulars of property mortgage/charge (4 pages)
7 May 1999Particulars of property mortgage/charge (4 pages)
6 May 1999Return made up to 24/04/99; full list of members (22 pages)
6 May 1999Return made up to 24/04/99; full list of members (22 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
20 August 1998Statement of affairs (14 pages)
20 August 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1998Statement of affairs (14 pages)
14 August 1998New director appointed (6 pages)
14 August 1998New director appointed (6 pages)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 July 1998Registered office changed on 07/07/98 from: 10 norwich street london EC2A 1BD (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (5 pages)
7 July 1998New secretary appointed (1 page)
7 July 1998Registered office changed on 07/07/98 from: 10 norwich street london EC2A 1BD (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 July 1998New director appointed (5 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998Registered office changed on 12/06/98 from: 3 garden walk london EC2A 3EQ (1 page)
12 June 1998Registered office changed on 12/06/98 from: 3 garden walk london EC2A 3EQ (1 page)
24 April 1998Incorporation (16 pages)
24 April 1998Incorporation (16 pages)