London
W2 6ET
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Ashik Pethraj Lakha Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1999) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Steven Richard Bowker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2001) |
Role | Chartered Management |
Correspondence Address | 52 Riverview Gardens Barnes London SW13 8QZ |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 December 2001) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartons Stoughton Chichester West Sussex PO18 9JQ |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | The Garden House 11 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | Brand Developement Corpor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Caroline Louise Gar Yun Ng |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Amy Elizabeth Stirling |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250m at £1 | Bluebottle Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £891,263,000 |
Current Liabilities | £3,686,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
18 April 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 December 2022 | Director's details changed for Mr Ashik Pethraj Lakha Shah on 6 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Ian Philip Woods on 6 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Robert Pieter Blok on 6 December 2022 (2 pages) |
15 December 2022 | Change of details for Virgin Holdings Limited as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mr Ashik Pethraj Lakha Shah as a director on 4 February 2022 (2 pages) |
28 January 2022 | Termination of appointment of Amy Elizabeth Stirling as a director on 27 January 2022 (1 page) |
3 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
15 February 2019 | Cessation of Bluebottle Uk Limited as a person with significant control on 8 February 2019 (1 page) |
15 February 2019 | Notification of Virgin Holdings Limited as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Statement of capital on 8 February 2019
|
8 February 2019 | Resolutions
|
8 February 2019 | Statement by Directors (1 page) |
8 February 2019 | Solvency Statement dated 07/02/19 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 March 2018 | Satisfaction of charge 1 in full (4 pages) |
6 December 2017 | Satisfaction of charge 5 in full (4 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Amy Stirling as a director on 16 January 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
18 December 2014 | Statement by Directors (2 pages) |
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Statement by Directors (2 pages) |
18 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
11 December 2014 | Statement of capital on 11 December 2014
|
11 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
11 December 2014 | Solvency Statement dated 10/12/14 (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Statement by Directors (2 pages) |
11 December 2014 | Statement of capital on 11 December 2014
|
11 December 2014 | Statement by Directors (2 pages) |
11 December 2014 | Resolutions
|
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Robert Pieter Blok as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 November 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
7 April 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
23 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
2 July 2009 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
2 July 2009 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
6 October 2008 | Full accounts made up to 31 March 2007 (38 pages) |
6 October 2008 | Full accounts made up to 31 March 2007 (38 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
7 August 2008 | Return made up to 01/05/08; full list of members (7 pages) |
7 August 2008 | Return made up to 01/05/08; full list of members (7 pages) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
14 November 2007 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
24 May 2006 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Statement of affairs (9 pages) |
26 April 2005 | Ad 17/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 17/01/05 (1 page) |
26 April 2005 | Statement of affairs (9 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Ad 17/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
26 April 2005 | Nc inc already adjusted 17/01/05 (1 page) |
13 April 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
13 April 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
3 June 2004 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
3 June 2004 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
3 June 2004 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
3 June 2004 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
29 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
23 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
8 January 2003 | Group of companies' accounts made up to 31 January 2001 (29 pages) |
8 January 2003 | Group of companies' accounts made up to 31 January 2001 (29 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
1 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
9 March 2002 | Group of companies' accounts made up to 31 January 2000 (29 pages) |
9 March 2002 | Group of companies' accounts made up to 31 January 2000 (29 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (8 pages) |
11 December 2001 | New director appointed (8 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
10 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
25 September 2000 | Return made up to 24/04/99; full list of members; amend (6 pages) |
25 September 2000 | Return made up to 24/04/99; full list of members; amend (6 pages) |
31 May 2000 | Return made up to 24/04/00; no change of members (5 pages) |
31 May 2000 | Return made up to 24/04/00; no change of members (5 pages) |
28 April 2000 | Full group accounts made up to 31 January 1999 (33 pages) |
28 April 2000 | Full group accounts made up to 31 January 1999 (33 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
16 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
16 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
7 May 1999 | Particulars of property mortgage/charge (4 pages) |
7 May 1999 | Particulars of property mortgage/charge (4 pages) |
6 May 1999 | Return made up to 24/04/99; full list of members (22 pages) |
6 May 1999 | Return made up to 24/04/99; full list of members (22 pages) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
20 August 1998 | Statement of affairs (14 pages) |
20 August 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 1998 | Statement of affairs (14 pages) |
14 August 1998 | New director appointed (6 pages) |
14 August 1998 | New director appointed (6 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Registered office changed on 07/07/98 from: 10 norwich street london EC2A 1BD (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (5 pages) |
7 July 1998 | New secretary appointed (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 10 norwich street london EC2A 1BD (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | New director appointed (5 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 3 garden walk london EC2A 3EQ (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 3 garden walk london EC2A 3EQ (1 page) |
24 April 1998 | Incorporation (16 pages) |
24 April 1998 | Incorporation (16 pages) |