Company NameBluebottle UK Limited
DirectorsIan Philip Woods and Robert Pieter Blok
Company StatusActive
Company Number03744190
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 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(11 years, 7 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(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameAlison Jane Renouf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPres Du Pont
Rue De La Mare
St Sampsons
GY2 4PQ
Director NameNiall Macgregor Ritchie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 week, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressRochefort
La Rue De Guilleaume Et D'Anneville
St Martin
Jersey
JE3 6DP
Director NameAndrew Leonard Snell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2002)
RoleBanker
Correspondence AddressGretana
La Rue Cauchee
St Martins
Guernsey
GY4 6PQ
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameFrancis Dearie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressPinehurst
6 Westmount Close Westmount Road
St Helier
Jersey
JE2 3LR
Director NameFrancis Dearie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressPinehurst
6 Westmount Close Westmount Road
St Helier
Jersey
JE2 3LR
Director NameSamantha Clare Stevenson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2001)
RoleAssistant Trust Manager
Correspondence AddressLe Petit Menage
Brock Road
St Peter Port
Guernsey
GY1 1RS
Director NameSamantha Clare Stevenson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2001)
RoleAssistant Trust Manager
Correspondence AddressLe Petit Menage
Brock Road
St Peter Port
Guernsey
GY1 1RS
Director NameSharon O'Callaghan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2004)
RoleAssistant Manager
Correspondence Address32 Courtil Leonie
Grandes Masions Road, St. Sampsons
Guernsey
Channel Islands
GY2 4JW
Director NameGraham Steven Basham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2005)
RoleTrust Director
Correspondence AddressLa Cachette
Route De Vaugrat
St Sampsons
Guernsey
GY2 4TA
Director NameMr Gerald Morrissey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 February 2005)
RoleBank Official
Country of ResidenceGuernsey
Correspondence AddressLe Petit Champ Les Cauvains
Castel
Guernsey
GY5 7NL
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleBank Official
Country of ResidenceGuernsey
Correspondence AddressPetit Ruisseau
Route Des Landes
Vale
GY3 5JB
Director NameMr Andreas Josef Tautscher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 2005(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJardin De Haut
L'Eclet Road, St Peters
Guernsey
Channel Islands
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 5 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(7 years, 11 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(8 years, 6 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(11 years, 7 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(14 years, 3 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(16 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(17 years, 3 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
Secretary NameAbacus Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressLa Motte Chambers
La Motte Street
St Helier
Jersey
JE1 1BJ

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

300m at £1Virgin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,085,235,000
Current Liabilities£416,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks 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
Satisfied on: 5 June 2009
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
18 September 2006Delivered on: 26 September 2006
Satisfied on: 5 June 2009
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.
Fully Satisfied
26 September 2000Delivered on: 10 October 2000
Satisfied on: 4 June 2004
Persons entitled: The Royal Bank of Scotland PLC(The "Security Agent") as Agent and Trustee Foritself and Each of the Senior Creditors

Classification: Mortgage of shares
Secured details: In favour of the chargee all obligations and liabilities of virgin mobile telecoms limited to the senior creditors (or any of them) under each or any of the senior finance documents.
Particulars: 475,000 "b" preference non voting shares of 1P; 150 cumulative non-voting redeemable preference shares of 1P and the 475,000 zero dividend voting "c" shares in the capital of virgin mobile telecoms limited and all the related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

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)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (20 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 February 2019Solvency Statement dated 07/02/19 (1 page)
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 2019Statement of capital on 8 February 2019
  • GBP 1.00
(3 pages)
7 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 300,136,652
(3 pages)
2 August 2018Full accounts made up to 31 December 2017 (21 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 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)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
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 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)
31 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2016 (18 pages)
31 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/04/2015.
(6 pages)
31 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2016 (18 pages)
31 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/04/2015.
(6 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 300,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016.
(9 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 300,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016.
(9 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 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 300,000,001
(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 300,000,001
(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 300,000,001
(7 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 300,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2016
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 175,000,001
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 300,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2016
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 300,000,001
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 175,000,001
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 300,000,001
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 175,000,001
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 50,000,001.00
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 50,000,001.00
(4 pages)
18 December 2014Solvency Statement dated 10/12/14 (2 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 50,000,000
(5 pages)
18 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 17/12/2014
(2 pages)
18 December 2014Solvency Statement dated 10/12/14 (2 pages)
18 December 2014Statement by Directors (2 pages)
18 December 2014Statement by Directors (2 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 50,000,000
(5 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 50,000,000
(4 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 50,000,000
(4 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 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Statement by Directors (2 pages)
11 December 2014Solvency Statement dated 10/12/14 (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 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 152,110,001
(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 152,110,001
(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 152,110,001
(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 (15 pages)
22 November 2013Full accounts made up to 31 March 2013 (15 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 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)
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)
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)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 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)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert Pieter Blok on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
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 2012Appointment of Robert Pieter Blok as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
28 April 2011Duplicate mortgage certificatecharge no:4 (5 pages)
28 April 2011Duplicate mortgage certificatecharge no:4 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 4 (5 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 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)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 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)
19 January 2010Full accounts made up to 31 March 2009 (16 pages)
19 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Statement of affairs (5 pages)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Statement of affairs (5 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 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)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassification of shares 01/02/2008
(1 page)
5 May 2009Gbp nc 50110000/170000000\21/01/08 (1 page)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassification of shares 21/01/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2009Gbp nc 50110000/170000000\21/01/08 (1 page)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassification of shares 01/02/2008
(1 page)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassification of shares 21/01/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2009Gbp nc 50100000/50110000\19/05/99 (1 page)
29 April 2009Gbp nc 50100000/50110000\19/05/99 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2009Capitals not rolled up (2 pages)
5 January 2009Capitals not rolled up (2 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 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
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)
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)
1 July 2008Return made up to 01/05/08; full list of members (4 pages)
1 July 2008Return made up to 01/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
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)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 October 2007New director appointed (1 page)
8 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 (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
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 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 April 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
3 April 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
4 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 November 2004Full accounts made up to 31 December 2003 (16 pages)
25 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 August 2004Return made up to 01/08/04; full list of members (8 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 01/08/04; full list of members (8 pages)
18 August 2004Director's particulars changed (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (6 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (6 pages)
5 April 2004Memorandum and Articles of Association (6 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Memorandum and Articles of Association (6 pages)
14 November 2003Full accounts made up to 31 December 2002 (17 pages)
14 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
12 February 2003Full accounts made up to 31 December 2001 (15 pages)
12 February 2003Full accounts made up to 31 December 2001 (15 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 September 2002Full accounts made up to 31 March 2001 (14 pages)
27 September 2002Full accounts made up to 31 March 2001 (14 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
14 June 2002Full accounts made up to 31 March 2000 (15 pages)
14 June 2002Full accounts made up to 31 March 2000 (15 pages)
2 May 2002Return made up to 26/03/02; full list of members (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Return made up to 26/03/02; full list of members (7 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
16 August 2001Resolutions
  • RES13 ‐ Re:auds remuneration 09/08/01
(1 page)
16 August 2001Resolutions
  • RES13 ‐ Re:auds remuneration 09/08/01
(1 page)
7 August 2001Statement of affairs (6 pages)
7 August 2001Ad 19/05/99--------- £ si 40000@1 (2 pages)
7 August 2001Ad 19/05/99--------- £ si 40000@1 (2 pages)
7 August 2001Statement of affairs (6 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
19 July 2001Ad 01/10/99--------- £ si 12000000@1 (2 pages)
19 July 2001New director appointed (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Ad 19/05/99--------- £ si 69999@1 (2 pages)
19 July 2001New director appointed (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Ad 01/10/99--------- £ si 12000000@1 (2 pages)
19 July 2001Ad 19/05/99--------- £ si 69999@1 (2 pages)
12 July 2001New director appointed (4 pages)
12 July 2001New director appointed (4 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
15 May 2001Director's particulars changed (1 page)
3 May 2001Ad 01/10/99--------- £ si 12000000@1 (2 pages)
3 May 2001Ad 01/10/99--------- £ si 12000000@1 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page)
15 March 2001Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page)
10 October 2000Particulars of mortgage/charge (11 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
6 June 2000Return made up to 26/03/00; full list of members (12 pages)
6 June 2000Return made up to 26/03/00; full list of members (12 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1999Ad 26/05/99--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
22 October 1999Nc inc already adjusted 04/05/99 (1 page)
22 October 1999Ad 26/05/99--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
22 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1999Nc inc already adjusted 04/05/99 (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
26 March 1999Incorporation (19 pages)
26 March 1999Incorporation (19 pages)