London
W2 6ET
Director Name | Mr Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Oakley Road Brill Aylesbury Buckinghamshire HP18 9SL |
Director Name | Simon St Paul Burridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Managing Partner |
Correspondence Address | 26 Herndon Road London SW18 2DG |
Director Name | Caroline Anne Marland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | Ford Hill Farm Temple Guiting Cheltenham Gloucestershire GL54 5XU Wales |
Director Name | Mr Henry Edward St Leger King |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 January 2001) |
Role | Company Chairman |
Correspondence Address | 29 Cheyne Row Chelsea London Sw3 |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | British Virgin Islands |
Correspondence Address | Richard's House Necker Island The Valley Virgin Gorda British Virgin Islands |
Director Name | Viscount Michael John Blakenham |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2001) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Leonards Studios Smith Street London SW3 4EN |
Secretary Name | Mrs Anne Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Jevington House Knotty Green Beaconsfield Bucks HP9 2TY |
Director Name | Sir Donald Gordon Cruickshank |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 February 2001) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 17 Clareville Grove London SW7 5AU |
Secretary Name | Mr David John Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cropthorne Drive Climping West Sussex BN17 5GG |
Director Name | Mr Simon St Paul Burridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Driffield Cirencester Gloucestershire GL7 5PY Wales |
Director Name | Mr Andrew Shore Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Secretary Name | Mr Andrew Shore Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 07 March 2012(12 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
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 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (1 page) |
---|---|
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 December 2022 | Director's details changed for Dr Holly Katie Templeman Branson on 6 December 2022 (2 pages) |
16 December 2022 | Change of details for Dr Holly Katie Templeman Branson 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) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 July 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
19 March 2021 | Confirmation statement made on 1 February 2021 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) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
2 August 2017 | Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages) |
2 August 2017 | Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages) |
26 June 2017 | Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
8 April 2016 | Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
23 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 4 April 2013 (1 page) |
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 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
14 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
14 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
14 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
4 February 2013 | Termination of appointment of Simon Burridge as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Burridge as a director (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
8 March 2012 | Annual return made up to 24 February 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 24 February 2012 no member list (4 pages) |
7 March 2012 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
7 March 2012 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages) |
28 February 2011 | Annual return made up to 24 February 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 24 February 2011 no member list (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
24 January 2011 | Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 24 January 2011 (2 pages) |
22 April 2010 | Appointment of Holly Katie Templeman Branson as a director
|
22 April 2010 | Appointment of Holly Katie Templeman Branson as a director
|
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
31 March 2010 | Appointment of Peter Michael Russell Norris as a director
|
31 March 2010 | Appointment of Peter Michael Russell Norris as a director
|
26 March 2010 | Annual return made up to 24 February 2010 no member list (3 pages) |
26 March 2010 | Annual return made up to 24 February 2010 no member list (3 pages) |
5 March 2010 | Appointment of Holly Katie Templeman Branson as a director (4 pages) |
5 March 2010 | Appointment of Mr Peter Michael Russell Norris as a director (3 pages) |
5 March 2010 | Appointment of Mr Peter Michael Russell Norris as a director (3 pages) |
5 March 2010 | Appointment of Holly Katie Templeman Branson as a director (4 pages) |
25 February 2010 | Termination of appointment of Richard Branson as a director (2 pages) |
25 February 2010 | Termination of appointment of Richard Branson as a director (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 March 2009 | Annual return made up to 24/02/09 (2 pages) |
4 March 2009 | Annual return made up to 24/02/09 (2 pages) |
3 March 2009 | Appointment terminated director and secretary andrew lee (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from salisbury house city fields tangmere chichester west sussex PO20 2FP (1 page) |
3 March 2009 | Appointment terminated director and secretary andrew lee (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from salisbury house city fields tangmere chichester west sussex PO20 2FP (1 page) |
20 June 2008 | Appointment terminated director john jackson (1 page) |
20 June 2008 | Director and secretary appointed andrew shore lee (2 pages) |
20 June 2008 | Appointment terminated director john jackson (1 page) |
20 June 2008 | Appointment terminated secretary david rutherford (1 page) |
20 June 2008 | Appointment terminated secretary david rutherford (1 page) |
20 June 2008 | Director and secretary appointed andrew shore lee (2 pages) |
20 June 2008 | Director appointed simon st paul burridge (2 pages) |
20 June 2008 | Director appointed simon st paul burridge (2 pages) |
2 June 2008 | Annual return made up to 24/02/08 (2 pages) |
2 June 2008 | Annual return made up to 24/02/08 (2 pages) |
20 February 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 February 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
20 March 2007 | Annual return made up to 24/02/07
|
20 March 2007 | Annual return made up to 24/02/07
|
22 March 2006 | Annual return made up to 24/02/06 (4 pages) |
22 March 2006 | Annual return made up to 24/02/06 (4 pages) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
1 April 2005 | Annual return made up to 24/02/05 (4 pages) |
1 April 2005 | Annual return made up to 24/02/05 (4 pages) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
4 March 2004 | Annual return made up to 24/02/04 (4 pages) |
4 March 2004 | Annual return made up to 24/02/04 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (12 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (12 pages) |
19 March 2003 | Annual return made up to 24/02/03
|
19 March 2003 | Annual return made up to 24/02/03
|
3 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 April 2002 | Annual return made up to 24/02/02 (4 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Annual return made up to 24/02/02 (4 pages) |
8 April 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (3 pages) |
14 March 2002 | New secretary appointed (3 pages) |
27 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
27 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
4 June 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
4 June 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Annual return made up to 24/02/01 (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Annual return made up to 24/02/01 (6 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (9 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (4 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (4 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | New director appointed (9 pages) |
24 February 2000 | Incorporation (43 pages) |
24 February 2000 | Incorporation (43 pages) |