Mansion House
London
EC4V 2AR
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 April 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Robert Patrick Moores |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2004) |
Role | Venture Capitalist |
Correspondence Address | 51 Airedale Avenue London W4 2NW |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fuaran Southcliffe Port Patrick Stranraer Wigtownshire DG9 8LE Scotland |
Secretary Name | Mr Matthew William Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NP |
Director Name | Frank Andrew Reed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 133 Compass House Riverside West London SW18 1DB |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 November 2011) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(10 months after company formation) |
Appointment Duration | 6 months (resigned 12 May 2003) |
Role | Certified Accountant |
Correspondence Address | 29 Blackrock Three Anchor Bay Green Point Cape Town Foreign |
Director Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Director Name | Mr Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ravenscourt Road London W6 0UJ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | Mr Simon Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Secretary Name | Ashley John Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | virginactive.co.uk |
---|---|
Telephone | 020 85066300 |
Telephone region | London |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.4m at £1 | Virgin Active Health Club Holdings LTD 54.56% Preference A |
---|---|
4.2m at £1 | Virgin Active Group LTD 27.23% Preference |
2.8m at £1 | Virgin Active Health Club Holdings LTD 18.15% Preference |
950.9k at £0.01 | Virgin Active Group LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,549,000 |
Current Liabilities | £678,676,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broadfield park broadfield road sheffield (t/no SYK502290). See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 3 August 2005 Satisfied on: 29 July 2010 Persons entitled: Barclays Bank PLC Acting as Security Agent in the Name and on Behalf of the Secured Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the shares and over the related rights. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page) |
17 December 2019 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 August 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Change of share class name or designation (2 pages) |
9 August 2017 | Change of share class name or designation (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
7 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2017 | Notification of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Notification of Virgin Active Health Club Holdings Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Change of details for Virgin Active Group Limited as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Change of details for Virgin Active Group Limited as a person with significant control on 30 June 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
30 June 2017 | Statement by Directors (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Statement by Directors (2 pages) |
30 June 2017 | Solvency Statement dated 30/06/17 (2 pages) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Solvency Statement dated 30/06/17 (2 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
2 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for Ashley John Aylmer on 1 December 2015 (1 page) |
20 January 2016 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
20 January 2016 | Secretary's details changed for Ashley John Aylmer on 1 December 2015 (1 page) |
20 January 2016 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 February 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-02-10
|
24 January 2014 | Registered office address changed from , Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Termination of appointment of Patrick Mccall as a director (1 page) |
25 January 2012 | Termination of appointment of Patrick Mccall as a director (1 page) |
15 December 2011 | Solvency statement dated 07/12/11 (1 page) |
15 December 2011 | Statement by directors (2 pages) |
15 December 2011 | Statement of capital on 15 December 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital on 15 December 2011
|
15 December 2011 | Statement by directors (2 pages) |
15 December 2011 | Solvency statement dated 07/12/11 (1 page) |
15 December 2011 | Resolutions
|
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 March 2011 | Memorandum and Articles of Association (13 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Memorandum and Articles of Association (13 pages) |
29 March 2011 | Resolutions
|
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
9 November 2010 | Appointment of Norman Mark Field as a director (2 pages) |
9 November 2010 | Appointment of Norman Mark Field as a director (2 pages) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Termination of appointment of Peter Norris as a director (1 page) |
25 January 2010 | Termination of appointment of Peter Norris as a director (1 page) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from active house 21 north fourth street central milton keynes MK9 1HL (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from, active house, 21 north fourth street, central milton keynes, MK9 1HL (1 page) |
14 August 2009 | Director's change of particulars / peter norris / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / peter norris / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
19 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
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) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
25 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
25 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
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) |
15 February 2008 | Return made up to 08/01/08; full list of members (7 pages) |
15 February 2008 | Return made up to 08/01/08; full list of members (7 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 May 2007 | Return made up to 08/01/07; full list of members (7 pages) |
14 May 2007 | Return made up to 08/01/07; full list of members (7 pages) |
23 February 2007 | Statement of affairs (5 pages) |
23 February 2007 | Statement of affairs (6 pages) |
23 February 2007 | Ad 30/11/06--------- £ si [email protected]=2671 £ ic 15421367/15424038 (2 pages) |
23 February 2007 | Ad 11/12/06--------- £ si [email protected]=305 £ ic 15424038/15424343 (2 pages) |
23 February 2007 | Ad 11/12/06--------- £ si [email protected]=305 £ ic 15424038/15424343 (2 pages) |
23 February 2007 | Statement of affairs (5 pages) |
23 February 2007 | Ad 30/11/06--------- £ si [email protected]=2671 £ ic 15421367/15424038 (2 pages) |
23 February 2007 | Statement of affairs (6 pages) |
14 December 2006 | Ad 31/10/06--------- £ si [email protected]=772 £ ic 15420595/15421367 (2 pages) |
14 December 2006 | Nc inc already adjusted 31/10/06 (1 page) |
14 December 2006 | Nc inc already adjusted 31/10/06 (1 page) |
14 December 2006 | Ad 31/10/06--------- £ si [email protected]=891 £ ic 15419704/15420595 (2 pages) |
14 December 2006 | Ad 31/10/06--------- £ si [email protected]=891 £ ic 15419704/15420595 (2 pages) |
14 December 2006 | Ad 31/10/06--------- £ si [email protected]=772 £ ic 15420595/15421367 (2 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
20 November 2006 | Memorandum and Articles of Association (14 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Memorandum and Articles of Association (14 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (12 pages) |
14 November 2006 | Particulars of mortgage/charge (12 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
16 March 2006 | Return made up to 08/01/06; full list of members (15 pages) |
16 March 2006 | Return made up to 08/01/06; full list of members (15 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Location of register of members (1 page) |
10 March 2006 | Company name changed virgin active group LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed virgin active group LIMITED\certificate issued on 10/03/06 (2 pages) |
7 March 2006 | S-div 23/02/06 (1 page) |
7 March 2006 | £ ic 15422564/15419704 17/02/06 £ sr [email protected]=2860 (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | £ ic 15422564/15419704 17/02/06 £ sr [email protected]=2860 (1 page) |
7 March 2006 | S-div 23/02/06 (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Resolutions
|
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
14 September 2005 | £ ic 15457764/15422564\22/07/05\£ sr [email protected]=4\£ sr 35176@1=35176\£ sr [email protected]=20 (2 pages) |
14 September 2005 | £ ic 15457764/15422564\22/07/05\£ sr [email protected]=4\£ sr 35176@1=35176\£ sr [email protected]=20 (2 pages) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Secretary resigned (1 page) |
21 January 2005 | Return made up to 08/01/05; full list of members (21 pages) |
21 January 2005 | Return made up to 08/01/05; full list of members (21 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
11 March 2004 | Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457683/15457764 (2 pages) |
11 March 2004 | Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457683/15457764 (2 pages) |
11 March 2004 | Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457521/15457602 (2 pages) |
11 March 2004 | Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457602/15457683 (2 pages) |
11 March 2004 | Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457521/15457602 (2 pages) |
11 March 2004 | Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457602/15457683 (2 pages) |
19 February 2004 | Return made up to 08/01/04; full list of members (19 pages) |
19 February 2004 | Return made up to 08/01/04; full list of members (19 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
10 October 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (7 pages) |
8 April 2003 | New director appointed (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Return made up to 08/01/03; full list of members (20 pages) |
14 February 2003 | Return made up to 08/01/03; full list of members (20 pages) |
6 December 2002 | Ad 22/02/02--------- £ si [email protected]=40 £ si 11249977@1=11249977 £ ic 4203299/15453316 (2 pages) |
6 December 2002 | Statement of affairs (102 pages) |
6 December 2002 | Ad 22/02/02--------- £ si [email protected]=2928 £ si [email protected]=1277 £ ic 15453316/15457521 (4 pages) |
6 December 2002 | Statement of affairs (102 pages) |
6 December 2002 | Statement of affairs (71 pages) |
6 December 2002 | Statement of affairs (71 pages) |
6 December 2002 | Ad 22/02/02--------- £ si [email protected]=2928 £ si [email protected]=1277 £ ic 15453316/15457521 (4 pages) |
6 December 2002 | Ad 22/02/02--------- £ si [email protected]=40 £ si 11249977@1=11249977 £ ic 4203299/15453316 (2 pages) |
26 November 2002 | New director appointed (5 pages) |
26 November 2002 | New director appointed (5 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
16 July 2002 | Company name changed de facto 979 LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed de facto 979 LIMITED\certificate issued on 16/07/02 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Amen 882-alot 220202-4272320 sh (4 pages) |
25 June 2002 | Amen 882-alot 220202-4272320 sh (4 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
19 June 2002 | Div 22/02/02 (1 page) |
19 June 2002 | Div 22/02/02 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 120 campden hill road london W8 7AR (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 120 campden hill road, london, W8 7AR (1 page) |
9 April 2002 | Memorandum and Articles of Association (39 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Memorandum and Articles of Association (39 pages) |
9 April 2002 | Resolutions
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
19 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 10 snow hill london EC1A 2AL (1 page) |
19 March 2002 | Nc inc already adjusted 22/02/02 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Ad 22/02/02--------- £ si 4200000@1=4200000 £ si [email protected]=8744 £ si [email protected]=2860 £ ic 2/4211606 (3 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 10 snow hill, london, EC1A 2AL (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Nc inc already adjusted 22/02/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 22/02/02--------- £ si 4200000@1=4200000 £ si [email protected]=8744 £ si [email protected]=2860 £ ic 2/4211606 (3 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |