London
W2 6ET
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80.6m at £1 | Vel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,595,000 |
Current Liabilities | £408,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
16 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
6 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 February 2019 | Satisfaction of charge 088656750001 in full (4 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
12 November 2014 | Registration of charge 088656750001, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 088656750001, created on 7 November 2014 (27 pages) |
12 November 2014 | Registration of charge 088656750001, created on 7 November 2014 (27 pages) |
25 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
25 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
28 January 2014 | Incorporation (17 pages) |
28 January 2014 | Incorporation (17 pages) |