Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director Name | Mr Simon Terence Douglas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hatfield Road St. Albans Hertfordshire AL1 4HY |
Secretary Name | Mr Stephen Peckham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Mr Mark Edmund Noonan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 June 2015) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 9 Upton Avenue St. Albans Hertfordshire AL3 5EW |
Director Name | Mr Michael McGinley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1994) |
Role | Retail Operations Director |
Correspondence Address | 140 Wilmot Street London E2 0BU |
Director Name | Richard Gordon Handover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1994) |
Role | Company Executive |
Correspondence Address | Sixpenny West Street Aldbourne Marlborough Wiltshire SN8 2BS |
Director Name | Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chepstow Place London W2 4TT |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | John Alexander Napier |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1994) |
Role | Finance Director |
Correspondence Address | Rocks Stud Farm Brantridge Lane Balcombe West Sussex RH17 6JR |
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 53 Chesilton Road Fulham London SW6 5AA |
Director Name | Peter John Charles Troughton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1995) |
Role | Company Executive |
Correspondence Address | Five Arrows House St Swithins Lane London EC4N 8NR |
Director Name | Sir Malcolm Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 15 Eaton Terrace London SW1W 9DD |
Director Name | William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1997) |
Role | Company Executive |
Correspondence Address | 9 Avenue Road Farnborough Hampshire GU14 7BW |
Director Name | Mr Alan James Giles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1998) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE |
Director Name | Mr Richard Gordon Handover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 July 1998) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | West Overton House West Overton Marlborough Wiltshire SN8 4ER |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | Suite Thame Cottage Thame Road Warborough Wallingford Oxfordshire OX10 7DH |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Julian Ghinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 North View Crescent Epsom Surrey KT18 5UR |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Thomas Ronald Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Watcombe Cottages Kew Green Richmond Surrey TW9 3BD |
Director Name | Andrew Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2003) |
Role | Managing Director |
Correspondence Address | Why Not Cottage Why Not Close Stoke Prior Bromsgrove Worcestershire B60 4DF |
Director Name | Mr Paolo George Pieri |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(14 years after company formation) |
Appointment Duration | 2 years (resigned 30 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 14 65 Harcourt Terrace London SW10 9JP |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Dennis Henderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2005) |
Role | Group Operations Direct |
Correspondence Address | Regency House Knights Hill Naseby Northants NN6 6AH |
Director Name | Mr Mark Poole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Suite Chemin Rayes 27 1222 Vesenaz Geneva Switzerland |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Website | www.virgin.com/megastores/uk |
---|
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Zavvi Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £340,961,000 |
Gross Profit | £84,100,000 |
Net Worth | -£279,473,000 |
Cash | £7,035,000 |
Current Liabilities | £417,180,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Liquidators statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (7 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (7 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (7 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (6 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (6 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (6 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (6 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (6 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (6 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (8 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (8 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (8 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (8 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (8 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (8 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (252 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (252 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (252 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (7 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (7 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (7 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (13 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (13 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (13 pages) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (19 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (19 pages) |
27 April 2009 | Result of meeting of creditors (61 pages) |
27 April 2009 | Result of meeting of creditors (61 pages) |
28 March 2009 | Amended certificate of constitution of creditors' committee (1 page) |
28 March 2009 | Amended certificate of constitution of creditors' committee (1 page) |
26 February 2009 | Statement of administrator's proposal (50 pages) |
26 February 2009 | Statement of administrator's proposal (50 pages) |
25 February 2009 | Statement of affairs with form 2.14B (27 pages) |
25 February 2009 | Statement of affairs with form 2.14B (27 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
8 December 2008 | Return made up to 01/08/08; full list of members (5 pages) |
8 December 2008 | Return made up to 01/08/08; full list of members (5 pages) |
26 August 2008 | Ad 14/09/07\gbp si 1@1=1\gbp ic 20981661/20981662\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si 1@1=1\gbp ic 20981661/20981662\ (2 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
15 May 2008 | Director appointed mark noonan (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
15 May 2008 | Director appointed mark noonan (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
2 April 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
2 April 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
19 September 2007 | Company name changed virgin retail LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Company name changed virgin retail LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Full accounts made up to 1 April 2006 (28 pages) |
15 March 2007 | Full accounts made up to 1 April 2006 (28 pages) |
15 March 2007 | Group of companies' accounts made up to 26 March 2005 (29 pages) |
15 March 2007 | Full accounts made up to 1 April 2006 (28 pages) |
15 March 2007 | Group of companies' accounts made up to 26 March 2005 (29 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (6 pages) |
19 April 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Declaration of mortgage charge released/ceased (6 pages) |
24 February 2006 | Declaration of mortgage charge released/ceased (6 pages) |
24 February 2006 | Declaration of mortgage charge released/ceased (6 pages) |
24 February 2006 | Declaration of mortgage charge released/ceased (6 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
5 May 2005 | Group of companies' accounts made up to 27 March 2004 (27 pages) |
5 May 2005 | Group of companies' accounts made up to 27 March 2004 (27 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
2 February 2004 | Group of companies' accounts made up to 1 February 2003 (27 pages) |
2 February 2004 | Group of companies' accounts made up to 1 February 2003 (27 pages) |
2 February 2004 | Group of companies' accounts made up to 1 February 2003 (27 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Memorandum and Articles of Association (23 pages) |
10 October 2003 | Memorandum and Articles of Association (23 pages) |
10 October 2003 | Resolutions
|
9 September 2003 | Ad 01/08/03--------- £ si 4734469@1=4734469 £ ic 16247192/20981661 (2 pages) |
9 September 2003 | Nc inc already adjusted 01/08/03 (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | Ad 01/08/03--------- £ si 4734469@1=4734469 £ ic 16247192/20981661 (2 pages) |
9 September 2003 | Nc inc already adjusted 01/08/03 (1 page) |
9 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (25 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (25 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (25 pages) |
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
24 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
24 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
6 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
29 November 2001 | Full accounts made up to 27 January 2001 (22 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
7 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
5 March 2001 | Full accounts made up to 29 January 2000 (21 pages) |
5 March 2001 | Full accounts made up to 29 January 2000 (21 pages) |
7 February 2001 | £ nc 10347092/44347092 26/01/01 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Ad 26/01/01--------- £ si 6800000@1=6800000 £ ic 9447192/16247192 (2 pages) |
7 February 2001 | £ nc 10347092/44347092 26/01/01 (1 page) |
7 February 2001 | Ad 26/01/01--------- £ si 6800000@1=6800000 £ ic 9447192/16247192 (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
23 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
23 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
18 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
19 April 2000 | Full group accounts made up to 31 October 1998 (25 pages) |
19 April 2000 | Full group accounts made up to 31 October 1998 (25 pages) |
6 April 2000 | Full accounts made up to 30 January 1999 (22 pages) |
6 April 2000 | Full accounts made up to 30 January 1999 (22 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
27 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
27 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
23 November 1998 | Accounting reference date extended from 31/01/98 to 31/10/98 (1 page) |
23 November 1998 | Accounting reference date extended from 31/01/98 to 31/10/98 (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (9 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (9 pages) |
6 August 1998 | Particulars of mortgage/charge (8 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (8 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
21 July 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
21 July 1998 | Resolutions
|
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
14 July 1998 | Particulars of mortgage/charge (61 pages) |
14 July 1998 | Particulars of mortgage/charge (61 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN (1 page) |
24 March 1998 | Full group accounts made up to 31 May 1997 (23 pages) |
24 March 1998 | Full group accounts made up to 31 May 1997 (23 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
1 April 1997 | Full group accounts made up to 1 June 1996 (30 pages) |
1 April 1997 | Full group accounts made up to 1 June 1996 (30 pages) |
1 April 1997 | Full group accounts made up to 1 June 1996 (30 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR (1 page) |
27 August 1996 | Return made up to 31/07/96; full list of members (14 pages) |
27 August 1996 | Return made up to 31/07/96; full list of members (14 pages) |
21 March 1996 | Director's particulars changed (2 pages) |
21 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Full group accounts made up to 3 June 1995 (29 pages) |
13 March 1996 | Full group accounts made up to 3 June 1995 (29 pages) |
13 March 1996 | Full group accounts made up to 3 June 1995 (29 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
16 August 1995 | Director resigned (6 pages) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (6 pages) |
22 March 1995 | Full group accounts made up to 28 May 1994 (24 pages) |
22 March 1995 | Full group accounts made up to 28 May 1994 (24 pages) |
24 February 1995 | Resolutions
|
24 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (122 pages) |
24 June 1994 | Resolutions
|
24 June 1994 | Resolutions
|
21 March 1994 | Full group accounts made up to 29 May 1993 (23 pages) |
21 March 1994 | Full group accounts made up to 29 May 1993 (23 pages) |
17 March 1993 | Full group accounts made up to 30 May 1992 (19 pages) |
17 March 1993 | Full group accounts made up to 30 May 1992 (19 pages) |
17 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1992 | Resolutions
|
16 February 1992 | Resolutions
|
29 October 1991 | Full accounts made up to 27 July 1991 (16 pages) |
29 October 1991 | Full accounts made up to 27 July 1991 (16 pages) |
15 June 1991 | Resolutions
|
15 June 1991 | Resolutions
|
22 May 1991 | Full accounts made up to 31 July 1990 (18 pages) |
22 May 1991 | Full accounts made up to 31 July 1990 (18 pages) |
24 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
24 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
28 June 1990 | Full accounts made up to 31 July 1989 (18 pages) |
28 June 1990 | Full accounts made up to 31 July 1989 (18 pages) |
27 June 1990 | Resolutions
|
27 June 1990 | Resolutions
|
4 April 1990 | Full accounts made up to 31 July 1988 (15 pages) |
4 April 1990 | Full accounts made up to 31 July 1988 (15 pages) |
13 July 1989 | Return made up to 31/12/88; full list of members (8 pages) |
13 July 1989 | Return made up to 31/12/88; full list of members (8 pages) |
7 April 1989 | Resolutions
|
7 April 1989 | Resolutions
|
30 March 1989 | Memorandum and Articles of Association (10 pages) |
30 March 1989 | Memorandum and Articles of Association (10 pages) |
15 March 1989 | Resolutions
|
15 March 1989 | Resolutions
|
15 April 1988 | Company name changed ramptrend LIMITED\certificate issued on 18/04/88 (2 pages) |
15 April 1988 | Company name changed ramptrend LIMITED\certificate issued on 18/04/88 (2 pages) |
25 February 1988 | Certificate of incorporation (1 page) |
25 February 1988 | Incorporation (15 pages) |
25 February 1988 | Incorporation (15 pages) |
25 February 1988 | Certificate of incorporation (1 page) |