About

Registered Number: 02409444
Date of Incorporation: 31/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Founded in 1989, Virgin Experience Days Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Virgin Experience Days Ltd. The companies directors are Clarke, Samantha Jo, Gyselynck, Richard Kim, Clements, Keeley, Falconer, Fiona, Gyselynck, Helen Patricia, Roberts, Samantha Jayne, Smith, Christopher James, Watkins, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Keeley 19 June 2019 02 August 2019 1
FALCONER, Fiona 15 April 1997 16 October 2003 1
GYSELYNCK, Helen Patricia N/A 06 April 1999 1
ROBERTS, Samantha Jayne 01 July 2014 29 March 2019 1
SMITH, Christopher James 05 April 2008 03 May 2019 1
WATKINS, Timothy 01 July 2014 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Samantha Jo 01 July 2016 - 1
GYSELYNCK, Richard Kim 31 December 2012 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
PSC05 - N/A 16 May 2019
PSC05 - N/A 14 May 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
RESOLUTIONS - N/A 08 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 03 May 2018
RESOLUTIONS - N/A 25 January 2018
MA - Memorandum and Articles 25 January 2018
MR01 - N/A 18 January 2018
PSC02 - N/A 08 January 2018
MR04 - N/A 08 January 2018
RP04AR01 - N/A 05 January 2018
RP04AR01 - N/A 05 January 2018
AA - Annual Accounts 03 January 2018
PSC07 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
TM01 - Termination of appointment of director 12 November 2017
RESOLUTIONS - N/A 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
RESOLUTIONS - N/A 26 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
SH01 - Return of Allotment of shares 19 September 2017
MR01 - N/A 08 September 2017
RESOLUTIONS - N/A 07 September 2017
RESOLUTIONS - N/A 25 August 2017
MAR - Memorandum and Articles - used in re-registration 25 August 2017
CERT10 - Re-registration of a company from public to private 25 August 2017
RR02 - Application by a public company for re-registration as a private limited company 25 August 2017
CC04 - Statement of companies objects 26 July 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 13 December 2016
CH03 - Change of particulars for secretary 05 October 2016
CH01 - Change of particulars for director 10 August 2016
TM02 - Termination of appointment of secretary 18 July 2016
AP03 - Appointment of secretary 18 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 November 2015
AUD - Auditor's letter of resignation 20 May 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 06 November 2013
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AP03 - Appointment of secretary 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 17 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 11 May 2009
RESOLUTIONS - N/A 06 November 2008
MAR - Memorandum and Articles - used in re-registration 06 November 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 06 November 2008
43(3) - Application by a private company for re-registration as a public company 06 November 2008
AUDS - Auditor's statement 06 November 2008
AUDR - Auditor's report 06 November 2008
BS - Balance sheet 06 November 2008
CERT5 - Re-registration of a company from private to public 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
395 - Particulars of a mortgage or charge 19 September 2008
363a - Annual Return 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 18 January 2007
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 05 May 2005
CERTNM - Change of name certificate 13 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
225 - Change of Accounting Reference Date 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 03 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 19 May 2000
287 - Change in situation or address of Registered Office 17 February 2000
RESOLUTIONS - N/A 27 October 1999
169 - Return by a company purchasing its own shares 29 September 1999
363s - Annual Return 27 May 1999
RESOLUTIONS - N/A 19 May 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 24 April 1998
169 - Return by a company purchasing its own shares 07 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
CERTNM - Change of name certificate 28 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
CERT10 - Re-registration of a company from public to private 18 November 1993
MAR - Memorandum and Articles - used in re-registration 18 November 1993
53 - Application by a public company for re-registration as a private company 18 November 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 12 May 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
363a - Annual Return 16 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 22 August 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 August 1989
288 - N/A 07 August 1989
NEWINC - New incorporation documents 31 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

Rent deposit deed 15 September 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 17 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.