About

Registered Number: 01073929
Date of Incorporation: 27/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: The Battleship Building, 179 Harrow Road, London, W2 6NB

 

Established in 1972, Virgin Enterprises Ltd has its registered office in London, it has a status of "Active". The companies directors are Vile, Claire Ruth Vertel, James, Mark, Salway, Catherine Jane. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Mark 20 December 2006 01 October 2007 1
SALWAY, Catherine Jane 13 September 2007 21 April 2011 1
Secretary Name Appointed Resigned Total Appointments
VILE, Claire Ruth Vertel 31 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 11 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 April 2018
CH01 - Change of particulars for director 04 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 19 September 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 18 July 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 15 March 2016
MR01 - N/A 16 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 17 July 2015
MR01 - N/A 05 March 2015
SH01 - Return of Allotment of shares 20 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 11 December 2014
RESOLUTIONS - N/A 28 November 2014
RESOLUTIONS - N/A 28 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 02 July 2014
AA01 - Change of accounting reference date 20 January 2014
AA - Annual Accounts 22 November 2013
CH01 - Change of particulars for director 07 August 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AD01 - Change of registered office address 03 April 2013
RESOLUTIONS - N/A 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 01 November 2012
MEM/ARTS - N/A 01 November 2012
MEM/ARTS - N/A 01 November 2012
AP01 - Appointment of director 22 October 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 20 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
RESOLUTIONS - N/A 09 September 2008
MEM/ARTS - N/A 09 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 31 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 21 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 26 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 13 August 2005
363a - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 17 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363a - Annual Return 11 August 2004
RESOLUTIONS - N/A 23 June 2004
225 - Change of Accounting Reference Date 12 January 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 04 September 2003
AA - Annual Accounts 16 June 2003
363a - Annual Return 23 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
395 - Particulars of a mortgage or charge 16 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
AA - Annual Accounts 14 June 2002
363a - Annual Return 27 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
363a - Annual Return 14 May 2001
AA - Annual Accounts 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
363a - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
AA - Annual Accounts 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
363a - Annual Return 07 July 1999
363a - Annual Return 11 January 1999
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
363a - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 14 November 1997
288c - Notice of change of directors or secretaries or in their particulars 21 August 1997
363a - Annual Return 08 January 1997
363(353) - N/A 08 January 1997
AA - Annual Accounts 22 November 1996
395 - Particulars of a mortgage or charge 11 October 1996
AA - Annual Accounts 15 March 1996
363x - Annual Return 05 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 November 1995
288 - N/A 06 September 1995
AA - Annual Accounts 05 September 1995
288 - N/A 29 January 1995
363x - Annual Return 08 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 December 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 May 1994
288 - N/A 08 May 1994
363x - Annual Return 01 February 1994
288 - N/A 17 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
363x - Annual Return 13 January 1994
AA - Annual Accounts 23 August 1993
288 - N/A 05 July 1993
288 - N/A 09 June 1993
288 - N/A 15 March 1993
363x - Annual Return 10 January 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
MEM/ARTS - N/A 23 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 09 September 1992
RESOLUTIONS - N/A 27 August 1992
RESOLUTIONS - N/A 27 August 1992
RESOLUTIONS - N/A 27 August 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
123 - Notice of increase in nominal capital 27 August 1992
288 - N/A 16 July 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
288 - N/A 30 January 1992
363x - Annual Return 06 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1991
AA - Annual Accounts 11 March 1991
363x - Annual Return 29 January 1991
288 - N/A 18 January 1991
AA - Annual Accounts 08 October 1990
AA - Annual Accounts 20 June 1990
288 - N/A 25 April 1990
363 - Annual Return 16 March 1990
288 - N/A 08 March 1990
288 - N/A 27 February 1990
395 - Particulars of a mortgage or charge 01 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1989
288 - N/A 25 July 1989
363 - Annual Return 15 May 1989
288 - N/A 08 March 1989
288 - N/A 23 February 1989
395 - Particulars of a mortgage or charge 18 January 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 08 June 1988
288 - N/A 27 May 1988
287 - Change in situation or address of Registered Office 22 April 1988
AA - Annual Accounts 19 September 1987
363 - Annual Return 25 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1987
288 - N/A 03 December 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 July 1986
CERTNM - Change of name certificate 14 April 1986
GAZ(U) - N/A 20 March 1986
AA - Annual Accounts 19 November 1985
AA - Annual Accounts 17 October 1984
AA - Annual Accounts 29 November 1983
AA - Annual Accounts 02 July 1982
AA - Annual Accounts 14 November 1980
AA - Annual Accounts 28 March 1980
CERTNM - Change of name certificate 26 October 1978
NEWINC - New incorporation documents 25 August 1978
AA - Annual Accounts 30 November 1977
AA - Annual Accounts 14 July 1977
AA - Annual Accounts 30 May 1975
AA - Annual Accounts 19 December 1974
287 - Change in situation or address of Registered Office 14 December 1972
NEWINC - New incorporation documents 27 September 1972
AA - Annual Accounts 02 July 1932

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

A registered charge 03 March 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996 18 April 2011 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 04 December 2006 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 18 September 2006 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 05 August 2005 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 11 March 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996 30 September 2002 Outstanding

N/A

Debenture 02 October 1996 Fully Satisfied

N/A

Legal charge 19 October 1989 Fully Satisfied

N/A

Legal charge 10 January 1989 Fully Satisfied

N/A

A registered charge 02 June 1986 Fully Satisfied

N/A

Debenture & trust deed 15 August 1985 Fully Satisfied

N/A

Legal charge 17 July 1985 Fully Satisfied

N/A

Mortgage 08 March 1985 Fully Satisfied

N/A

Debenture 25 October 1984 Fully Satisfied

N/A

Mortgage 24 September 1984 Fully Satisfied

N/A

Mortgage 24 September 1984 Fully Satisfied

N/A

Mortgage 24 September 1984 Fully Satisfied

N/A

Mortgage 18 September 1984 Fully Satisfied

N/A

Legal mortgage 25 May 1984 Fully Satisfied

N/A

Legal mortgage 24 May 1984 Fully Satisfied

N/A

Assignment & charge 21 May 1984 Fully Satisfied

N/A

Legal mortgage 10 April 1984 Fully Satisfied

N/A

Legal charge 04 April 1984 Fully Satisfied

N/A

Assignment and charge 24 February 1984 Fully Satisfied

N/A

Legal mortgage 17 February 1984 Fully Satisfied

N/A

Legal mortgage 17 February 1984 Fully Satisfied

N/A

Standard security 25 March 1983 Fully Satisfied

N/A

Assignment of charge 31 January 1983 Fully Satisfied

N/A

Assignment & charge 21 January 1983 Fully Satisfied

N/A

Letter of charge 27 October 1982 Fully Satisfied

N/A

Legal mortgage 06 November 1981 Fully Satisfied

N/A

Legal mortgage 06 November 1981 Fully Satisfied

N/A

Legal mortgage 06 November 1981 Fully Satisfied

N/A

Legal charge 26 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.