UKBizDB.co.uk

VIRGIN CLUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Virgin Clubs Limited. The company was founded 48 years ago and was given the registration number 01238320. The firm's registered office is in LONDON. You can find them at The Battleship Building, 179 Harrow Road, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:VIRGIN CLUBS LIMITED
Company Number:01238320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1975
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Battleship Building, 179 Harrow Road, London, W2 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director08 March 2017Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director08 March 2017Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
33 Stanley Road, South Harrow, London, HA2 8AY

Secretary31 December 1993Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Secretary01 March 2007Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary31 August 1995Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Secretary-Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director-Active
9 Holland Park, London, W11 3TH

Director-Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director23 June 2006Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director30 October 2002Active
26 Mount Close, Crawley, RH10 7EF

Director10 March 2000Active
Garden Flat, 73 Queensmill Road, London, SW6 6JR

Director26 March 2007Active
36a Valley Road, Henley On Thames, RG9 1RR

Director-Active
24a Enderby Street, London, SE10 9PF

Director04 November 1998Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director30 October 2002Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director04 July 2013Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director14 January 2011Active
23 The Crescent, London, SW13 0NN

Director26 September 1996Active
65 Star Road, London, W14 9QE

Director22 October 2003Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director20 March 2012Active

People with Significant Control

Virgin Hotels Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type full.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.