UKBizDB.co.uk

VIRGIN ENTERPRISES LIMITED

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

This company is commonly known as Virgin Enterprises Limited. The company was founded 51 years ago and was given the registration number 01073929. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRGIN ENTERPRISES LIMITED
Company Number:01073929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
66, Porchester Road, London, United Kingdom, W2 6ET

Secretary31 March 2020Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director25 June 2021Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director01 September 2023Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director25 June 2021Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director01 September 2023Active
15 Hopefield Avenue, London, NW6 6LJ

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

Secretary31 December 1993Active
33 Stanley Road, South Harrow, London, HA2 8AY

Secretary29 June 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
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director31 March 2010Active
Etoile Office Sa, Place Des Eaux-Vives 6, Geneva, Switzerland, 1207

Director06 April 2016Active
7th Floor, 13-15 Cours De Rive, Geneva, Switzerland, 1204

Director11 July 2006Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director19 October 2012Active
Suite Apartment 19k, 115 Central Park West, New York, United States, 10023

Director10 December 1997Active
9 Holland Park, London, W11 3TH

Director-Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director25 June 2021Active
5 Ladbroke Terrace, London, W11 3PG

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

Director30 January 2015Active
38 Morris Road, South Nutfield, RH1 5SA

Director20 December 2006Active
24a Enderby Street, London, SE10 9PF

Director04 November 1998Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director04 November 1998Active
23 The Crescent, London, SW13 0NN

Director27 April 1994Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director02 February 2012Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director-Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director13 September 2007Active
The Battleship, Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director21 April 2011Active
Crouchers Farm, Blind Lane, Newick, BN8 4JT

Director19 August 2002Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director01 December 2020Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director11 March 2016Active
120, Campden Hill Road, London, W8 7AR

Director19 August 2002Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director20 July 2011Active

People with Significant Control

Vel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66, Porchester Road, London, United Kingdom, W2 6ET
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person secretary company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-10Change of constitution

Statement of companys objects.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2021-01-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.