VIRGIN CLUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVIRGIN CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01238320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIRGIN CLUBS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is VIRGIN CLUBS LIMITED located?

    Registered Office Address
    The Battleship Building
    179 Harrow Road
    W2 6NB London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOYAGER CLUBS LIMITEDNov 10, 1986Nov 10, 1986
    VIRGIN CLUBS LIMITEDFeb 21, 1983Feb 21, 1983
    FRONT LINE (ENTERTAINMENTS) LIMITEDDec 31, 1977Dec 31, 1977
    VIRGIN FINANCIAL SERVICES LIMITEDDec 22, 1975Dec 22, 1975

    What are the latest accounts for VIRGIN CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for VIRGIN CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Jun 28, 2021

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on Mar 31, 2020

    1 pagesTM02

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    24 pagesAA

    Termination of appointment of Stephen David Mitchell as a director on Mar 08, 2017

    1 pagesTM01

    Termination of appointment of Jonathan David Robert Brown as a director on Mar 08, 2017

    1 pagesTM01

    Appointment of Mr Robert Pieter Blok as a director on Mar 08, 2017

    2 pagesAP01

    Appointment of Mr Max Neuberger as a director on Mar 08, 2017

    2 pagesAP01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Who are the officers of VIRGIN CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOK, Robert Pieter
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish165384980001
    NEUBERGER, Max
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    EnglandBritish226572240001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Secretary
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Secretary
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    British52485510001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    BROADFOOT, Eleena Joy
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish113943510001
    BROWN, Jonathan David Robert
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish82388180002
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    CLIFT, Stephen Peter Wilton
    Garden Flat
    73 Queensmill Road
    SW6 6JR London
    Director
    Garden Flat
    73 Queensmill Road
    SW6 6JR London
    British77002280006
    HERRIOT, William Michael Ferme
    36a Valley Road
    RG9 1RR Henley On Thames
    Oxfordshire
    Director
    36a Valley Road
    RG9 1RR Henley On Thames
    Oxfordshire
    British36626920001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MCCALL, Patrick Charles Kingdon
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish81875070007
    MITCHELL, Stephen David
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    EnglandBritish95336510001
    MOORHEAD, John Patrick
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish170314980001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    POWELL, Gary James
    65 Star Road
    W14 9QE London
    Director
    65 Star Road
    W14 9QE London
    British85211330001
    STENT, Carla Rosaline
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish152825570001

    Who are the persons with significant control of VIRGIN CLUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Apr 06, 2016
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2857671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VIRGIN CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 16, 2001
    Delivered On Aug 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 6TH and 7TH floors, the roof gardens, 99 high street, kensington, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • Aug 31, 2018Satisfaction of a charge (MR04)
    Single debenture
    Created On Apr 04, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including the roof gardens 99 kensington high street london W8 t/n ngl 387956. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 1996Registration of a charge (395)
    • May 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1988
    Delivered On Nov 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kansallis-Osake-Pankki
    Transactions
    • Nov 29, 1988Registration of a charge
    • May 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture and trust deed
    Created On Aug 15, 1985
    Delivered On Aug 21, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or any of the other existing companies as defined in the charge to citibank N.A. as trustee and for further securing all moneys due from virgin atlantic airways limited to citibank N.A.
    Short particulars
    See doc M19 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Aug 21, 1985Registration of a charge
    Mortgage debenture
    Created On Oct 25, 1984
    Delivered On Nov 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold & l/hold property &/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Nov 07, 1984Registration of a charge
    Legal charge
    Created On Jul 13, 1981
    Delivered On Jul 31, 1981
    Satisfied
    Amount secured
    £300,000 and all other monies due or to become due from the company and stelariver limited to the chargee in respect of products supplied.
    Short particulars
    L/H - the venue victoria street westminster, london with all furnishings, trade fixtures, fittings & stock etc. (see doc for full details).
    Persons Entitled
    • Scottish and Newcastle Brewereries Limited
    Transactions
    • Jul 31, 1981Registration of a charge
    Legal charge
    Created On Sep 25, 1980
    Delivered On Oct 09, 1980
    Satisfied
    Amount secured
    £100,000 from the company to the chargee under the terms of a supply agreement dated 25 sep 80
    Short particulars
    L/H property known as the metropole cinema in victoria street city of westminster as comprised in lease dated 6 dec 78. together with all furnishings, trade fixtures & fittings & stock, goodwill of the business carried on by the borrower & benefit of all licences held.
    Persons Entitled
    • Scottish and Newcastle Brewereries Limited.
    Transactions
    • Oct 09, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0