Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRGLEASE (3) LIMITED
Company Information for

VIRGLEASE (3) LIMITED

COMPANY SECRETARIAT - THE VHQ, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9DF,
Company Registration Number
03791307
Private Limited Company
Active

Company Overview

About Virglease (3) Ltd
VIRGLEASE (3) LIMITED was founded on 1999-06-14 and has its registered office in Crawley. The organisation's status is listed as "Active". Virglease (3) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIRGLEASE (3) LIMITED
 
Legal Registered Office
COMPANY SECRETARIAT - THE VHQ
FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9DF
Other companies in RH10
 
Filing Information
Company Number 03791307
Company ID Number 03791307
Date formed 1999-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 08:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGLEASE (3) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRGLEASE (3) LIMITED

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2000-08-16
CRAIG STUART KREEGER
Director 2013-01-31
THOMAS MACKAY
Director 2017-03-01
SHAI JOSEPH WEISS
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES LIVETT
Director 2010-10-31 2014-07-07
STEPHEN MARK GRIFFITHS
Director 2011-04-13 2013-06-30
JULIE HELEN SOUTHERN
Director 2001-11-29 2013-05-10
STEPHEN BLAKENEY RIDGWAY
Director 2000-08-16 2013-01-31
PAUL DENNIS GRIFFITHS
Director 2001-06-07 2001-11-29
NIGEL EDWARD PRIMROSE
Director 2000-08-16 2000-11-30
BIBI RAHIMA ALLY
Company Secretary 1999-06-14 2000-08-16
BRIAN COLLETT
Director 1999-06-14 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARIO JOSEPH DE SOUSA FIT LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2006-05-22 Active
IAN MARIO JOSEPH DE SOUSA BUG LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2007-02-27 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS CRUISES LIMITED Company Secretary 2007-10-08 CURRENT 2000-09-07 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC FOUNDATION Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
IAN MARIO JOSEPH DE SOUSA PUBLIC EYE PROMOTIONS LIMITED Company Secretary 2000-06-28 CURRENT 1991-10-09 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Company Secretary 2000-06-28 CURRENT 1991-02-06 Liquidation
IAN MARIO JOSEPH DE SOUSA CHECK - IN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-09-06 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA CAMPDEN SECURITIES LIMITED Company Secretary 2000-05-02 CURRENT 1993-06-08 Liquidation
IAN MARIO JOSEPH DE SOUSA FORDBAR SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1998-08-21 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA GREENART LIMITED Company Secretary 2000-05-02 CURRENT 1998-06-25 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA OPENRIDE LIMITED Company Secretary 2000-05-02 CURRENT 1999-03-16 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA SPEED 5024 LIMITED Company Secretary 2000-05-02 CURRENT 1995-06-09 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-03-24 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VOYAGER NOMINEES LIMITED Company Secretary 2000-05-02 CURRENT 1987-04-10 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA VIRGIN AVIATION SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1985-06-28 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC ENGINEERING LIMITED Company Secretary 2000-05-02 CURRENT 1989-01-17 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN FREEWAY LIMITED Company Secretary 2000-05-02 CURRENT 1989-03-22 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC CONSOL LIMITED Company Secretary 2000-05-02 CURRENT 1996-10-30 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (2) LIMITED Company Secretary 2000-05-02 CURRENT 1998-12-23 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGAIR LIMITED Company Secretary 2000-05-02 CURRENT 1993-11-12 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC TWO LIMITED Company Secretary 2000-05-02 CURRENT 1998-04-24 Active
IAN MARIO JOSEPH DE SOUSA JUNOPART LIMITED Company Secretary 2000-05-02 CURRENT 1994-10-06 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGLEASE LIMITED Company Secretary 2000-05-02 CURRENT 1991-04-10 Liquidation
IAN MARIO JOSEPH DE SOUSA VA CARGO LIMITED Company Secretary 2000-05-02 CURRENT 1991-09-13 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1981-11-26 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN TRAVEL GROUP LIMITED Company Secretary 2000-05-02 CURRENT 1988-07-05 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1984-12-21 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER BALES WORLDWIDE LIMITED Director 2013-01-31 CURRENT 1947-09-09 Liquidation
CRAIG STUART KREEGER CAMPDEN SECURITIES LIMITED Director 2013-01-31 CURRENT 1993-06-08 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER GREENART LIMITED Director 2013-01-31 CURRENT 1998-06-25 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN HOLIDAYS CRUISES LIMITED Director 2013-01-31 CURRENT 2000-09-07 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC FOUNDATION Director 2013-01-31 CURRENT 2003-03-03 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 Active
THOMAS MACKAY VIRGIN ATLANTIC TWO LIMITED Director 2017-03-01 CURRENT 1998-04-24 Active
THOMAS MACKAY VIRGIN ATLANTIC LIMITED Director 2017-03-01 CURRENT 2014-01-29 Active
THOMAS MACKAY VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2015-04-13 Active
THOMAS MACKAY VAA HOLDINGS UK LIMITED Director 2017-03-01 CURRENT 2015-08-24 Active
THOMAS MACKAY JUNOPART LIMITED Director 2017-03-01 CURRENT 1994-10-06 Liquidation
THOMAS MACKAY VIRGLEASE LIMITED Director 2017-03-01 CURRENT 1991-04-10 Liquidation
THOMAS MACKAY VA CARGO LIMITED Director 2017-03-01 CURRENT 1991-09-13 Active
THOMAS MACKAY VIRGIN ATLANTIC AIRWAYS LIMITED Director 2017-03-01 CURRENT 1981-11-26 Active
THOMAS MACKAY VIRGIN TRAVEL GROUP LIMITED Director 2017-03-01 CURRENT 1988-07-05 Active
THOMAS MACKAY VIRGIN HOLIDAYS LIMITED Director 2017-03-01 CURRENT 1984-12-21 Active
SHAI JOSEPH WEISS VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
SHAI JOSEPH WEISS VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
SHAI JOSEPH WEISS CHECK - IN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1988-09-06 Dissolved 2016-12-13
SHAI JOSEPH WEISS BALES WORLDWIDE LIMITED Director 2014-07-07 CURRENT 1947-09-09 Liquidation
SHAI JOSEPH WEISS CAMPDEN SECURITIES LIMITED Director 2014-07-07 CURRENT 1993-06-08 Liquidation
SHAI JOSEPH WEISS FORDBAR SERVICES LIMITED Director 2014-07-07 CURRENT 1998-08-21 Dissolved 2016-12-13
SHAI JOSEPH WEISS GREENART LIMITED Director 2014-07-07 CURRENT 1998-06-25 Dissolved 2016-12-13
SHAI JOSEPH WEISS OPENRIDE LIMITED Director 2014-07-07 CURRENT 1999-03-16 Dissolved 2017-11-30
SHAI JOSEPH WEISS SPEED 5024 LIMITED Director 2014-07-07 CURRENT 1995-06-09 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN AIRWAYS LIMITED Director 2014-07-07 CURRENT 1988-03-24 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN HOLIDAYS CRUISES LIMITED Director 2014-07-07 CURRENT 2000-09-07 Dissolved 2017-11-30
SHAI JOSEPH WEISS VOYAGER NOMINEES LIMITED Director 2014-07-07 CURRENT 1987-04-10 Dissolved 2016-12-13
SHAI JOSEPH WEISS VIRGIN AVIATION SERVICES LIMITED Director 2014-07-07 CURRENT 1985-06-28 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC ENGINEERING LIMITED Director 2014-07-07 CURRENT 1989-01-17 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN FREEWAY LIMITED Director 2014-07-07 CURRENT 1989-03-22 Dissolved 2018-02-07
SHAI JOSEPH WEISS PUBLIC EYE PROMOTIONS LIMITED Director 2014-07-07 CURRENT 1991-10-09 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC CONSOL LIMITED Director 2014-07-07 CURRENT 1996-10-30 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGLEASE (2) LIMITED Director 2014-07-07 CURRENT 1998-12-23 Dissolved 2018-02-07
SHAI JOSEPH WEISS FIT LEASING LIMITED Director 2014-07-07 CURRENT 2006-05-22 Active
SHAI JOSEPH WEISS BUG LEASING LIMITED Director 2014-07-07 CURRENT 2007-02-27 Active
SHAI JOSEPH WEISS THREESIXTY AEROSPACE LIMITED Director 2014-07-07 CURRENT 1997-11-04 Dissolved 2018-04-11
SHAI JOSEPH WEISS WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2014-07-07 CURRENT 1991-02-06 Liquidation
SHAI JOSEPH WEISS JUNOPART LIMITED Director 2014-07-07 CURRENT 1994-10-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE LIMITED Director 2014-07-07 CURRENT 1991-04-10 Liquidation
SHAI JOSEPH WEISS VA CARGO LIMITED Director 2014-07-07 CURRENT 1991-09-13 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC TWO LIMITED Director 2013-01-21 CURRENT 1998-04-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-21 CURRENT 1981-11-26 Active
SHAI JOSEPH WEISS VIRGIN TRAVEL GROUP LIMITED Director 2013-01-21 CURRENT 1988-07-05 Active
SHAI JOSEPH WEISS VIRGIN HOLIDAYS LIMITED Director 2013-01-21 CURRENT 1984-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-27Director's details changed for Mr Juha Tapio Jarvinen on 2022-01-27
2022-01-27CH01Director's details changed for Mr Juha Tapio Jarvinen on 2022-01-27
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CH01Director's details changed for Mr Oliver Mark Byers on 2020-12-22
2020-09-23AP01DIRECTOR APPOINTED MR OLIVER MARK BYERS
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES01ADOPT ARTICLES 08/09/20
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037913070002
2020-09-01TM02Termination of appointment of Ian Mario Joseph De Sousa on 2020-09-01
2020-09-01AP03Appointment of Mr Julian Homerstone as company secretary on 2020-09-01
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR CORNELIS JOHAN ALBERT KOSTER
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11AP01DIRECTOR APPOINTED MR JUHA TAPIO JARVINEN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL CHARLES ANDERSON
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MARK MICHAEL CHARLES ANDERSON
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART KREEGER
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR THOMAS MACKAY
2017-01-11CH01Director's details changed for Mr Craig Stuart Kreeger on 2017-01-03
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CH01Director's details changed for Mr Craig Stuart Kreeger on 2016-08-01
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2014-07-11AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2014-06-16CH01Director's details changed for Craig Stuart Kreeger on 2014-02-21
2013-12-17AA01Current accounting period shortened from 28/02/14 TO 31/12/13
2013-12-10AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-27AR0101/08/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2013-02-01AP01DIRECTOR APPOINTED CRAIG STUART KREEGER
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-08AR0101/08/12 FULL LIST
2012-07-11AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVETT / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GRIFFITHS / 13/10/2011
2011-08-30AR0101/08/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR STEPHEN MARK GRIFFITHS
2010-11-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-08AP01DIRECTOR APPOINTED TIMOTHY JAMES LIVETT
2010-08-25AR0101/08/10 FULL LIST
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2009-11-18AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-09363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2007-09-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-11-23AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-10363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-08-09363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-26225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04
2003-09-04363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-09363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-08-01363aRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-07-05AUDAUDITOR'S RESIGNATION
2002-02-19244DELIVERY EXT'D 3 MTH 30/04/01
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17363aRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-19288bDIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRGLEASE (3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRGLEASE (3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 2001-10-31 Satisfied BOEING CAPITAL CORPORATION
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRGLEASE (3) LIMITED

Intangible Assets
Patents
We have not found any records of VIRGLEASE (3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGLEASE (3) LIMITED
Trademarks
We have not found any records of VIRGLEASE (3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGLEASE (3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VIRGLEASE (3) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VIRGLEASE (3) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGLEASE (3) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRGLEASE (3) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.