London
E20 1JN
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Oliver Gearing |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(98 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(98 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(98 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr David Bayliss |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 1995) |
Role | Director Of Planning |
Country of Residence | England |
Correspondence Address | 37 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DB |
Director Name | Mr Warwick Edward Charles Hillman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(66 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 November 2003) |
Role | Managing Director |
Correspondence Address | 13 Cuckoo Hill Drive Pinner Middlesex HA5 3PG |
Director Name | Mr Ian Harkness |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Director Of London Transport Trading |
Correspondence Address | Lacey House Lacey Green Hylesbury Bucks HP27 0RB |
Director Name | Prof Stephen Glaister |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1993) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | 39 Huntingdon Street London N1 1BP |
Secretary Name | Mr John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Northfield Gardens Watford Hertfordshire WD24 7RF |
Director Name | Clive Hodson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 2000) |
Role | Managing Director |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Alan Brindle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2001) |
Role | Commercial Director |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Director Name | Mr William Gilbert Bostock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(75 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Mr Richard William Halle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(75 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Grove London SW19 3QU |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(75 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Secretary Name | Mr William Gilbert Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(77 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Secretary Name | Jacqueline Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(78 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2004) |
Role | Chartered Secretary |
Correspondence Address | 8 Wynches Farm Drive St Albans Hertfordshire AL4 0XH |
Secretary Name | Joanne Marie Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(79 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 21 Charnock Swanley Kent BR8 8NL |
Secretary Name | Louisa Dianne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(79 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Cainhoe Road Clophill Bedfordshire MK45 4AN |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(79 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Secretary Name | Peter William McGuirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(80 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Jeffrey Henderson Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 51 Cape Road Warwick Warwickshire CV34 5AA |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(81 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(81 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tfl Secretariat Windsor House 42-50 Victoria Stree London SW1H 0TL |
Director Name | Mr David Charles Hendry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(82 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tfl Secretariat Windsor House 42-50 Victoria Stree London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 02 October 2008(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Tfl Secretariat Windsor House 42-50 Victoria Stree London SW1H 0TL |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(86 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tfl Secretariat Windsor House 42-50 Victoria Stree London SW1H 0TL |
Director Name | Mr Garrett Russell Emmerson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tfl Secretariat Windsor House 42-50 Victoria Stree London SW1H 0TL |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(88 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2022) |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Peter Andrew Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2017) |
Role | Director Of Service Operations |
Country of Residence | England |
Correspondence Address | Tfl Secretariat Windsor House 42-50 Victoria Stree London SW1H 0TL |
Director Name | Mrs Claire Mann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2021) |
Role | Director Of Bus Operations |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Gareth William Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2022) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Louise Mary Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Website | tfl.gov.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,635,000 |
Net Worth | £9,274,000 |
Cash | £2,025,000 |
Current Liabilities | £1,524,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 March 1964 | Delivered on: 17 March 1964 Persons entitled: T.W.H.Gailey A.F.R.Carling Classification: Legal charge Secured details: For further securing debenture stich not exceeding at any one time £100.000 secured by a trust deed dated 1ST april 1946. Particulars: Land abutting on elizabeth street, hark lane, spring gardens place, buckingham palace road, london SW1. Outstanding |
---|---|
17 April 1946 | Delivered on: 17 April 1946 Persons entitled: B Smith Classification: Series of debentures Outstanding |
6 October 2023 | Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page) |
---|---|
6 October 2023 | Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (45 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page) |
21 December 2022 | Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
19 June 2022 | Appointment of Mrs Louise Edwards as a director on 18 May 2022 (2 pages) |
19 June 2022 | Appointment of Ms Lilli Sabrina Matson as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page) |
17 March 2022 | Statement of capital on 17 March 2022
|
3 March 2022 | Solvency Statement dated 04/02/22 (1 page) |
3 March 2022 | Statement by Directors (1 page) |
3 March 2022 | Resolutions
|
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (48 pages) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 April 2021 | Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page) |
11 February 2021 | Memorandum and Articles of Association (35 pages) |
11 February 2021 | Resolutions
|
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
15 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (42 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 31 March 2019 (35 pages) |
11 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (35 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
18 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
18 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Cessation of Transport Trading Limited as a person with significant control on 6 April 2016 (1 page) |
1 May 2018 | Appointment of Mr Geoffrey William Hobbs as a director on 1 March 2018 (2 pages) |
8 January 2018 | Registered office address changed from Tfl Secretariat Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Tfl Secretariat Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (36 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (36 pages) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
25 October 2017 | Appointment of Gareth William Powell as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Gareth William Powell as a director on 23 October 2017 (2 pages) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
21 September 2016 | Full accounts made up to 31 March 2016 (34 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (34 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (1 page) |
28 April 2015 | Termination of appointment of Michael John Weston as a director on 23 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael John Weston as a director on 23 April 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 July 2014 | Appointment of Mr Peter Andrew Blake as a director (2 pages) |
11 July 2014 | Appointment of Mr Peter Andrew Blake as a director (2 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director (2 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director (2 pages) |
31 March 2014 | Termination of appointment of David Hendry as a director (1 page) |
31 March 2014 | Termination of appointment of David Hendry as a director (1 page) |
15 October 2013 | Appointment of Mr Garrett Emmerson as a director (2 pages) |
15 October 2013 | Appointment of Mr Garrett Emmerson as a director (2 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 July 2013 | Full accounts made up to 31 March 2013 (32 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (32 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (38 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (38 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
28 April 2011 | Appointment of Leon Alistair Daniels as a director (2 pages) |
28 April 2011 | Appointment of Leon Alistair Daniels as a director (2 pages) |
13 April 2011 | Termination of appointment of David Brown as a director (1 page) |
13 April 2011 | Termination of appointment of David Brown as a director (1 page) |
11 October 2010 | Termination of appointment of Richard Halle as a director (1 page) |
11 October 2010 | Termination of appointment of Richard Halle as a director (1 page) |
31 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr David Hendry on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David Allen Brown on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr David Hendry on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David Allen Brown on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
31 August 2010 | Director's details changed for David Allen Brown on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr David Hendry on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
27 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
24 October 2008 | Director appointed mr david hendry (1 page) |
24 October 2008 | Director appointed mr david hendry (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from windsor house 42-50 victoria street london SW1H 0TL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from windsor house 42-50 victoria street london SW1H 0TL (1 page) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from victoria coach station 164 buckingham palace road london SW1W 9TP (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from victoria coach station 164 buckingham palace road london SW1W 9TP (1 page) |
30 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
22 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
11 July 2007 | Memorandum and Articles of Association (8 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (8 pages) |
11 July 2007 | Resolutions
|
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
8 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
8 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (28 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (28 pages) |
3 December 2003 | Location of register of members (1 page) |
3 December 2003 | Location of register of members (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 29/08/03; full list of members
|
21 October 2003 | Return made up to 29/08/03; full list of members
|
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
15 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
8 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
24 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
19 February 2001 | New director appointed (4 pages) |
19 February 2001 | New director appointed (4 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 29/08/00; full list of members
|
25 September 2000 | Return made up to 29/08/00; full list of members
|
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
6 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
10 August 1989 | Memorandum and Articles of Association (38 pages) |
10 August 1989 | Memorandum and Articles of Association (38 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (14 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 May 1986 | Full accounts made up to 31 December 1985 (16 pages) |
14 May 1986 | Full accounts made up to 31 December 1985 (16 pages) |
30 May 1984 | Accounts made up to 31 December 1984 (17 pages) |
30 May 1984 | Accounts made up to 31 December 1984 (17 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (6 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (6 pages) |
9 November 1964 | Particulars of mortgage/charge (4 pages) |
9 November 1964 | Particulars of mortgage/charge (4 pages) |
17 March 1964 | Particulars of mortgage/charge (4 pages) |
17 March 1964 | Particulars of mortgage/charge (4 pages) |
17 April 1946 | Particulars of mortgage/charge (4 pages) |
17 April 1946 | Particulars of mortgage/charge (4 pages) |
30 April 1925 | Incorporation (17 pages) |
30 April 1925 | Incorporation (17 pages) |