London
W4 1SY
Director Name | Ms Fiona Guthrie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(88 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Secretary Name | Geraldine Fabre |
---|---|
Status | Current |
Appointed | 21 December 2021(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Federico Carlo Francesco Tonetti |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2022(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Vice President At Ratp Developpement Sa |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Joel Jacques Cohen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2022(89 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Cfo Of Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Andrew William Parsonson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(90 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mrs Rosemary Anne Lever |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(57 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Westway Raynes Park London SW20 9LS |
Secretary Name | Andrew David Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Westholme 14 Broadbridge Lane Smallfield Horley Surrey RH6 9RE |
Director Name | Andrew David Gallagher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(61 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1999) |
Role | Accountant |
Correspondence Address | Westholme 14 Broadbridge Lane Smallfield Horley Surrey RH6 9RE |
Secretary Name | Andrew John Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(65 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Webbs Farm Church Lane, Headley Epsom Surrey KT18 6LZ |
Director Name | Mrs Laurence Batlle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2012(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Roy Richmond Way Epsom Surrey KT19 9AF |
Director Name | Mr Cyril HervÉ Carniel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2012(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Roy Richmond Way Epsom Surrey KT19 9AF |
Secretary Name | Mr Nileshkumar Mandvia |
---|---|
Status | Resigned |
Appointed | 19 April 2012(78 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2017) |
Role | Company Director |
Correspondence Address | 3 Roy Richmond Way Epsom Surrey KT19 9AF |
Director Name | Mr Huw Thomas Barrington |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(78 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 June 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roy Richmond Way Epsom Surrey KT19 9AF |
Director Name | Mr Nileshkumar Mandvia |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(78 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roy Richmond Way Epsom Surrey KT19 9AF |
Director Name | Mr Timothy David Wyse Jackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roy Richmond Way Epsom Surrey KT19 9AF |
Director Name | Ms Karen Rose Fuller |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | London United Busways Ltd Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Peter William Richardson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(83 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Romain Ferriere |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2017(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr James Kean |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Kuldeep Singh Nothey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Catherine Marie-Jeanne Chardon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2018(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Pierre-Luc Papin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2019(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Andrew Peter Corbett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(86 years after company formation) |
Appointment Duration | 3 years (resigned 13 December 2022) |
Role | Commercial Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Dean Butler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2020(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr John Joseph Keenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Nicholas James Forster Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Dr Jean-Louis Onnis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2020(86 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2022) |
Role | Group Chief Human Resources Officer |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Ms Anne-France Laclide |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2021(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Cfo Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Andrew James Preston |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(87 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 November 2021) |
Role | Engineer And Asset Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Frank Peter Fullick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(88 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr John Henry Roger Foldes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2023(89 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Website | epsomcoaches.com |
---|---|
Telephone | 01372 731700 |
Telephone region | Esher |
Registered Address | Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
29.8k at £1 | Ratp Dev Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,140,736 |
Gross Profit | £4,160,320 |
Net Worth | £5,446,212 |
Cash | £308,368 |
Current Liabilities | £2,773,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
25 November 2009 | Delivered on: 27 November 2009 Satisfied on: 16 April 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited & Hsbc Asset Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Optare solo M850 - YE52FHH - SAB19000000000999, optare solo M850 - YE52FHJ - SAB19000000001000, optare solo M850 - YE52 fhk- SAB19000000001001 see image for full details. Fully Satisfied |
---|---|
16 September 1999 | Delivered on: 23 September 1999 Satisfied on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
27 February 1996 | Delivered on: 6 March 1996 Satisfied on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings north east side of blenheim road epsom surrey t/no. Sy 433814. Fully Satisfied |
27 February 1996 | Delivered on: 6 March 1996 Satisfied on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21E blenheim road longmead epsom surrey t/no SY464773. Fully Satisfied |
27 February 1996 | Delivered on: 5 March 1996 Satisfied on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book/other debts and all moneys receiv ed in respect of book debts charged under the deed. See the mortgage charge document for full details. Fully Satisfied |
13 July 1995 | Delivered on: 25 July 1995 Satisfied on: 23 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at north east side of blenheim road plots 21B and 21C longmead industrial estate epsom surrey t/n sy 433814 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 October 1991 | Delivered on: 5 November 1991 Satisfied on: 6 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 April 1987 | Delivered on: 16 April 1987 Satisfied on: 23 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 21E blenheim rd epsom surrey (title no sy 464773) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1987 | Delivered on: 16 April 1987 Satisfied on: 23 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north east side of blenheim rd epsom surrey (title no sy 433814) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 2012 | Delivered on: 24 January 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Adl dennis trident enviro 400 dd buses s/nos SFD15LBRA7GXB4206, SFD15LBRA7GXB4205, SFD15LBRA7GXB4207 for details of further assets charged please refer to form MG01 see image for full details. Outstanding |
23 November 2023 | Appointment of Andrew William Parsonson as a director on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Termination of appointment of John Henry Roger Foldes as a director on 23 November 2023 (1 page) |
1 November 2023 | Full accounts made up to 31 December 2022 (28 pages) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
15 September 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
15 September 2023 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
27 April 2023 | Termination of appointment of John Joseph Keenan as a director on 24 April 2023 (1 page) |
27 April 2023 | Appointment of Mr John Henry Roger Foldes as a director on 24 April 2023 (2 pages) |
22 December 2022 | Termination of appointment of Andrew Peter Corbett as a director on 13 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Kuldeep Singh Nothey as a director on 19 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Anne-France Laclide as a director on 30 November 2022 (1 page) |
13 December 2022 | Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
16 September 2022 | Change of details for Ratp Dev Uk Ltd as a person with significant control on 30 August 2022 (2 pages) |
13 September 2022 | Director's details changed for Mehdi Takyedine Sinaceur on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Federico Carlo Francesco Tonetti on 12 September 2022 (2 pages) |
15 July 2022 | Appointment of Mr Federico Carlo Francesco Tonetti as a director on 1 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Frank Peter Fullick as a director on 30 June 2022 (1 page) |
14 April 2022 | Termination of appointment of Jean-Louis Onnis as a director on 31 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 31 January 2022 (1 page) |
21 December 2021 | Appointment of Geraldine Fabre as a secretary on 21 December 2021 (2 pages) |
19 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
26 November 2021 | Director's details changed for Kuldeep Singh Nothey on 1 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Andrew James Preston as a director on 26 November 2021 (1 page) |
16 November 2021 | Appointment of Ms Fiona Guthrie as a director on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Frank Peter Fullick as a director on 16 November 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 September 2021 | Change of details for Ratp Dev Uk Ltd as a person with significant control on 20 November 2020 (2 pages) |
28 September 2021 | Director's details changed for Catherine Marie-Jeanne Chardon on 1 October 2019 (2 pages) |
5 July 2021 | Termination of appointment of Pierre-Luc Papin as a director on 1 July 2021 (1 page) |
20 May 2021 | Appointment of Mr Andrew James Preston as a director on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Nicholas James Forster Brown as a director on 18 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Marc Edward Sellis as a director on 18 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Lynn Suzanne West as a director on 18 May 2021 (1 page) |
2 March 2021 | Termination of appointment of Dean Butler as a director on 26 February 2021 (1 page) |
2 March 2021 | Director's details changed for Mr John Joseph Keenan on 1 March 2021 (2 pages) |
26 February 2021 | Appointment of Ms Anne-France Laclide as a director on 16 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
29 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
12 October 2020 | Appointment of Mr Marc Edward Sellis as a director on 15 September 2020 (2 pages) |
12 October 2020 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX United Kingdom to Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London W4 1SY on 12 October 2020 (1 page) |
29 July 2020 | Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page) |
28 May 2020 | Appointment of Nicholas James Forster Brown as a director on 18 March 2020 (2 pages) |
26 May 2020 | Appointment of Jean-Louis Onnis as a director on 18 March 2020 (2 pages) |
22 May 2020 | Appointment of Miss Lynn Suzanne West as a director on 18 March 2020 (2 pages) |
22 May 2020 | Appointment of Mr John Joseph Keenan as a director on 18 March 2020 (2 pages) |
14 February 2020 | Appointment of Dean Butler as a director on 22 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Andrew Peter Corbett as a director on 1 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Florence Rodet as a director on 12 December 2019 (1 page) |
28 November 2019 | Termination of appointment of David Andrew Kaye as a director on 18 November 2019 (1 page) |
23 October 2019 | Appointment of Pierre-Luc Papin as a director on 1 September 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
27 September 2019 | Termination of appointment of Peter Richardson as a director on 27 September 2019 (1 page) |
26 September 2019 | Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Karen Rose Fuller as a director on 9 August 2019 (1 page) |
20 May 2019 | Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Fiona Jacqueline Taylor as a director on 4 March 2019 (1 page) |
15 February 2019 | Termination of appointment of James Kean as a director on 15 February 2019 (1 page) |
4 December 2018 | Appointment of Mr David Andrew Kaye as a director on 10 October 2018 (2 pages) |
26 November 2018 | Termination of appointment of Richard David Shillingford as a director on 5 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page) |
22 October 2018 | Current accounting period extended from 8 December 2018 to 31 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
4 September 2018 | Appointment of Catherine Marie-Jeanne Chardon as a director on 1 September 2018 (2 pages) |
31 August 2018 | Full accounts made up to 8 December 2017 (26 pages) |
31 July 2018 | Appointment of Kuldeep Singh Nothey as a director on 2 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Maurice Raymond Bulmer as a director on 1 June 2018 (1 page) |
21 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
8 December 2017 | Previous accounting period shortened from 31 December 2017 to 8 December 2017 (1 page) |
8 December 2017 | Previous accounting period shortened from 31 December 2017 to 8 December 2017 (1 page) |
16 October 2017 | Appointment of Mr James Kean as a director on 25 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr James Kean as a director on 25 September 2017 (2 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 August 2017 | Appointment of Romain Ferriere as a director on 16 August 2017 (2 pages) |
22 August 2017 | Registered office address changed from 3 Roy Richmond Way Epsom Surrey KT19 9AF to Busways House Wellington Road Twickenham Middlesex TW2 5NX on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 3 Roy Richmond Way Epsom Surrey KT19 9AF to Busways House Wellington Road Twickenham Middlesex TW2 5NX on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Mrs Florence Rodet as a director on 16 August 2017 (2 pages) |
22 August 2017 | Appointment of Romain Ferriere as a director on 16 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Florence Rodet as a director on 16 August 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
23 June 2017 | Appointment of Peter Richardson as a director on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Maurice Raymond Bulmer as a director on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Maurice Raymond Bulmer as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Richard David Shillingford as a director on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Ms Karen Rose Fuller on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Richard Charles Casling as a director on 30 May 2017 (1 page) |
23 June 2017 | Appointment of Peter Richardson as a director on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Richard Charles Casling as a director on 30 May 2017 (1 page) |
23 June 2017 | Appointment of Mrs Fiona Jacqueline Taylor as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Richard David Shillingford as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Fiona Jacqueline Taylor as a director on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Ms Karen Rose Fuller on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Huw Thomas Barrington as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Huw Thomas Barrington as a director on 23 June 2017 (1 page) |
27 April 2017 | Termination of appointment of Nileshkumar Mandvia as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Nileshkumar Mandvia as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Nileshkumar Mandvia as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Nileshkumar Mandvia as a director on 27 April 2017 (1 page) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 August 2016 | Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
21 January 2016 | Appointment of Ms Karen Rose Fuller as a director on 4 January 2016 (2 pages) |
21 January 2016 | Appointment of Ms Karen Rose Fuller as a director on 4 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Termination of appointment of Laurence Batlle as a director on 1 October 2014 (1 page) |
27 November 2014 | Appointment of Mr Richard Charles Casling as a director on 1 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Laurence Batlle as a director on 1 October 2014 (1 page) |
27 November 2014 | Appointment of Mr Richard Charles Casling as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Richard Charles Casling as a director on 1 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Steven Roy Whiteway on 19 April 2012 (2 pages) |
27 November 2014 | Termination of appointment of Laurence Batlle as a director on 1 October 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Steven Roy Whiteway on 19 April 2012 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 August 2014 | Satisfaction of charge 8 in full (1 page) |
21 August 2014 | Satisfaction of charge 7 in full (1 page) |
21 August 2014 | Satisfaction of charge 6 in full (1 page) |
21 August 2014 | Satisfaction of charge 8 in full (1 page) |
21 August 2014 | Satisfaction of charge 7 in full (1 page) |
21 August 2014 | Satisfaction of charge 5 in full (1 page) |
21 August 2014 | Satisfaction of charge 6 in full (1 page) |
21 August 2014 | Satisfaction of charge 5 in full (1 page) |
28 May 2014 | Appointment of Mr Timothy David Wyse Jackson as a director (2 pages) |
28 May 2014 | Appointment of Mr Timothy David Wyse Jackson as a director (2 pages) |
14 March 2014 | Termination of appointment of Cyril Carniel as a director (1 page) |
14 March 2014 | Termination of appointment of Cyril Carniel as a director (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 April 2013 | Satisfaction of charge 9 in full (1 page) |
16 April 2013 | Satisfaction of charge 9 in full (1 page) |
20 November 2012 | Director's details changed for Ms Laurence Batlle on 15 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Director's details changed for Ms Laurence Batlle on 15 November 2012 (2 pages) |
9 November 2012 | Appointment of Mr Huw Thomas Barrington as a director (2 pages) |
9 November 2012 | Appointment of Mr Huw Thomas Barrington as a director (2 pages) |
8 November 2012 | Appointment of Mr Nileshkumar Mandvia as a director (2 pages) |
8 November 2012 | Director's details changed for Steven Roy Whiteway on 1 November 2012 (2 pages) |
8 November 2012 | Appointment of Mr Nileshkumar Mandvia as a director (2 pages) |
8 November 2012 | Director's details changed for Steven Roy Whiteway on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Steven Roy Whiteway on 1 November 2012 (2 pages) |
3 May 2012 | Appointment of Mr Cyril Hervé Carniel as a director (3 pages) |
3 May 2012 | Appointment of Ms Laurence Batlle as a director (3 pages) |
3 May 2012 | Appointment of Ms Laurence Batlle as a director (3 pages) |
3 May 2012 | Appointment of Mr Cyril Hervé Carniel as a director (3 pages) |
27 April 2012 | Appointment of Mr Nileshkumar Mandvia as a secretary (1 page) |
27 April 2012 | Appointment of Mr Nileshkumar Mandvia as a secretary (1 page) |
25 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
25 April 2012 | Termination of appointment of Andrew Richmond as a director (2 pages) |
25 April 2012 | Termination of appointment of Rosemary Lever as a director (2 pages) |
25 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
25 April 2012 | Termination of appointment of Rosemary Lever as a director (2 pages) |
25 April 2012 | Termination of appointment of Andrew Richmond as a director (2 pages) |
25 April 2012 | Termination of appointment of Andrew Richmond as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Andrew Richmond as a secretary (2 pages) |
18 April 2012 | Auditor's resignation (1 page) |
18 April 2012 | Auditor's resignation (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
13 February 2012 | Accounts for a medium company made up to 31 October 2011 (24 pages) |
13 February 2012 | Accounts for a medium company made up to 31 October 2011 (24 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages) |
14 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
20 October 2011 | Purchase of own shares. (3 pages) |
20 October 2011 | Purchase of own shares. (3 pages) |
2 June 2011 | Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 (1 page) |
10 May 2011 | Accounts for a medium company made up to 31 October 2010 (22 pages) |
10 May 2011 | Accounts for a medium company made up to 31 October 2010 (22 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Termination of appointment of Roydon Richmond Mbe as a director (1 page) |
1 February 2011 | Termination of appointment of Roydon Richmond Mbe as a director (1 page) |
26 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
31 March 2010 | Director's details changed for Rosemary Anne Lever on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew John Richmond on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stephen Roy Whiteway on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew John Richmond on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Roydon Bircham Richmond Mbe on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rosemary Anne Lever on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Stephen Roy Whiteway on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Roydon Bircham Richmond Mbe on 29 March 2010 (2 pages) |
25 March 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
25 March 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 April 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
29 April 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
28 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / roydon richmond mbe / 01/12/2008 (1 page) |
27 March 2009 | Director's change of particulars / roydon richmond mbe / 01/12/2008 (1 page) |
4 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
21 February 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
21 February 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
22 June 2007 | £ ic 37568/27716 29/03/07 £ sr 9852@1=9852 (2 pages) |
22 June 2007 | £ ic 37568/27716 29/03/07 £ sr 9852@1=9852 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
18 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
21 March 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
21 March 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: blenheim road, longmead estate, epsom, surrey KT19 9AF (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: blenheim road, longmead estate, epsom, surrey KT19 9AF (1 page) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 March 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
6 March 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
5 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
15 March 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
15 March 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 19/04/04; full list of members (9 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (9 pages) |
13 April 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
13 April 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
29 April 2003 | Return made up to 05/05/03; full list of members
|
29 April 2003 | Return made up to 05/05/03; full list of members
|
6 March 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
6 March 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
2 May 2002 | Return made up to 05/05/02; full list of members
|
2 May 2002 | Return made up to 05/05/02; full list of members
|
14 March 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
14 March 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
17 May 2001 | Return made up to 05/05/01; no change of members
|
17 May 2001 | Return made up to 05/05/01; no change of members
|
8 March 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
8 March 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
1 June 2000 | Return made up to 05/05/00; change of members
|
1 June 2000 | Return made up to 05/05/00; change of members
|
17 April 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
17 April 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
30 September 1999 | £ ic 58000/45568 16/09/99 £ sr 12432@1=12432 (1 page) |
30 September 1999 | £ ic 58000/45568 16/09/99 £ sr 12432@1=12432 (1 page) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
28 May 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
27 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
13 May 1998 | Return made up to 05/05/98; no change of members (6 pages) |
13 May 1998 | Return made up to 05/05/98; no change of members (6 pages) |
6 April 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
6 April 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
2 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
2 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
14 May 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
14 May 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
12 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
12 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
13 June 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
12 May 1995 | Return made up to 05/05/95; no change of members (6 pages) |
12 May 1995 | Return made up to 05/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
7 March 1986 | Memorandum and Articles of Association (19 pages) |
7 March 1986 | Memorandum and Articles of Association (19 pages) |
25 November 1933 | Certificate of incorporation (2 pages) |
25 November 1933 | Certificate of incorporation (2 pages) |
25 November 1933 | Incorporation (22 pages) |
25 November 1933 | Incorporation (22 pages) |