Company NameLondon Waterbus Company Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number01061531
CategoryPrivate Limited Company
Incorporation Date14 July 1972(51 years, 9 months ago)
Previous NameSpirechoice Limited

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(46 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(49 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameProf Kenneth William Musgrave Fulford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration20 years (resigned 21 December 2011)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address178 Regents Park Road
London
NW1 8XP
Director NameCatherine Margaret Palmer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration20 years (resigned 21 December 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Surrey Cottage
Norfolk Place
Littlehampton
West Sussex
BN17 5PB
Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Leighton Road
London
NW5 2QG
Director NameMr Peter John Ogle Wheeler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration20 years (resigned 21 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Norland Square
London
W11 4PX
Secretary NameMr Peter Frederick Barton Beesley
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration20 years (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameJustine Tatiana Javier Borja
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2013)
RoleAnalyst Private Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameGraham William Foster
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(39 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2012)
RoleFinacial Cotroller Investments
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameLauren Diane McGibbon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2013)
RolePrincipal Private Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(39 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Gavin Oscar Stein
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2013(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Wardour Street
London
W1F 0UB
Director NameDaniel David Rees
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(41 years, 10 months after company formation)
Appointment Duration5 months (resigned 10 October 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed10 October 2014(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(44 years after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(45 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(45 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(46 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Contact

Websitelondonwaterbus.co.uk
Telephone020 74822660
Telephone regionLondon

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Camden Market Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£806,181
Gross Profit£705,843
Net Worth£829,447
Cash£121,186
Current Liabilities£12,823

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 24 December 2011
Satisfied on: 14 October 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 October 2023Registration of charge 010615310004, created on 28 September 2023 (81 pages)
30 August 2023Full accounts made up to 31 March 2023 (23 pages)
2 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 October 2022Full accounts made up to 31 March 2022 (23 pages)
15 September 2022Satisfaction of charge 010615310003 in full (1 page)
15 September 2022Satisfaction of charge 010615310002 in full (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
29 December 2021Full accounts made up to 31 March 2021 (23 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
19 February 2021Accounts for a small company made up to 31 March 2020 (21 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
30 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
30 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
6 February 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
13 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
22 February 2019Full accounts made up to 31 March 2018 (21 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
11 December 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
11 December 2018Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
17 January 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
17 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 January 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
24 January 2017Full accounts made up to 31 March 2016 (19 pages)
24 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
13 July 2016Appointment of Mr David Brown as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr David Brown as a director on 13 July 2016 (2 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Director's details changed for Mr Alon Shamir on 6 December 2015 (2 pages)
27 January 2016Director's details changed for Mr Alon Shamir on 6 December 2015 (2 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
23 December 2015Registration of charge 010615310003, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 010615310002, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 010615310002, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 010615310003, created on 15 December 2015 (80 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
27 March 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page)
4 March 2015Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
14 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 October 2014Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page)
14 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 October 2014Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page)
14 October 2014Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages)
14 October 2014Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages)
14 October 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 May 2014Appointment of Daniel David Rees as a director (3 pages)
19 May 2014Termination of appointment of Gavin Stein as a director (2 pages)
19 May 2014Termination of appointment of Gavin Stein as a director (2 pages)
19 May 2014Appointment of Daniel David Rees as a director (3 pages)
26 March 2014Auditor's resignation (3 pages)
26 March 2014Auditor's resignation (3 pages)
11 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
26 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
26 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 March 2013Termination of appointment of Justine Borja as a director (1 page)
25 March 2013Appointment of Mr Gavin Oscar Stein as a director (2 pages)
25 March 2013Appointment of Mr Mathew Samuel Abramsky as a director (2 pages)
25 March 2013Termination of appointment of Gavin Stein as a director (1 page)
25 March 2013Appointment of Mr Mathew Samuel Abramsky as a director (2 pages)
25 March 2013Termination of appointment of Mathew Abramsky as a director (1 page)
25 March 2013Termination of appointment of Gavin Stein as a director (1 page)
25 March 2013Termination of appointment of Mathew Abramsky as a director (1 page)
25 March 2013Appointment of Mr Gavin Oscar Stein as a director (2 pages)
25 March 2013Termination of appointment of Justine Borja as a director (1 page)
22 March 2013Termination of appointment of Justine Borja as a director (1 page)
22 March 2013Termination of appointment of Justine Borja as a director (1 page)
22 March 2013Appointment of Mr Mathew Samuel Abramsky as a director (2 pages)
22 March 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
22 March 2013Appointment of Mr Gavin Oscar Stein as a director (2 pages)
22 March 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
22 March 2013Appointment of Mr Mathew Samuel Abramsky as a director (2 pages)
22 March 2013Appointment of Mr Gavin Oscar Stein as a director (2 pages)
19 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Graham Foster as a director (1 page)
27 November 2012Termination of appointment of Graham Foster as a director (1 page)
24 January 2012Appointment of Graham William Foster as a director (3 pages)
24 January 2012Termination of appointment of Peter Wheeler as a director (2 pages)
24 January 2012Termination of appointment of Peter Wheeler as a director (2 pages)
24 January 2012Termination of appointment of Peter Beesley as a secretary (2 pages)
24 January 2012Appointment of Lauren Mcgibbon as a director (3 pages)
24 January 2012Termination of appointment of Kenneth Fulford as a director (2 pages)
24 January 2012Registered office address changed from 1 the Sanctuary Westminster London S.SW1P 3JS on 24 January 2012 (2 pages)
24 January 2012Appointment of Michael Anderson as a director (3 pages)
24 January 2012Termination of appointment of Peter Beesley as a secretary (2 pages)
24 January 2012Appointment of Lauren Mcgibbon as a director (3 pages)
24 January 2012Termination of appointment of Catherine Palmer as a director (2 pages)
24 January 2012Appointment of Justine Tatiana Javier Borja as a director (3 pages)
24 January 2012Registered office address changed from 1 the Sanctuary Westminster London S.SW1P 3JS on 24 January 2012 (2 pages)
24 January 2012Termination of appointment of Catherine Palmer as a director (2 pages)
24 January 2012Termination of appointment of Kenneth Fulford as a director (2 pages)
24 January 2012Appointment of Justine Tatiana Javier Borja as a director (3 pages)
24 January 2012Appointment of Michael Anderson as a director (3 pages)
24 January 2012Appointment of Graham William Foster as a director (3 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Professor Kenneth William Musgrave Fulford on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter John Ogle Wheeler on 28 November 2009 (2 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Catherine Margaret Palmer on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Catherine Margaret Palmer on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Professor Kenneth William Musgrave Fulford on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter John Ogle Wheeler on 28 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007Return made up to 28/11/07; full list of members (3 pages)
11 December 2007Return made up to 28/11/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Return made up to 28/11/06; full list of members (8 pages)
3 January 2007Return made up to 28/11/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Return made up to 28/11/05; full list of members (7 pages)
6 January 2006Return made up to 28/11/05; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 December 2001Return made up to 28/11/01; full list of members (7 pages)
12 December 2001Return made up to 28/11/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
4 December 2000Return made up to 28/11/00; full list of members (7 pages)
4 December 2000Return made up to 28/11/00; full list of members (7 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
30 November 1999Return made up to 28/11/99; full list of members (7 pages)
30 November 1999Return made up to 28/11/99; full list of members (7 pages)
10 December 1998Return made up to 28/11/98; full list of members (6 pages)
10 December 1998Return made up to 28/11/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 March 1998 (9 pages)
13 August 1998Full accounts made up to 31 March 1998 (9 pages)
10 December 1997Return made up to 28/11/97; no change of members (4 pages)
10 December 1997Return made up to 28/11/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 March 1997 (9 pages)
3 August 1997Full accounts made up to 31 March 1997 (9 pages)
9 May 1997Amended full accounts made up to 31 March 1996 (9 pages)
9 May 1997Amended full accounts made up to 31 March 1996 (9 pages)
16 January 1997Full accounts made up to 31 March 1996 (9 pages)
16 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Return made up to 28/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Return made up to 28/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Return made up to 28/11/95; full list of members (6 pages)
4 December 1995Return made up to 28/11/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 October 1984Accounts made up to 30 September 1983 (1 page)
4 October 1984Company name changed\certificate issued on 04/10/84 (3 pages)
4 October 1984Accounts made up to 30 September 1983 (1 page)
4 October 1984Company name changed\certificate issued on 04/10/84 (3 pages)
29 June 1983Accounts made up to 30 September 1982 (1 page)
29 June 1983Accounts made up to 30 September 1982 (1 page)
28 June 1983Accounts made up to 30 September 1981 (1 page)
28 June 1983Accounts made up to 30 September 1981 (1 page)
27 June 1983Accounts made up to 30 September 1980 (1 page)
27 June 1983Accounts made up to 30 September 1980 (1 page)
26 June 1983Accounts made up to 30 September 1979 (1 page)
26 June 1983Accounts made up to 30 September 1979 (1 page)
25 June 1983Accounts made up to 30 September 1978 (1 page)
25 June 1983Accounts made up to 30 September 1978 (1 page)
19 July 1972Alter mem and arts (7 pages)
19 July 1972Alter mem and arts (7 pages)
14 July 1972Incorporation (15 pages)
14 July 1972Incorporation (15 pages)