London
SW9 6DE
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Carmelina Carfora |
---|---|
Status | Current |
Appointed | 16 November 2021(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 15 October 2001) |
Role | Timber Agent |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Director Name | Mr Charles Enfield Booth |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 43 Bathurst Mews London W2 2SB |
Director Name | Leslie Cohen |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 14 Lakeland Drive Alwoodley Leeds West Yorkshire LS17 7PH |
Director Name | Mr Philip Graham Lancashire |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 February 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Highbuildings Farm Vann Road Fernhurst Haslemere Surrey GU27 3NL |
Director Name | Margaret Gillian Harwood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House 39-41 North Road London N7 9DP |
Director Name | Michael Stephen Sandler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 16 November 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EU |
Secretary Name | Mr Charles Enfield Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 43 Bathurst Mews London W2 2SB |
Secretary Name | Michael Stephen Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(16 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EU |
Director Name | Mrs Flora Elizabeth Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 39-41 North Road London N7 9DP |
Director Name | Mrs Hester Alexandra White |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House 39-41 North Road London N7 9DP |
Website | www.busworksoffices.co.uk |
---|---|
Telephone | 020 77004114 |
Telephone region | London |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £325,703 |
Cash | £631,247 |
Current Liabilities | £577,931 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
5 May 1983 | Delivered on: 16 May 1983 Persons entitled: Midland 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: Lease of nos. 39/41 north road, islington. Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
---|---|
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 31 March 2022 (27 pages) |
12 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Carmelina Carfora as a secretary on 16 November 2021 (3 pages) |
22 December 2021 | Termination of appointment of Michael Stephen Sandler as a director on 16 November 2021 (1 page) |
22 December 2021 | Termination of appointment of Flora Elizabeth Andrews as a director on 16 November 2021 (1 page) |
22 December 2021 | Registered office address changed from 39-41 North Road London N7 9DP to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 22 December 2021 (2 pages) |
22 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (3 pages) |
22 December 2021 | Termination of appointment of Hester Alexandra White as a director on 16 November 2021 (1 page) |
22 December 2021 | Termination of appointment of Margaret Gillian Harwood as a director on 16 November 2021 (1 page) |
22 December 2021 | Termination of appointment of Michael Stephen Sandler as a secretary on 16 November 2021 (2 pages) |
20 December 2021 | Appointment of David Benson as a director on 16 November 2021 (2 pages) |
20 December 2021 | Appointment of Graham Clemett as a director on 16 November 2021 (2 pages) |
1 December 2021 | Resolutions
|
1 December 2021 | Memorandum and Articles of Association (7 pages) |
1 December 2021 | Memorandum and Articles of Association (7 pages) |
1 December 2021 | Resolutions
|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 August 2021 | Cessation of Margaret Gillian Harwood as a person with significant control on 18 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
11 August 2021 | Satisfaction of charge 1 in full (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
28 June 2017 | Appointment of Mrs Hester Alexandra White as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Hester Alexandra White as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Flora Elizabeth Andrews as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Flora Elizabeth Andrews as a director on 27 June 2017 (2 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Termination of appointment of Philip Lancashire as a director (2 pages) |
13 March 2013 | Termination of appointment of Philip Lancashire as a director (2 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
6 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
3 February 2003 | £ ic 56670/50000 12/12/02 £ sr 667@10=6670 (1 page) |
3 February 2003 | £ ic 56670/50000 12/12/02 £ sr 667@10=6670 (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
7 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | £ ic 60000/56670 10/10/01 £ sr 333@10=3330 (1 page) |
3 November 2001 | £ ic 60000/56670 10/10/01 £ sr 333@10=3330 (1 page) |
3 November 2001 | Resolutions
|
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
1 March 2001 | £ ic 80000/60000 10/01/01 £ sr 2000@10=20000 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | £ ic 80000/60000 10/01/01 £ sr 2000@10=20000 (1 page) |
1 March 2001 | Resolutions
|
11 December 2000 | £ ic 100000/80000 31/10/00 £ sr 2000@10=20000 (1 page) |
11 December 2000 | £ ic 100000/80000 31/10/00 £ sr 2000@10=20000 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
15 August 2000 | Return made up to 14/06/00; full list of members
|
15 August 2000 | Return made up to 14/06/00; full list of members
|
3 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Return made up to 14/06/99; full list of members (11 pages) |
26 August 1999 | Return made up to 14/06/99; full list of members (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 June 1998 | Return made up to 14/06/98; full list of members (11 pages) |
26 June 1998 | Return made up to 14/06/98; full list of members (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 July 1997 | Return made up to 14/06/97; full list of members (11 pages) |
17 July 1997 | Location of register of members (1 page) |
17 July 1997 | Location of debenture register (1 page) |
17 July 1997 | Location of debenture register (1 page) |
17 July 1997 | Location of register of members (1 page) |
17 July 1997 | Return made up to 14/06/97; full list of members (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 August 1996 | Return made up to 14/06/96; full list of members (8 pages) |
16 August 1996 | Return made up to 14/06/96; full list of members (8 pages) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
27 June 1995 | Return made up to 14/06/95; full list of members (16 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 June 1995 | Return made up to 14/06/95; full list of members (16 pages) |
6 November 1989 | £ nc 1000/100000 11/09/89 (1 page) |
6 November 1989 | Ad 11/09/89--------- £ si 9900@10=99000 £ ic 100/99100 (3 pages) |
29 August 1986 | Return made up to 23/07/86; full list of members (7 pages) |
29 August 1986 | Accounts for a small company made up to 31 December 1985 (3 pages) |