Company NameBritish Overseas Railways Historical Trust(The)
Company StatusActive
Company Number01862659
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Edwin George Lambert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleRailway Artist
Country of ResidenceWales
Correspondence AddressSgubor Degwm
High Street
Glynceiriog
LL20 7EE
Wales
Director NamePaul Edward Waters
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address105 Highland Road
Bromley
London
BR1 4AA
Director NameJohn Julian Rainbow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 1993(8 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleLand Surveyor
Country of ResidenceEngland
Correspondence Address3 Stuart Court
Priory Gate Road
Dover
Kent
CT17 9TX
Director NameMr Mostyn Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(15 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RolePersonnel & Management Consultant
Country of ResidenceEngland
Correspondence Address260 Wricklemarsh Road
London
SE3 8DW
Secretary NameMr Mostyn Lewis
NationalityBritish
StatusCurrent
Appointed01 March 2000(15 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RolePersonnel & Management Consultant
Country of ResidenceEngland
Correspondence AddressWest Greenwich House 141 Greenwich High Road
Greenwich
London
SE10 8JA
Director NameJohn Scott-Morgan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(21 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleTransport Historian
Country of ResidenceEngland
Correspondence Address9 Watercress Way
Woking
Surrey
GU21 3DJ
Director NameNicholas Mark Lera
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2011(27 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleMoving Image Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Twyford Avenue
London
W3 9QD
Director NameMr Michael Thomas Hudson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2013(29 years after company formation)
Appointment Duration10 years, 4 months
RoleRetired Railway Manager
Country of ResidenceEngland
Correspondence AddressTree Lands 5 Upper Bognor Road
Bognor Regis
West Sussex
PO21 1JB
Director NameMr William Richard Waller
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(35 years after company formation)
Appointment Duration4 years, 4 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressWest Greenwich House 141 Greenwich High Road
Greenwich
London
SE10 8JA
Director NameBrian Stanley Ashby
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 November 1992)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Arden Place
Luton
Bedfordshire
LU2 7YE
Director NamePeter John Malone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 November 1992)
RoleMarketing Manager
Correspondence Address2 The Beeches
Tarleton
Preston
Lancashire
PR4 6EL
Director NameSheridan Russell Mazurek
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 1995)
RoleRailwayman
Correspondence Address53 Medworth
Orton Goldhay
Peterborough
Cambridgeshire
PE2 5RY
Director NameBernard Leo Taylor-Ballantine
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 November 1992)
RoleAirline Executive
Correspondence Address29 Westbourne Gardens
London
W2 5NR
Director NamePeter Thomason
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 20 September 2003)
RoleTaxation Manager
Correspondence Address3c Leigh Road
London
N5 1ST
Secretary NameMr Mostyn Lewis
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Wricklemarsh Road
London
SE3 8DW
Director NameColin Charles Rainsbury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(8 years after company formation)
Appointment Duration13 years (resigned 03 December 2005)
RoleElectrician
Correspondence Address153 Rydal Drive
Bexleyheath
Kent
DA7 5DX
Director NameRoy Wright
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1995)
RoleRetired
Correspondence Address4a Richmond Parade
Richmond Road
East Twickenham
Middlesex
TW1 2ET
Director NameJohn Graham Farrington
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(10 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 December 2006)
RoleCivil Engineer
Correspondence Address112 Arthur Court
Queensway
London
W2 5HP
Director NameGeoffrey Thomas Ford
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2003)
RoleStation Supervisor L U L
Correspondence Address2 Columbia Court
Vancouver Road
Edgware
Middlesex
HA8 5DU
Secretary NameColin Charles Rainsbury
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 1997)
RoleMaintenance Engineering
Correspondence Address153 Rydal Drive
Bexleyheath
Kent
DA7 5DX
Secretary NamePaul Edward Waters
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Highland Road
Bromley
London
BR1 4AA
Director NameProf Patrick Guy Farrell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 2013)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address7 The Drive
Deal
Kent
CT14 9AE
Director NameKenneth Buchanan Macqueen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(22 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address106 Middleton Road
Bognor Regis
West Sussex
PO22 6DL
Director NameMr Henry Michael Gunston
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(25 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Clement Close
Wantage
Oxfordshire
OX12 7ED

Location

Registered AddressWest Greenwich House 141 Greenwich High Road
Greenwich
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£3,137
Net Worth£393
Cash£57,359
Current Liabilities£64,954

Accounts

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

Returns

Latest Return26 December 2023 (3 months ago)
Next Return Due9 January 2025 (9 months, 2 weeks from now)

Filing History

3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Appointment of Mr Wiliam Richard Waller as a director on 9 November 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Termination of appointment of Kenneth Buchanan Macqueen as a director on 14 November 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Termination of appointment of Henry Michael Gunston as a director on 7 January 2017 (1 page)
12 January 2017Termination of appointment of Henry Michael Gunston as a director on 7 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
4 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
4 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
11 January 2016Annual return made up to 24 December 2015 no member list (11 pages)
11 January 2016Annual return made up to 24 December 2015 no member list (11 pages)
8 January 2015Director's details changed for Kenneth Buchanan Macqueen on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Henry Michael Gunston on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Kenneth Buchanan Macqueen on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Michael Thomas Hudson on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Henry Michael Gunston on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Kenneth Buchanan Macqueen on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Michael Thomas Hudson on 1 January 2015 (2 pages)
8 January 2015Annual return made up to 24 December 2014 no member list (11 pages)
8 January 2015Annual return made up to 24 December 2014 no member list (11 pages)
8 January 2015Director's details changed for Mr Henry Michael Gunston on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Michael Thomas Hudson on 1 January 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 24 December 2013 no member list (10 pages)
17 January 2014Register inspection address has been changed from West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA England (1 page)
17 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Annual return made up to 24 December 2013 no member list (10 pages)
17 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Register inspection address has been changed from West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA England (1 page)
7 January 2014Termination of appointment of Patrick Farrell as a director (1 page)
7 January 2014Termination of appointment of Patrick Farrell as a director (1 page)
7 January 2014Appointment of Mr Michael Thomas Hudson as a director (2 pages)
7 January 2014Appointment of Mr Michael Thomas Hudson as a director (2 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 24 December 2012 no member list (11 pages)
9 January 2013Annual return made up to 24 December 2012 no member list (11 pages)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Register(s) moved to registered office address (1 page)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 January 2012Appointment of Nicholas Mark Lera as a director (2 pages)
16 January 2012Annual return made up to 24 December 2011 no member list (10 pages)
16 January 2012Appointment of Nicholas Mark Lera as a director (2 pages)
16 January 2012Annual return made up to 24 December 2011 no member list (10 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
17 January 2011Annual return made up to 24 December 2010 no member list (10 pages)
17 January 2011Annual return made up to 24 December 2010 no member list (10 pages)
14 January 2011Director's details changed for Kenneth Buchanan Macqueen on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mostyn Lewis on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mostyn Lewis on 14 January 2011 (1 page)
14 January 2011Director's details changed for Edwin George Lambert on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Professor Patrick Guy Farrell on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mostyn Lewis on 14 January 2011 (1 page)
14 January 2011Director's details changed for Mostyn Lewis on 14 January 2011 (2 pages)
14 January 2011Director's details changed for John Julian Rainbow on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Kenneth Buchanan Macqueen on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Professor Patrick Guy Farrell on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Edwin George Lambert on 14 January 2011 (2 pages)
14 January 2011Director's details changed for John Julian Rainbow on 14 January 2011 (2 pages)
12 January 2011Appointment of Mr Henry Michael Gunston as a director (2 pages)
12 January 2011Appointment of Mr Henry Michael Gunston as a director (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
17 January 2010Annual return made up to 24 December 2009 no member list (4 pages)
17 January 2010Annual return made up to 24 December 2009 no member list (4 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for John Scott-Morgan on 1 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Paul Edward Waters on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Scott-Morgan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Scott-Morgan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Paul Edward Waters on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Paul Edward Waters on 1 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 January 2009Director and secretary's change of particulars / mostyn lewis / 20/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / mostyn lewis / 20/01/2009 (1 page)
20 January 2009Registered office changed on 20/01/2009 from west greenwich house 141 greenwich high road london SE10 8JA (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Director's change of particulars / kenneth macqueen / 20/01/2009 (1 page)
20 January 2009Annual return made up to 24/12/08 (4 pages)
20 January 2009Registered office changed on 20/01/2009 from west greenwich house 141 greenwich high road london SE10 8JA (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Annual return made up to 24/12/08 (4 pages)
20 January 2009Director's change of particulars / kenneth macqueen / 20/01/2009 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 January 2008Annual return made up to 24/12/07 (2 pages)
17 January 2008Annual return made up to 24/12/07 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2007Annual return made up to 24/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 January 2007Annual return made up to 24/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 January 2006Annual return made up to 24/12/05
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2006Annual return made up to 24/12/05
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
12 January 2005Annual return made up to 24/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Annual return made up to 24/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
21 January 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
17 January 2003Annual return made up to 24/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Annual return made up to 24/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
26 January 2002Annual return made up to 24/12/01 (5 pages)
26 January 2002Annual return made up to 24/12/01 (5 pages)
6 February 2001Full accounts made up to 31 March 2000 (5 pages)
6 February 2001Full accounts made up to 31 March 2000 (5 pages)
18 January 2001Annual return made up to 24/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Annual return made up to 24/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 260 wricklemarsh road blackheath london SE3 8DW (1 page)
17 May 2000Registered office changed on 17/05/00 from: 260 wricklemarsh road blackheath london SE3 8DW (1 page)
10 February 2000Full accounts made up to 31 March 1999 (5 pages)
10 February 2000Full accounts made up to 31 March 1999 (5 pages)
13 January 2000Annual return made up to 24/12/99 (5 pages)
13 January 2000Annual return made up to 24/12/99 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Annual return made up to 24/12/98 (7 pages)
26 January 1999Annual return made up to 24/12/98 (7 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997Annual return made up to 24/12/96 (7 pages)
23 January 1997Annual return made up to 24/12/96 (7 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Annual return made up to 24/12/95 (6 pages)
26 January 1996Annual return made up to 24/12/95 (6 pages)