Company NameLondon Buses Limited
Company StatusActive
Company Number01900906
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Geoffrey William Hobbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(32 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Lilli Sabrina Matson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Glynn Edward Barton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleTransport
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Oliver Gearing
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(38 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(38 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(38 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Rosemary Day
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleManager
Country of ResidenceEngland
Correspondence Address63a Barrowgate Road
London
W4 4QT
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleManager
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Secretary NameRodney Bryan Pangbourne
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressLittle Foxes 9 Veryan
Fareham
Hampshire
PO14 1NN
Secretary NameClive Hodson
NationalityBritish
StatusResigned
Appointed03 September 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address25 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameAlan Marshall Bailey
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleCivil Servant-Retired
Correspondence Address11 Park Row
Greenwich
London
SE10 9NG
Secretary NameMr Ian Eric King
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1997)
RoleSolicitor
Correspondence Address30 Fieldsend Road
Cheam
Sutton
Surrey
SM3 8NR
Secretary NameMiss Frances Low
NationalityBritish
StatusResigned
Appointed31 May 1997(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 June 2000)
RoleSolicitor
Correspondence Address68 Plashet Grove
London
E6 1AE
Director NameAlan Brindle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2000)
RoleFinance Director
Correspondence Address4 Menzies Court
Shenley Lodge
Milton Keynes
MK5 7HS
Director NameMr Brian David Everett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mowden Hall Drive
Darlington
County Durham
DL3 9BJ
Director NameGraham Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(14 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 October 2000)
RoleCompany Director
Correspondence Address61 Taverners Road
Rainham
Gillingham
Kent
ME8 9AW
Director NameMr William Gilbert Bostock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Secretary NameMr William Gilbert Bostock
NationalityBritish
StatusResigned
Appointed19 June 2000(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameJeff Chamberlain
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRejerrah Farm
Rejerrah
Cornwall
TR8 5QD
Director NameDavid Anthony Bowen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2000(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 19 October 2007)
RoleAccountant
Correspondence Address9 Tromode Heights
Douglas
Isle Of Man
IM2 5LU
Secretary NameDavid Anthony Bowen
NationalityIrish
StatusResigned
Appointed19 October 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2003)
RoleAccountant
Correspondence Address9 Tromode Heights
Douglas
Isle Of Man
IM2 5LU
Secretary NameJacqueline Anne Gregory
NationalityBritish
StatusResigned
Appointed15 July 2003(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2004)
RoleChartered Secretary
Correspondence Address8 Wynches Farm Drive
St Albans
Hertfordshire
AL4 0XH
Secretary NameLouisa Dianne Sherry
NationalityBritish
StatusResigned
Appointed07 June 2004(19 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Cainhoe Road
Clophill
Bedfordshire
MK45 4AN
Secretary NameJoanne Marie Chance
NationalityBritish
StatusResigned
Appointed07 June 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address21 Charnock
Swanley
Kent
BR8 8NL
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed01 April 2005(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NamePeter William McGuirk
NationalityBritish
StatusResigned
Appointed24 December 2005(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Secretary NameJeffrey Henderson Pipe
NationalityBritish
StatusResigned
Appointed04 September 2006(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address51 Cape Road
Warwick
Warwickshire
CV34 5AA
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed04 September 2006(21 years, 5 months after company formation)
Appointment Duration17 years (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Secretary NameMs Ellen Howard
StatusResigned
Appointed02 October 2008(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(26 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Garrett Russell Emmerson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(29 years after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Peter Andrew Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2017)
RoleDirector Of Service Operations
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMrs Louise Mary Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitelondonroadsafety.com
Telephone020 79183841
Telephone regionLondon

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80m at £1Transport Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,702,000
Net Worth£85,877,000
Cash£370,000
Current Liabilities£1,311,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

25 February 2011Delivered on: 3 March 2011
Persons entitled: Scm Property & Investment Company Limited

Classification: Rent deposit deed
Secured details: £37,500 due or to become due from the company to the chargee.
Particulars: The sum of £37,500 see image for full details.
Outstanding
5 October 2007Delivered on: 18 October 2007
Persons entitled: Scm Property & Investment Comopany Limited

Classification: Rent deposit deed
Secured details: £33,000.00 due or to become due from the company to.
Particulars: £33,000.00.
Outstanding

Filing History

2 January 2024Termination of appointment of Louise Mary Edwards as a director on 2 January 2024 (1 page)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (42 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
6 October 2023Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages)
6 October 2023Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr Glynn Edward Barton on 19 December 2022 (2 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (44 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages)
21 December 2022Appointment of Glynn Edward Barton as a director on 19 December 2022 (2 pages)
21 December 2022Termination of appointment of Andrew Peter Stanton Lord as a director on 15 December 2022 (1 page)
21 December 2022Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page)
17 October 2022Termination of appointment of Jonathan James Patrick as a director on 17 October 2022 (1 page)
21 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
19 June 2022Appointment of Mrs Louise Edwards as a director on 18 May 2022 (2 pages)
19 June 2022Appointment of Mr Andrew Peter Stanton Lord as a director on 18 May 2022 (2 pages)
19 June 2022Appointment of Ms Lilli Sabrina Matson as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page)
17 March 2022Statement of capital on 17 March 2022
  • GBP 1
(5 pages)
3 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2022Statement by Directors (1 page)
3 March 2022Solvency Statement dated 04/02/22 (1 page)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (44 pages)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 June 2021Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 April 2021Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page)
11 February 2021Memorandum and Articles of Association (34 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 February 2020Termination of appointment of David John Wylie as a director on 1 June 2019 (1 page)
4 February 2020Appointment of Mr Jonathan James Patrick as a director on 25 September 2019 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (33 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
11 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
11 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (28 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Cessation of Transport Trading Limited as a person with significant control on 6 April 2016 (1 page)
1 May 2018Appointment of Mr Geoffrey William Hobbs as a director on 1 March 2018 (2 pages)
1 May 2018Appointment of Mr David John Wylie as a director on 1 March 2018 (2 pages)
8 January 2018Registered office address changed from Windsor House, 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 December 2017Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 December 2017Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
25 October 2017Appointment of Claire Mann as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Claire Mann as a director on 23 October 2017 (2 pages)
29 June 2017Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page)
29 June 2017Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 January 2017Termination of appointment of Gary Filbey as a director on 30 September 2016 (1 page)
23 January 2017Termination of appointment of Gary Filbey as a director on 30 September 2016 (1 page)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (29 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (29 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
13 October 2016Director's details changed for Gareth William Powell on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Gareth William Powell on 1 September 2016 (2 pages)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Appointment of Gareth William Powell as a director on 1 September 2016
  • ANNOTATION Part Rectified The address details of the director were removed from the AP01 on the 20/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Appointment of Gareth William Powell as a director on 1 September 2016
  • ANNOTATION Part Rectified The address details of the director were removed from the AP01 on the 20/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page)
3 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (29 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (29 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 80,000,000
(6 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 80,000,000
(6 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
28 April 2015Appointment of Mr Peter Andrew Blake as a director on 23 April 2015 (2 pages)
28 April 2015Appointment of Mr Peter Andrew Blake as a director on 23 April 2015 (2 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80,000,000
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80,000,000
(5 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
1 April 2014Appointment of Mr Patrick Doig as a director (2 pages)
1 April 2014Appointment of Mr Patrick Doig as a director (2 pages)
31 March 2014Termination of appointment of David Hendry as a director (1 page)
31 March 2014Termination of appointment of David Hendry as a director (1 page)
15 October 2013Appointment of Mr Garrett Emmerson as a director (2 pages)
15 October 2013Appointment of Mr Garrett Emmerson as a director (2 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 80,000,000
(5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 80,000,000
(5 pages)
31 July 2013Full accounts made up to 31 March 2013 (31 pages)
31 July 2013Full accounts made up to 31 March 2013 (31 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
27 July 2012Full accounts made up to 31 March 2012 (29 pages)
27 July 2012Full accounts made up to 31 March 2012 (29 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
18 August 2011Full accounts made up to 31 March 2011 (38 pages)
18 August 2011Full accounts made up to 31 March 2011 (38 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
28 April 2011Appointment of Leon Alistair Daniels as a director (2 pages)
28 April 2011Appointment of Leon Alistair Daniels as a director (2 pages)
13 April 2011Termination of appointment of David Brown as a director (1 page)
13 April 2011Termination of appointment of David Brown as a director (1 page)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2010Termination of appointment of Richard Halle as a director (1 page)
11 October 2010Termination of appointment of Richard Halle as a director (1 page)
24 August 2010Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page)
24 August 2010Director's details changed for David Allen Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Gary Filbey on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Hendry on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page)
24 August 2010Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for David Allen Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Hendry on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page)
24 August 2010Director's details changed for Gary Filbey on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Hendry on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page)
24 August 2010Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page)
24 August 2010Director's details changed for Gary Filbey on 1 August 2010 (2 pages)
24 August 2010Director's details changed for David Allen Brown on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
27 July 2010Full accounts made up to 31 March 2010 (22 pages)
27 July 2010Full accounts made up to 31 March 2010 (22 pages)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
28 August 2009Return made up to 20/08/09; full list of members (5 pages)
28 August 2009Return made up to 20/08/09; full list of members (5 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
13 January 2009Full accounts made up to 31 March 2008 (21 pages)
13 January 2009Full accounts made up to 31 March 2008 (21 pages)
24 October 2008Director appointed mr david hendry (1 page)
24 October 2008Director appointed mr david hendry (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page)
2 May 2008Registered office changed on 02/05/2008 from windsor house 42-50 victoria street london SW1H 0TL (1 page)
2 May 2008Registered office changed on 02/05/2008 from windsor house 42-50 victoria street london SW1H 0TL (1 page)
2 May 2008Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page)
11 April 2008Appointment terminated director david bowen (1 page)
11 April 2008Appointment terminated director david bowen (1 page)
30 October 2007Return made up to 20/08/07; full list of members (3 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Return made up to 20/08/07; full list of members (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
22 July 2007Full accounts made up to 31 March 2007 (21 pages)
22 July 2007Full accounts made up to 31 March 2007 (21 pages)
11 July 2007Memorandum and Articles of Association (6 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Memorandum and Articles of Association (6 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (21 pages)
15 November 2006Full accounts made up to 31 March 2006 (21 pages)
8 November 2006Return made up to 20/08/06; full list of members (3 pages)
8 November 2006Return made up to 20/08/06; full list of members (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
17 November 2005Return made up to 20/08/05; full list of members (9 pages)
17 November 2005Return made up to 20/08/05; full list of members (9 pages)
31 October 2005Full accounts made up to 31 March 2005 (18 pages)
31 October 2005Full accounts made up to 31 March 2005 (18 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
8 September 2004Return made up to 20/08/04; full list of members (9 pages)
8 September 2004Return made up to 20/08/04; full list of members (9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 December 2003Full accounts made up to 31 March 2003 (27 pages)
22 December 2003Full accounts made up to 31 March 2003 (27 pages)
3 December 2003Location of register of members (1 page)
3 December 2003Location of register of members (1 page)
21 October 2003Return made up to 20/08/03; full list of members (8 pages)
21 October 2003Return made up to 20/08/03; full list of members (8 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
18 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 November 2002Full accounts made up to 31 March 2002 (13 pages)
29 August 2002Return made up to 20/08/02; full list of members (8 pages)
29 August 2002Return made up to 20/08/02; full list of members (8 pages)
3 July 2002Auditor's resignation (1 page)
3 July 2002Auditor's resignation (1 page)
13 December 2001Full accounts made up to 31 March 2001 (13 pages)
13 December 2001Full accounts made up to 31 March 2001 (13 pages)
7 September 2001Return made up to 20/08/01; full list of members (7 pages)
7 September 2001Return made up to 20/08/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: windsor house 42-50 victoria street london SW1H 0TL (1 page)
13 August 2001Registered office changed on 13/08/01 from: windsor house 42-50 victoria street london SW1H 0TL (1 page)
11 July 2001New director appointed (4 pages)
11 July 2001New director appointed (4 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 172 buckingham palace rd london SW1W 9TN (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 172 buckingham palace rd london SW1W 9TN (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 September 2000Director resigned (1 page)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 September 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Full accounts made up to 31 March 2000 (12 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 April 2000Articles of association (3 pages)
6 April 2000Articles of association (3 pages)
24 March 2000Amended full accounts made up to 31 March 1996 (5 pages)
24 March 2000Amended accounts made up to 31 March 1998 (3 pages)
24 March 2000Amended accounts made up to 31 March 1997 (3 pages)
24 March 2000Amended accounts made up to 31 March 1998 (3 pages)
24 March 2000Amended full accounts made up to 31 March 1996 (5 pages)
24 March 2000Amended accounts made up to 31 March 1999 (3 pages)
24 March 2000Amended accounts made up to 31 March 1999 (3 pages)
24 March 2000Amended accounts made up to 31 March 1997 (3 pages)
17 September 1999Return made up to 20/08/99; no change of members (4 pages)
17 September 1999Return made up to 20/08/99; no change of members (4 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
1 September 1997Return made up to 20/08/97; full list of members (6 pages)
1 September 1997Return made up to 20/08/97; full list of members (6 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Full accounts made up to 31 March 1996 (5 pages)
15 October 1996Full accounts made up to 31 March 1996 (5 pages)
8 September 1996Return made up to 20/08/96; no change of members (4 pages)
8 September 1996Return made up to 20/08/96; no change of members (4 pages)
19 September 1995Return made up to 20/08/95; full list of members (6 pages)
19 September 1995Return made up to 20/08/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 March 1995 (21 pages)
26 June 1995Full accounts made up to 31 March 1995 (21 pages)
25 April 1995New secretary appointed;new director appointed (2 pages)
25 April 1995New secretary appointed;new director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 August 1994Return made up to 20/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1994Director resigned (2 pages)
15 July 1994Full group accounts made up to 31 March 1994 (31 pages)
29 August 1993Full group accounts made up to 31 March 1993 (30 pages)
6 April 1993Director resigned (8 pages)
17 October 1992New director appointed (2 pages)
15 September 1992Return made up to 24/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1992Full group accounts made up to 31 March 1992 (30 pages)
26 April 1992New director appointed (2 pages)
10 April 1992Director resigned (4 pages)
20 February 1992Director resigned (2 pages)
3 September 1991Return made up to 24/08/91; no change of members (9 pages)
22 August 1991Full group accounts made up to 31 March 1991 (29 pages)
3 September 1990Return made up to 24/08/90; full list of members (12 pages)
3 September 1990Full group accounts made up to 31 March 1990 (27 pages)
8 February 1990Director resigned (2 pages)
17 November 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 October 1989Full group accounts made up to 31 March 1989 (25 pages)
9 October 1989Return made up to 22/09/89; full list of members (13 pages)
9 May 1989Secretary's particulars changed;director's particulars changed (2 pages)
4 November 1988Registered office changed on 04/11/88 from: 55 broadway london SW1H 0BD (1 page)
10 October 1988Full group accounts made up to 31 March 1988 (25 pages)
7 September 1988Return made up to 22/08/88; full list of members (9 pages)
1 July 1988New director appointed (2 pages)
21 March 1988Director resigned (2 pages)
29 February 1988Director resigned (2 pages)
22 January 1988Director's particulars changed (2 pages)
11 January 1988Director's particulars changed (2 pages)
1 December 1987Director's particulars changed (2 pages)
23 September 1987Return made up to 17/08/87; full list of members (6 pages)
23 September 1987Full group accounts made up to 31 March 1987 (25 pages)
13 March 1987New director appointed (2 pages)
3 February 1987Director resigned (2 pages)
20 November 1986New director appointed (2 pages)
18 October 1986New director appointed (2 pages)
3 October 1986Director's particulars changed (2 pages)
20 August 1986Return made up to 13/08/86; full list of members (6 pages)
20 August 1986Full accounts made up to 31 March 1986 (21 pages)
20 August 1986Full accounts made up to 31 March 1986 (21 pages)
16 July 1986Director's particulars changed (2 pages)
6 May 1986New director appointed (2 pages)
29 March 1985Incorporation (21 pages)
29 March 1985Incorporation (21 pages)