London
E20 1JN
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(29 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Geoffrey William Hobbs |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Louise Mary Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Manager |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Mrs Rosemary Day |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63a Barrowgate Road London W4 4QT |
Secretary Name | Rodney Bryan Pangbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Little Foxes 9 Veryan Fareham Hampshire PO14 1NN |
Secretary Name | Clive Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Alan Marshall Bailey |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Civil Servant-Retired |
Correspondence Address | 11 Park Row Greenwich London SE10 9NG |
Secretary Name | Mr Ian Eric King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1997) |
Role | Solicitor |
Correspondence Address | 30 Fieldsend Road Cheam Sutton Surrey SM3 8NR |
Secretary Name | Miss Frances Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2000) |
Role | Solicitor |
Correspondence Address | 68 Plashet Grove London E6 1AE |
Director Name | Alan Brindle |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2000) |
Role | Finance Director |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Director Name | Graham Elliott |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 61 Taverners Road Rainham Gillingham Kent ME8 9AW |
Director Name | Mr Brian David Everett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mowden Hall Drive Darlington County Durham DL3 9BJ |
Director Name | Mr William Gilbert Bostock |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Secretary Name | Mr William Gilbert Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Mr Richard William Halle |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Grove London SW19 3QU |
Director Name | David Anthony Bowen |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 2007) |
Role | Accountant |
Correspondence Address | 9 Tromode Heights Douglas Isle Of Man IM2 5LU |
Director Name | Jeff Chamberlain |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rejerrah Farm Rejerrah Cornwall TR8 5QD |
Secretary Name | David Anthony Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2003) |
Role | Accountant |
Correspondence Address | 9 Tromode Heights Douglas Isle Of Man IM2 5LU |
Director Name | Gary Filbey |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Jacqueline Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2004) |
Role | Chartered Secretary |
Correspondence Address | 8 Wynches Farm Drive St Albans Hertfordshire AL4 0XH |
Secretary Name | Joanne Marie Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 21 Charnock Swanley Kent BR8 8NL |
Secretary Name | Louisa Dianne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Cainhoe Road Clophill Bedfordshire MK45 4AN |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Secretary Name | Peter William McGuirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Jeffrey Henderson Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 51 Cape Road Warwick Warwickshire CV34 5AA |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Richard William Halle |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 02 October 2008(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2011(26 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Garrett Russell Emmerson |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Peter Andrew Blake |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2017) |
Role | Director Of Service Operations |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Website | londonroadsafety.com |
---|---|
Telephone | 020 79183841 |
Telephone region | London |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
80m at £1 | Transport Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,702,000 |
Net Worth | £85,877,000 |
Cash | £370,000 |
Current Liabilities | £1,311,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (12 months ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 4 days from now) |
25 February 2011 | Delivered 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 2007 | Delivered 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 |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (44 pages) |
---|---|
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 June 2021 | Register 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 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 April 2021 | Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (34 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Jonathan James Patrick as a director on 25 September 2019 (2 pages) |
4 February 2020 | Termination of appointment of David John Wylie as a director on 1 June 2019 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (33 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
11 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
11 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered 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 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (28 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Cessation of Transport Trading Limited as a person with significant control on 6 April 2016 (1 page) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
1 May 2018 | Appointment of Mr David John Wylie as a director on 1 March 2018 (2 pages) |
1 May 2018 | Appointment of Mr Geoffrey William Hobbs as a director on 1 March 2018 (2 pages) |
8 January 2018 | Registered 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 2017 | Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 January 2017 | Termination of appointment of Gary Filbey as a director on 30 September 2016 (1 page) |
23 January 2017 | Termination of appointment of Gary Filbey as a director on 30 September 2016 (1 page) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (29 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (29 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
13 October 2016 | Director's details changed for Gareth William Powell on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Gareth William Powell on 1 September 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Appointment of Gareth William Powell as a director on 1 September 2016
|
6 October 2016 | Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Gareth William Powell as a director on 1 September 2016
|
6 October 2016 | Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page) |
3 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (29 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (29 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
28 April 2015 | Appointment of Mr Peter Andrew Blake as a director on 23 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Peter Andrew Blake as a director on 23 April 2015 (2 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director (2 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director (2 pages) |
31 March 2014 | Termination of appointment of David Hendry as a director (1 page) |
31 March 2014 | Termination of appointment of David Hendry as a director (1 page) |
15 October 2013 | Appointment of Mr Garrett Emmerson as a director (2 pages) |
15 October 2013 | Appointment of Mr Garrett Emmerson as a director (2 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 July 2013 | Full accounts made up to 31 March 2013 (31 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (31 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (38 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (38 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
28 April 2011 | Appointment of Leon Alistair Daniels as a director (2 pages) |
28 April 2011 | Appointment of Leon Alistair Daniels as a director (2 pages) |
13 April 2011 | Termination of appointment of David Brown as a director (1 page) |
13 April 2011 | Termination of appointment of David Brown as a director (1 page) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2010 | Termination of appointment of Richard Halle as a director (1 page) |
11 October 2010 | Termination of appointment of Richard Halle as a director (1 page) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for David Allen Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gary Filbey on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Hendry on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for David Allen Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gary Filbey on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Hendry on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for David Allen Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Richard William Halle on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gary Filbey on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Michael John Weston on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Hendry on 1 August 2010 (2 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
28 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
24 October 2008 | Director appointed mr david hendry (1 page) |
24 October 2008 | Director appointed mr david hendry (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from windsor house 42-50 victoria street london SW1H 0TL (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from windsor house 42-50 victoria street london SW1H 0TL (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page) |
11 April 2008 | Appointment terminated director david bowen (1 page) |
11 April 2008 | Appointment terminated director david bowen (1 page) |
30 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
30 October 2007 | New director appointed (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
22 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
11 July 2007 | Memorandum and Articles of Association (6 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (6 pages) |
11 July 2007 | Resolutions
|
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
8 November 2006 | Return made up to 20/08/06; full list of members (3 pages) |
8 November 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Return made up to 20/08/05; full list of members (9 pages) |
17 November 2005 | Return made up to 20/08/05; full list of members (9 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (27 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (27 pages) |
3 December 2003 | Location of register of members (1 page) |
3 December 2003 | Location of register of members (1 page) |
21 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
21 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
3 July 2002 | Auditor's resignation (1 page) |
3 July 2002 | Auditor's resignation (1 page) |
13 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: windsor house 42-50 victoria street london SW1H 0TL (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: windsor house 42-50 victoria street london SW1H 0TL (1 page) |
11 July 2001 | New director appointed (4 pages) |
11 July 2001 | New director appointed (4 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 172 buckingham palace rd london SW1W 9TN (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 172 buckingham palace rd london SW1W 9TN (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Return made up to 20/08/00; full list of members
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Return made up to 20/08/00; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
6 April 2000 | Articles of association (3 pages) |
6 April 2000 | Articles of association (3 pages) |
24 March 2000 | Amended accounts made up to 31 March 1999 (3 pages) |
24 March 2000 | Amended accounts made up to 31 March 1998 (3 pages) |
24 March 2000 | Amended accounts made up to 31 March 1997 (3 pages) |
24 March 2000 | Amended full accounts made up to 31 March 1996 (5 pages) |
24 March 2000 | Amended accounts made up to 31 March 1999 (3 pages) |
24 March 2000 | Amended accounts made up to 31 March 1998 (3 pages) |
24 March 2000 | Amended accounts made up to 31 March 1997 (3 pages) |
24 March 2000 | Amended full accounts made up to 31 March 1996 (5 pages) |
17 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
25 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
1 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
15 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
8 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
19 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
25 April 1995 | New secretary appointed;new director appointed (2 pages) |
25 April 1995 | New secretary appointed;new director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 August 1994 | Return made up to 20/08/94; no change of members
|
26 July 1994 | Director resigned (2 pages) |
15 July 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
29 August 1993 | Full group accounts made up to 31 March 1993 (30 pages) |
6 April 1993 | Director resigned (8 pages) |
17 October 1992 | New director appointed (2 pages) |
15 September 1992 | Return made up to 24/08/92; full list of members
|
24 August 1992 | Full group accounts made up to 31 March 1992 (30 pages) |
26 April 1992 | New director appointed (2 pages) |
10 April 1992 | Director resigned (4 pages) |
20 February 1992 | Director resigned (2 pages) |
3 September 1991 | Return made up to 24/08/91; no change of members (9 pages) |
22 August 1991 | Full group accounts made up to 31 March 1991 (29 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (27 pages) |
3 September 1990 | Return made up to 24/08/90; full list of members (12 pages) |
8 February 1990 | Director resigned (2 pages) |
17 November 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 October 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
9 October 1989 | Return made up to 22/09/89; full list of members (13 pages) |
9 May 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 November 1988 | Registered office changed on 04/11/88 from: 55 broadway london SW1H 0BD (1 page) |
10 October 1988 | Full group accounts made up to 31 March 1988 (25 pages) |
7 September 1988 | Return made up to 22/08/88; full list of members (9 pages) |
1 July 1988 | New director appointed (2 pages) |
21 March 1988 | Director resigned (2 pages) |
29 February 1988 | Director resigned (2 pages) |
22 January 1988 | Director's particulars changed (2 pages) |
11 January 1988 | Director's particulars changed (2 pages) |
1 December 1987 | Director's particulars changed (2 pages) |
23 September 1987 | Full group accounts made up to 31 March 1987 (25 pages) |
23 September 1987 | Return made up to 17/08/87; full list of members (6 pages) |
13 March 1987 | New director appointed (2 pages) |
3 February 1987 | Director resigned (2 pages) |
20 November 1986 | New director appointed (2 pages) |
18 October 1986 | New director appointed (2 pages) |
3 October 1986 | Director's particulars changed (2 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (21 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (21 pages) |
20 August 1986 | Return made up to 13/08/86; full list of members (6 pages) |
16 July 1986 | Director's particulars changed (2 pages) |
6 May 1986 | New director appointed (2 pages) |
29 March 1985 | Incorporation (21 pages) |
29 March 1985 | Incorporation (21 pages) |