Company NameFirst Student UK Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02073415
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(36 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Malcolm Philip Brownlie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Secretary NameMr Malcolm Philip Brownlie
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Secretary NameRichard Michael Soper
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address27 Chestnut Grove
Fleet
Hampshire
GU13 9BN
Director NameMr David Frederick James
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 1996)
RoleFleet Engineer
Correspondence Address1 Hampden Close
Bicester
Oxfordshire
OX6 7UG
Director NameMr Robert Menzies Muir
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 April 2000)
RoleManager
Correspondence Address23 Waldeck Road
Chiswick
London
W4 3NL
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Secretary NameMr John Anthony Storey
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2000)
RoleAccountant
Correspondence Address2 Silverbirch Drive
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QF
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr David Laurence Quinn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Secretary NameMr David Laurence Quinn
NationalityBritish
StatusResigned
Appointed22 January 2000(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameChristopher John Dyal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleEngineer
Correspondence Address51a Whirlowdale Road
Sheffield
South Yorkshire
S7 2NE
Director NamePhilip Michael Dion
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2002(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 2003)
RoleDevelopment
Correspondence Address62 Glenhill Close
London
N3 2JT
Director NameMartin Joseph Helm
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2006)
RolePublic Retations Adviser
Correspondence Address13 Linhope Street
London
NW1 6HT
Director NameLinda Howard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address69 Highbury New Park
London
N5 2EU
Director NameAndrew John Pike
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2009)
RoleTransport Planner
Correspondence Address50 Northen Grove
Manchester
Lancashire
M20 2NW
Director NameVasant Mistry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(18 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2006)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressAndrenbakken Isb
Vettre
Oslo 1392
Foreign
Secretary NameVasant Mistry
NationalityBritish
StatusResigned
Appointed19 September 2005(18 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2006)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressAndrenbakken Isb
Vettre
Oslo 1392
Foreign
Director NameMark Moorhouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(19 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2007)
RoleSales Transport
Correspondence Address10 Abbeydale Oval
Leeds
West Yorkshire
LS5 3RF
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Adrian Mark Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 June 2013)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Director NameMr Jim Dow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(26 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(26 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(33 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Simon Ian Goff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(35 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1First Beeline Buses LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

16 April 1996Delivered on: 23 April 1996
Satisfied on: 14 November 1997
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for Itself and Other Secured Parties

Classification: Debenture
Secured details: All obligations and liabilities of the company to any of the secured parties (as defined) under or in connection with any of the financing documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 December 1995Delivered on: 30 December 1995
Satisfied on: 1 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 1996Delivered on: 1 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All obligations and liabilities of the company to the chargee as agent and trustee for itself and other secured parties (the security trustee) under or in connection with any of the financing documents (as defined in the charge) and under this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
28 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
30 June 2017Notification of First Beeline Buses Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of First Beeline Buses Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
2 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
2 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
19 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
19 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
19 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
19 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
27 August 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
27 August 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
17 July 2013Appointment of Marc Christopher Reddy as a director (3 pages)
17 July 2013Appointment of Marc Christopher Reddy as a director (3 pages)
9 July 2013Termination of appointment of Adrian Jones as a director (1 page)
9 July 2013Termination of appointment of Adrian Jones as a director (1 page)
8 July 2013Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor B Block Macmillan House Paddington Station London W2 1TY United Kingdom on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Jim Dow as a director (1 page)
8 July 2013Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor B Block Macmillan House Paddington Station London W2 1TY United Kingdom on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
8 July 2013Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor B Block Macmillan House Paddington Station London W2 1TY United Kingdom on 8 July 2013 (1 page)
8 July 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
8 July 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
8 July 2013Termination of appointment of Jim Dow as a director (1 page)
8 July 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 July 2012Registered office address changed from C/O Centre West London Buses Ltd Macmillan House Room B300 Paddington Station 3Rd Floor Paddington London W2 1TY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Centre West London Buses Ltd Macmillan House Room B300 Paddington Station 3Rd Floor Paddington London W2 1TY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Centre West London Buses Ltd Macmillan House Room B300 Paddington Station 3Rd Floor Paddington London W2 1TY on 6 July 2012 (1 page)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
1 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
16 June 2011Appointment of Mr Jim Dow as a director (2 pages)
16 June 2011Termination of appointment of Nicholas Vane as a director (1 page)
16 June 2011Appointment of Mr Jim Dow as a director (2 pages)
16 June 2011Termination of appointment of Nicholas Vane as a director (1 page)
16 June 2011Appointment of Mr Adrian Mark Jones as a director (2 pages)
16 June 2011Appointment of Mr Adrian Mark Jones as a director (2 pages)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Nicholas Sean Robert Tempest Vane on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Nicholas Sean Robert Tempest Vane on 14 May 2010 (2 pages)
1 February 2010Termination of appointment of Andrew Pike as a director (1 page)
1 February 2010Termination of appointment of Andrew Pike as a director (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
26 November 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
26 November 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
17 July 2009Appointment terminated director linda howard (1 page)
17 July 2009Return made up to 17/06/09; full list of members (6 pages)
17 July 2009Appointment terminated director linda howard (1 page)
17 July 2009Return made up to 17/06/09; full list of members (6 pages)
17 July 2009Appointment terminated director stuart render (1 page)
17 July 2009Appointment terminated director stuart render (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 September 2008Appointment terminated director christopher dyal (1 page)
30 September 2008Appointment terminated director mark moorhouse (1 page)
30 September 2008Appointment terminated director mark moorhouse (1 page)
30 September 2008Appointment terminated director christopher dyal (1 page)
2 September 2008Return made up to 17/06/07; full list of members (8 pages)
2 September 2008Secretary appointed sidney barrie (2 pages)
2 September 2008Secretary appointed sidney barrie (2 pages)
2 September 2008Return made up to 17/06/08; full list of members (8 pages)
2 September 2008Return made up to 17/06/08; full list of members (8 pages)
2 September 2008Return made up to 17/06/07; full list of members (8 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
18 September 2006Return made up to 17/06/06; full list of members (9 pages)
18 September 2006Return made up to 17/06/06; full list of members (9 pages)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 September 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
14 September 2005Return made up to 17/06/05; full list of members (3 pages)
14 September 2005Return made up to 17/06/05; full list of members (3 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
7 July 2004Return made up to 17/06/04; full list of members (8 pages)
7 July 2004Return made up to 17/06/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
14 July 2003Return made up to 17/06/03; full list of members (9 pages)
14 July 2003Return made up to 17/06/03; full list of members (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
25 October 2002Company name changed london bus lines LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Company name changed london bus lines LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
8 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 July 2001Return made up to 17/06/01; full list of members (7 pages)
9 July 2001Return made up to 17/06/01; full list of members (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
22 August 2000Return made up to 17/06/00; full list of members (7 pages)
22 August 2000Return made up to 17/06/00; full list of members (7 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Return made up to 17/06/99; full list of members (12 pages)
20 July 1999Return made up to 17/06/99; full list of members (12 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 17/06/98; no change of members (11 pages)
29 June 1998Return made up to 17/06/98; no change of members (11 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Return made up to 17/06/97; no change of members (11 pages)
24 June 1997Return made up to 17/06/97; no change of members (11 pages)
2 May 1997New director appointed (3 pages)
2 May 1997New director appointed (3 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 27/06/96; full list of members (7 pages)
8 July 1996Return made up to 27/06/96; full list of members (7 pages)
3 May 1996Declaration of assistance for shares acquisition (9 pages)
3 May 1996Declaration of assistance for shares acquisition (8 pages)
3 May 1996Declaration of assistance for shares acquisition (8 pages)
3 May 1996Declaration of assistance for shares acquisition (9 pages)
1 May 1996Registered office changed on 01/05/96 from: coldborough house market street bracknell berkshire RG12 1JA (1 page)
1 May 1996Registered office changed on 01/05/96 from: coldborough house market street bracknell berkshire RG12 1JA (1 page)
29 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
29 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
23 April 1996Particulars of mortgage/charge (19 pages)
23 April 1996Particulars of mortgage/charge (19 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Particulars of mortgage/charge (19 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Particulars of mortgage/charge (19 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 March 1996Memorandum and Articles of Association (20 pages)
22 March 1996Memorandum and Articles of Association (20 pages)
20 March 1996Company name changed thames valley traction company l imited\certificate issued on 20/03/96 (2 pages)
20 March 1996Company name changed thames valley traction company l imited\certificate issued on 20/03/96 (2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
6 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 April 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1995Full accounts made up to 31 December 1994 (7 pages)
23 March 1988Company name changed pleats LIMITED\certificate issued on 24/03/88 (2 pages)
23 March 1988Company name changed pleats LIMITED\certificate issued on 24/03/88 (2 pages)
12 November 1986Certificate of Incorporation (1 page)
12 November 1986Certificate of Incorporation (1 page)