London
W2 1AF
Director Name | David James Foote |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Roger Lloyd Tonkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1995) |
Role | Architect |
Correspondence Address | Primrose Lodge Weston Park East Weston Park Bath Avon BA1 2UX |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Christopher Philip Snowden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NR |
Director Name | Denys Michael Cutmore |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1995) |
Role | Co Surveyor |
Correspondence Address | Wayside Bridgwater Road Sidcot Winscombe Avon BS25 1NB |
Secretary Name | Mr Roger Lloyd Tonkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Primrose Lodge Weston Park East Weston Park Bath Avon BA1 2UX |
Director Name | Mr Graeme George Turnbull Varley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 5 Old Aust Road Almondsbury Bristol Avon BS12 4HJ |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 10 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | Mr John Anthony Osbaldiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Derek Edgar Lawson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 74 Easter Bankton Livingston West Lothian EH54 9BE Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 346d North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Director Name | Mrs Jayne Elizabeth Maclennan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2017) |
Role | Director Of Property Estates |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Jeffrey Carr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Timothy Terrence O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(25 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Matthew Gregory |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Ronald David James Maher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Stuart Parker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 18 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Telephone | 01224 650100 |
---|---|
Telephone region | Aberdeen |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8k at £1 | Firstgroup Holdings LTD 80.00% Ordinary A |
---|---|
2k at £1 | Firstgroup Holdings LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£35,412,000 |
Current Liabilities | £54,720,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
22 October 1992 | Delivered on: 3 November 1992 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the bus depot fairfax drive prittlewell southend on sea essex all rental and other income from the property (see form 395 for full details). Fully Satisfied |
---|---|
26 June 1991 | Delivered on: 2 July 1991 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kensington bus garage london road bath t/no av 160218 & all buildings & fixtures fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1991 | Delivered on: 12 March 1991 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest present & future to, in and arising out or inrespect of the agreement dated 5/3/91. see form 395/m/5/l for full details. Fully Satisfied |
21 January 1991 | Delivered on: 30 January 1991 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of marlborough street bristol, avon. Title no. Av 187820. Fully Satisfied |
30 July 1990 | Delivered on: 15 August 1990 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank 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. Fully Satisfied |
12 April 1990 | Delivered on: 25 April 1990 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
10 January 1990 | Delivered on: 23 January 1990 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kensington bus depot comprising land at kensington garage york villa london road bath. Land at rear of 4,5,6,7, and 8 lower east hayes and 1,2 and 3 kensington place bath avon. Fully Satisfied |
21 November 1989 | Delivered on: 1 December 1989 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys f/h land and bounded by montague street marlborough street, and dighton street bristol avon fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 2008 | Delivered on: 18 July 2008 Persons entitled: Brb (Residuary) Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at cathcart road, glasgow t/no GLA200723. Outstanding |
30 June 1989 | Delivered on: 13 July 1989 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/2/89 and or this charge. Particulars: F/H land 3 premises an west side of enlankmet lane latra devon t/no dn 41751 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 (240 pages) |
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 (3 pages) |
11 December 2023 | Audit exemption subsidiary accounts made up to 25 March 2023 (15 pages) |
11 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (2 pages) |
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
10 January 2023 | Full accounts made up to 26 March 2022 (19 pages) |
14 July 2022 | Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page) |
14 July 2022 | Appointment of David James Foote as a director on 30 June 2022 (2 pages) |
21 April 2022 | Termination of appointment of Stuart Parker as a director on 31 March 2022 (1 page) |
21 April 2022 | Appointment of Mr James Thomas Bowen as a director on 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 March 2022 | Full accounts made up to 27 March 2021 (18 pages) |
15 November 2021 | Full accounts made up to 28 March 2020 (20 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mr Nicholas Keith Chevis on 31 March 2020 (2 pages) |
31 December 2019 | Full accounts made up to 30 March 2019 (17 pages) |
18 June 2019 | Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
31 May 2018 | Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
11 April 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
4 December 2017 | Registered 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 2017 | Registered 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) |
10 May 2017 | Termination of appointment of Ronald David James Maher as a director on 8 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Ronald David James Maher as a director on 8 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Stuart Parker as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Stuart Parker as a director on 8 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Appointment of Mr Ronald David James Maher as a director on 31 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 (1 page) |
10 April 2017 | Appointment of Mr Ronald David James Maher as a director on 31 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 (1 page) |
19 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
21 October 2016 | Statement of company's objects (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Statement of company's objects (2 pages) |
21 October 2016 | Resolutions
|
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
23 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
23 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 September 2012 | Appointment of Mr Christopher Surch as a director (2 pages) |
5 September 2012 | Appointment of Mr Christopher Surch as a director (2 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
1 February 2012 | Appointment of Mr Duncan Mclellan Collie as a director (2 pages) |
1 February 2012 | Appointment of Mr Duncan Mclellan Collie as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
4 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
13 January 2010 | Company name changed fb properties LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed fb properties LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
26 October 2009 | Appointment of Jeffrey Carr as a director (2 pages) |
26 October 2009 | Appointment of Jeffrey Carr as a director (2 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
24 July 2008 | Return made up to 31/03/08; full list of members (7 pages) |
24 July 2008 | Return made up to 31/03/08; full list of members (7 pages) |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
17 August 2007 | Return made up to 31/03/07; full list of members (8 pages) |
17 August 2007 | Return made up to 31/03/07; full list of members (8 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
16 May 2006 | Return made up to 31/03/06; no change of members (5 pages) |
16 May 2006 | Return made up to 31/03/06; no change of members (5 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
1 May 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page) |
17 May 2001 | Return made up to 31/03/01; full list of members
|
17 May 2001 | Return made up to 31/03/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | Return made up to 31/03/99; full list of members (15 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (15 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page) |
10 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (10 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (10 pages) |
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
29 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
18 June 1997 | Return made up to 07/06/97; full list of members
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
11 March 1997 | Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA. (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA. (1 page) |
19 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
15 August 1995 | Company name changed dolsett estates LIMITED\certificate issued on 16/08/95 (4 pages) |
15 August 1995 | Company name changed dolsett estates LIMITED\certificate issued on 16/08/95 (4 pages) |
11 July 1995 | Return made up to 07/06/95; no change of members (17 pages) |
11 July 1995 | Return made up to 07/06/95; no change of members (17 pages) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Secretary resigned;director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
5 July 1990 | Director resigned;new director appointed (2 pages) |
5 July 1990 | Director resigned;new director appointed (2 pages) |
13 November 1989 | New director appointed (2 pages) |
13 November 1989 | New director appointed (2 pages) |
18 September 1989 | Director resigned (2 pages) |
18 September 1989 | Director resigned (2 pages) |
23 August 1989 | Memorandum and Articles of Association (15 pages) |
23 August 1989 | Memorandum and Articles of Association (15 pages) |
19 June 1989 | Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH (1 page) |
19 June 1989 | Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH (1 page) |
2 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 October 1988 | £ nc 100/10000 (1 page) |
18 October 1988 | £ nc 100/10000 (1 page) |
8 September 1988 | New director appointed (2 pages) |
8 September 1988 | New director appointed (2 pages) |
7 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
7 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 March 1987 | Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87 (2 pages) |
13 March 1987 | Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87 (2 pages) |