London
W4 1SY
Director Name | Ms Fiona Guthrie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Secretary Name | Geraldine Fabre |
---|---|
Status | Current |
Appointed | 21 December 2021(33 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Christopher Mark Tong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Engineering & Asset Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Federico Carlo Francesco Tonetti |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Vice President At Ratp Developpement Sa |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | William John Cahill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mohamed Amine Fellahi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Joel Jacques Cohen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2022(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Cfo Of Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr John Henry Roger Foldes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Nigel John Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(34 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Andrew William Parsonson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Simon John Brown |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 1994) |
Role | Group Engineer |
Correspondence Address | 26 Downs View Road Hassocks West Sussex BN6 8HY |
Secretary Name | Mr Stephen Finlay Heron Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 9 Cranford Close London SW20 0DP |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr Edward Vine Bennett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 04 November 1994) |
Role | Accountant |
Correspondence Address | 9 Nelson Close Winchmore Hill Amersham Buckinghamshire HP7 0PB |
Director Name | William John Cahill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 1999) |
Role | General Manager |
Correspondence Address | 16 St Annes Rise Golf Links Road Youghal Cork Eire |
Director Name | Mr Alastair Malcolm Cargill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Nightingale Road Hampton Middlesex TW12 3HU |
Secretary Name | Mr Alastair Malcolm Cargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Nightingale Road Hampton Middlesex TW12 3HU |
Secretary Name | Kim Alexander Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 36 Meadow Way Wembley Middlesex HA9 7LG |
Director Name | Sam De Beaux |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2001) |
Role | Director Engineering |
Correspondence Address | Kenlake Ockham Road South, East Horsley Leatherhead Surrey KT24 6QQ |
Secretary Name | Mr Michael Nathaniel Sean Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | William Brooks |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2004) |
Role | Staff Support Manager |
Correspondence Address | 16 Westmoreland Place Ealing London W5 1QE |
Director Name | Charles Beaumont |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 March 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Leslie Arthur Birchley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 January 2015) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Secretary Name | Mr Richard Charles Casling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Kamaljit Singh Chadha |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2008) |
Role | Garage Driver Trainer |
Correspondence Address | 332 High Street Harlington Middlesex UB3 5LE |
Director Name | Mr Cyril HervÉ Carniel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Romain Ferriere |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2017(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Catherine Marie-Jeanne Chardon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2018(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Andrew Peter Corbett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(30 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2022) |
Role | Commercial Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Dean Butler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2020(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Nicholas James Forster Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mohamed Amine Fellahi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2022(33 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2022) |
Role | Strategic & Performance Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Joel Jacques Cohen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2022(33 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2022) |
Role | Cfo Of Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Website | research-equipment.com |
---|
Registered Address | Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.6m at £1 | Ratp Dev Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £163,068,000 |
Net Worth | £15,515,000 |
Cash | £3,488,000 |
Current Liabilities | £18,457,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
5 November 1994 | Delivered on: 11 November 1994 Satisfied on: 1 May 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or london united busways 1994 to the chargee under the terms of the charge,the facility agreement, the working capital facility or the guarantee (as defined in the charge). Particulars: All its right, title and interest and benefit in and to the insurance policies of david humphrey and stephen lawes. 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 |
---|---|
5 November 1994 | Delivered on: 11 November 1994 Satisfied on: 1 May 1998 Persons entitled: Midland 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: Property k/a part wells road bus garage shepherds bush together with all fixtures and fittings and the companys beneficial interest in the property or in the proceeds of sale thereof the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the company in relation to the business at the property. See the mortgage charge document for full details. Fully Satisfied |
5 November 1994 | Delivered on: 11 November 1994 Satisfied on: 1 May 1998 Persons entitled: Midland 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: Property k/a hounslow bus garage kingsley road together with all fixtures fittings the companys beneficial interest in the property or in the proceeds of sale thereof the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the company in relation to the business from time to time carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
5 November 1994 | Delivered on: 11 November 1994 Satisfied on: 1 May 1998 Persons entitled: Midland 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: Property k/a stamford brook garage chiswick high road together with all fixtures and fittings and the companys beneficial interest in the property or in the proceeds of sale thereof the benefit of all rights licences guaraantees rent deposits contracts deeds undertakings and warranties relating to the property the goodwill of the company in relation to the business carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
5 November 1994 | Delivered on: 11 November 1994 Satisfied on: 1 May 1998 Persons entitled: Midland 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: Property k/a fulwell bus garage together with all fixtures and fittings all the companys beneficial interest in the property or in the proceeds of sale thereof the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and goodwill of the company relating to the property. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 4 February 2005 Persons entitled: London Regional Transport Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 4 february 1994 and this charge. Particulars: F/H property k/a stamford brook garage chiswick high road chiswick W4 1SY and by way of fixed charge all the right title and interest of the company to and in any proceeds of any present and future insurance of the property firstly described. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 4 February 2005 Persons entitled: London Regional Transport Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 4 february 1994 and this charge. Particulars: Firstly all f/h property k/a shepherds bush garage wells road shepherds bush W12 8DA fixed charge over all right title and interest of the company to and in any proceeds of any present or future insurance of the property firstly described. Fully Satisfied |
29 December 2006 | Delivered on: 13 January 2007 Satisfied on: 21 August 2014 Persons entitled: National Westminster 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: Hounslow bus garage kingsley road hounslow the plant and machinery the goodwill. See the mortgage charge document for full details. Fully Satisfied |
29 December 2006 | Delivered on: 13 January 2007 Satisfied on: 21 August 2014 Persons entitled: National Westminster 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: Fulwell bus garage wellington road fulwell the plant and machinery the goodwill. See the mortgage charge document for full details. Fully Satisfied |
29 December 2006 | Delivered on: 13 January 2007 Satisfied on: 21 August 2014 Persons entitled: National Westminster 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: Shephrds bush garage 9 wells road W12 8DA the plant and machinery the goodwill. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 4 February 2005 Persons entitled: London Regional Transport Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of debenture dated 4 february 1994 and this charge. Particulars: All f/h property k/a hounslow garage kingsley road hounslow TW3 1PA secondly all the right title and interest of the company to and in any proceeds of any present or future insurance of the property firstly described. Fully Satisfied |
29 December 2006 | Delivered on: 17 January 2007 Satisfied on: 21 August 2014 Persons entitled: National Westminster 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: Stamford brook garage chiswick high road the plant and machinery the goodwill. See the mortgage charge document for full details. Fully Satisfied |
29 December 2006 | Delivered on: 12 January 2007 Satisfied on: 21 August 2014 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Fully Satisfied |
22 May 2002 | Delivered on: 1 June 2002 Satisfied on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at shepherds bush bus garage wells road shepherds bush hammersmith freehold property title number BGL9977. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 May 2002 | Delivered on: 1 June 2002 Satisfied on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at stamford brook garage chiswick high road freehold property title number AGL40777. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 May 2002 | Delivered on: 1 June 2002 Satisfied on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hounslow bus garage kingsley road hounslow freehold property title number AGL40738. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 May 2002 | Delivered on: 1 June 2002 Satisfied on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fulwell bus garage wellington road fulwell freehold property title number TGL101715. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 May 2002 | Delivered on: 1 June 2002 Satisfied on: 29 August 2007 Persons entitled: Hsbc 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 |
6 April 1998 | Delivered on: 8 April 1998 Satisfied on: 22 February 2007 Persons entitled: Dexia Municipal Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the deed or the tripartite facility. Particulars: By way of legal mortgage (I) fulwell bus garage wellington road fulwell t/n-TGL101715. (Ii) shepherd's bush garage wells road shepherds bush t/n-BGL9977 & BGL11705. (Iii) hounslow bus garage kingley road hounslow t/n-AGL40738. (Iv) stamford brook bus garage chiswick high road hounslow t/n-AGL40777 & AGL51336. (These are the only properties charged).. See the mortgage charge document for full details. Fully Satisfied |
28 March 1996 | Delivered on: 9 April 1996 Satisfied on: 1 May 1998 Persons entitled: Socgen Lease Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee as contained in the debenture dated 5TH november 1994. Particulars: All that l/h property comprising part of the stamford brook bus garage chiswick high road london and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
5 November 1994 | Delivered on: 16 November 1994 Satisfied on: 8 January 1998 Persons entitled: Socgen Lease Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or london united busways 1994 limited to the chargee on any account whatsever under the terms of the credit agreement, the master lease purchase agreement or the guarantee or otherwise (as defined in the charge). 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 |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 4 February 2005 Persons entitled: London Regional Transport Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of debenture dated 4 february 1994 and this charge. Particulars: Firstly all tha f/h property k/a fulwell garage wellington road fulwell TW2 5NX and all the right title and interest of the company to and in any proceeds of any present or future insurance of the property firstly described. Fully Satisfied |
1 November 2023 | Full accounts made up to 31 December 2022 (49 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
22 June 2023 | Appointment of Nigel John Wood as a director on 22 June 2023 (2 pages) |
27 April 2023 | Appointment of Mr John Henry Roger Foldes as a director on 24 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of John Joseph Keenan as a director on 24 April 2023 (1 page) |
22 December 2022 | Termination of appointment of Kuldeep Singh Nothey as a director on 19 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Andrew Peter Corbett as a director on 13 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Joel Jacques Cohen as a director on 1 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Anne-France Laclide as a director on 30 November 2022 (1 page) |
13 December 2022 | Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages) |
13 December 2022 | Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (51 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
14 September 2022 | Appointment of Mohamed Amine Fellahi as a director on 1 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (1 page) |
13 September 2022 | Director's details changed for Mehdi Takyedine Sinaceur on 12 September 2022 (2 pages) |
13 September 2022 | Appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Ms Fiona Guthrie on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Federico Carlo Francesco Tonetti on 12 September 2022 (2 pages) |
15 July 2022 | Appointment of William John Cahill as a director on 1 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Federico Carlo Francesco Tonetti as a director on 1 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Frank Peter Fullick as a director on 30 June 2022 (1 page) |
12 May 2022 | Appointment of Mr Christopher Mark Tong as a director on 9 May 2022 (2 pages) |
14 April 2022 | Termination of appointment of Jean-Louis Onnis as a director on 31 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 31 January 2022 (1 page) |
21 December 2021 | Appointment of Geraldine Fabre as a secretary on 21 December 2021 (2 pages) |
19 December 2021 | Full accounts made up to 31 December 2020 (51 pages) |
16 December 2021 | Notification of Ratp Dev Transit London Ltd as a person with significant control on 11 December 2021 (2 pages) |
16 December 2021 | Cessation of Ratp Dev Uk Ltd as a person with significant control on 11 December 2021 (1 page) |
13 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
13 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
26 November 2021 | Termination of appointment of Andrew James Preston as a director on 26 November 2021 (1 page) |
26 November 2021 | Director's details changed for Kuldeep Singh Nothey on 1 November 2021 (2 pages) |
24 November 2021 | Resolutions
|
24 November 2021 | Memorandum and Articles of Association (7 pages) |
17 November 2021 | Appointment of Ms Fiona Guthrie as a director on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Frank Peter Fullick as a director on 16 November 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 September 2021 | Change of details for Ratp Dev Uk Ltd as a person with significant control on 20 October 2020 (2 pages) |
28 September 2021 | Director's details changed for Catherine Marie-Jeanne Chardon on 1 October 2019 (2 pages) |
5 July 2021 | Termination of appointment of Pierre-Luc Papin as a director on 1 July 2021 (1 page) |
20 May 2021 | Appointment of Mr Andrew James Preston as a director on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Marc Edward Sellis as a director on 18 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Nicholas James Forster Brown as a director on 18 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Lynn Suzanne West as a director on 18 May 2021 (1 page) |
2 March 2021 | Termination of appointment of Dean Butler as a director on 28 February 2021 (1 page) |
2 March 2021 | Director's details changed for Mr John Joseph Keenan on 1 March 2021 (2 pages) |
26 February 2021 | Appointment of Ms Anne-France Laclide as a director on 16 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (44 pages) |
29 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
12 October 2020 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX to Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London W4 1SY on 12 October 2020 (1 page) |
12 October 2020 | Appointment of Mr Marc Edward Sellis as a director on 15 September 2020 (2 pages) |
29 July 2020 | Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page) |
28 May 2020 | Appointment of Nicholas James Forster Brown as a director on 18 March 2020 (2 pages) |
26 May 2020 | Appointment of Jean-Louis Onnis as a director on 18 March 2020 (2 pages) |
22 May 2020 | Appointment of Mr John Joseph Keenan as a director on 18 March 2020 (2 pages) |
22 May 2020 | Appointment of Miss Lynn Suzanne West as a director on 18 March 2020 (2 pages) |
14 February 2020 | Appointment of Dean Butler as a director on 22 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Andrew Peter Corbett as a director on 1 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Florence Rodet as a director on 12 December 2019 (1 page) |
22 November 2019 | Termination of appointment of David Andrew Kaye as a director on 18 November 2019 (1 page) |
23 October 2019 | Appointment of Pierre-Luc Papin as a director on 1 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
27 September 2019 | Termination of appointment of Peter Richardson as a director on 27 September 2019 (1 page) |
26 September 2019 | Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Karen Rose Fuller as a director on 9 August 2019 (1 page) |
20 May 2019 | Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Fiona Jacqueline Taylor as a director on 4 March 2019 (1 page) |
15 February 2019 | Termination of appointment of James Kean as a director on 15 February 2019 (1 page) |
4 December 2018 | Appointment of Mr David Andrew Kaye as a director on 10 October 2018 (2 pages) |
26 November 2018 | Termination of appointment of Richard David Shillingford as a director on 5 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page) |
22 October 2018 | Current accounting period extended from 7 December 2018 to 31 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
4 September 2018 | Appointment of Catherine Marie-Jeanne Chardon as a director on 1 September 2018 (2 pages) |
3 September 2018 | Full accounts made up to 8 December 2017 (41 pages) |
31 July 2018 | Appointment of Kuldeep Singh Nothey as a director on 2 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Maurice Raymond Bulmer as a director on 1 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 October 2017 | Appointment of Mr James Kean as a director on 25 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr James Kean as a director on 25 September 2017 (2 pages) |
31 August 2017 | Full accounts made up to 9 December 2016 (41 pages) |
31 August 2017 | Full accounts made up to 9 December 2016 (41 pages) |
12 June 2017 | Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page) |
12 June 2017 | Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages) |
12 June 2017 | Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 October 2016 | Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages) |
17 September 2016 | Full accounts made up to 11 December 2015 (41 pages) |
17 September 2016 | Full accounts made up to 11 December 2015 (41 pages) |
28 July 2016 | Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
28 July 2016 | Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
10 May 2016 | Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
10 March 2016 | Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page) |
4 February 2016 | Appointment of Peter Richardson as a director on 31 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page) |
4 February 2016 | Appointment of Peter Richardson as a director on 31 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
15 September 2015 | Full accounts made up to 5 December 2014 (39 pages) |
15 September 2015 | Full accounts made up to 5 December 2014 (39 pages) |
15 September 2015 | Full accounts made up to 5 December 2014 (39 pages) |
27 August 2015 | Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 February 2015 | Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages) |
6 November 2014 | Appointment of Mrs Florence Rodet as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Florence Rodet as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Florence Rodet as a director on 1 October 2014 (2 pages) |
2 September 2014 | Full accounts made up to 6 December 2013 (38 pages) |
2 September 2014 | Full accounts made up to 6 December 2013 (38 pages) |
2 September 2014 | Full accounts made up to 6 December 2013 (38 pages) |
21 August 2014 | Satisfaction of charge 19 in full (1 page) |
21 August 2014 | Satisfaction of charge 18 in full (1 page) |
21 August 2014 | Satisfaction of charge 20 in full (1 page) |
21 August 2014 | Satisfaction of charge 19 in full (1 page) |
21 August 2014 | Satisfaction of charge 18 in full (1 page) |
21 August 2014 | Satisfaction of charge 22 in full (1 page) |
21 August 2014 | Satisfaction of charge 21 in full (1 page) |
21 August 2014 | Satisfaction of charge 21 in full (1 page) |
21 August 2014 | Satisfaction of charge 20 in full (1 page) |
21 August 2014 | Satisfaction of charge 22 in full (1 page) |
22 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 March 2014 | Appointment of Timothy David Wyse Jackson as a director (3 pages) |
24 March 2014 | Appointment of Timothy David Wyse Jackson as a director (3 pages) |
18 March 2014 | Termination of appointment of Cyril Carniel as a director (1 page) |
18 March 2014 | Termination of appointment of Cyril Carniel as a director (1 page) |
30 September 2013 | Appointment of Richard John Hall as a director (3 pages) |
30 September 2013 | Appointment of Richard John Hall as a director (3 pages) |
5 September 2013 | Full accounts made up to 7 December 2012 (41 pages) |
5 September 2013 | Full accounts made up to 7 December 2012 (41 pages) |
5 September 2013 | Full accounts made up to 7 December 2012 (41 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
18 April 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
11 September 2012 | Full accounts made up to 9 December 2011 (34 pages) |
11 September 2012 | Full accounts made up to 9 December 2011 (34 pages) |
11 September 2012 | Full accounts made up to 9 December 2011 (34 pages) |
17 May 2012 | Termination of appointment of David Matthews as a director (1 page) |
17 May 2012 | Termination of appointment of David Matthews as a director (1 page) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Auditor's resignation (1 page) |
18 November 2011 | Termination of appointment of Derek Lott as a director (1 page) |
18 November 2011 | Termination of appointment of Derek Lott as a director (1 page) |
18 November 2011 | Auditor's resignation (1 page) |
11 October 2011 | Termination of appointment of Andre Mcgill as a director (1 page) |
11 October 2011 | Termination of appointment of Andre Mcgill as a director (1 page) |
10 June 2011 | Current accounting period extended from 9 November 2011 to 7 December 2011 (1 page) |
10 June 2011 | Current accounting period extended from 9 November 2011 to 7 December 2011 (1 page) |
10 June 2011 | Current accounting period extended from 9 November 2011 to 7 December 2011 (1 page) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Appointment of Mr Maurice Raymond Bulmer as a director (3 pages) |
15 April 2011 | Appointment of Mr Maurice Raymond Bulmer as a director (3 pages) |
28 March 2011 | Appointment of Cyril Carniel as a director (3 pages) |
28 March 2011 | Appointment of Cyril Carniel as a director (3 pages) |
24 March 2011 | Termination of appointment of Nigel Stevens as a director (2 pages) |
24 March 2011 | Termination of appointment of Charles Beaumont as a director (2 pages) |
24 March 2011 | Termination of appointment of Nigel Stevens as a director (2 pages) |
24 March 2011 | Full accounts made up to 12 November 2010 (37 pages) |
24 March 2011 | Termination of appointment of Charles Beaumont as a director (2 pages) |
24 March 2011 | Full accounts made up to 12 November 2010 (37 pages) |
11 August 2010 | Full accounts made up to 13 November 2009 (34 pages) |
11 August 2010 | Full accounts made up to 13 November 2009 (34 pages) |
16 April 2010 | Register(s) moved to registered inspection location (2 pages) |
16 April 2010 | Register inspection address has been changed (2 pages) |
16 April 2010 | Register inspection address has been changed (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (3 pages) |
2 November 2009 | Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (3 pages) |
2 November 2009 | Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Andre Mcgill on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Andre Mcgill on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Charles Beaumont on 1 October 2009 (3 pages) |
2 November 2009 | Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (3 pages) |
2 November 2009 | Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Andre Mcgill on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Derek Alfred Lott on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Derek Alfred Lott on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Charles Beaumont on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Derek Alfred Lott on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Charles Beaumont on 1 October 2009 (3 pages) |
4 August 2009 | Full accounts made up to 7 November 2008 (32 pages) |
4 August 2009 | Full accounts made up to 7 November 2008 (32 pages) |
4 August 2009 | Full accounts made up to 7 November 2008 (32 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / nigel stevens / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / david matthews / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / charles beaumont / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / nigel stevens / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / david matthews / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / charles beaumont / 01/01/2009 (1 page) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Location of register of members (1 page) |
10 November 2008 | Director's change of particulars / derek lott / 01/01/2008 (1 page) |
10 November 2008 | Director's change of particulars / karen fuller / 01/01/2008 (1 page) |
10 November 2008 | Director's change of particulars / karen fuller / 01/01/2008 (1 page) |
10 November 2008 | Director's change of particulars / derek lott / 01/01/2008 (1 page) |
8 September 2008 | Full accounts made up to 9 November 2007 (32 pages) |
8 September 2008 | Full accounts made up to 9 November 2007 (32 pages) |
8 September 2008 | Full accounts made up to 9 November 2007 (32 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
9 April 2008 | Appointment terminated director kamaljit chadha (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
9 April 2008 | Appointment terminated director kamaljit chadha (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
12 September 2007 | Full accounts made up to 10 November 2006 (34 pages) |
12 September 2007 | Full accounts made up to 10 November 2006 (34 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
12 September 2006 | Full accounts made up to 11 November 2005 (17 pages) |
12 September 2006 | Full accounts made up to 11 November 2005 (17 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 12 November 2004 (19 pages) |
24 August 2005 | Full accounts made up to 12 November 2004 (19 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members
|
12 April 2005 | Return made up to 31/03/05; full list of members
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
1 July 2004 | Full accounts made up to 7 November 2003 (18 pages) |
1 July 2004 | Full accounts made up to 7 November 2003 (18 pages) |
1 July 2004 | Full accounts made up to 7 November 2003 (18 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Return made up to 31/03/04; full list of members
|
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
20 May 2003 | Full accounts made up to 8 November 2002 (16 pages) |
20 May 2003 | Full accounts made up to 8 November 2002 (16 pages) |
20 May 2003 | Full accounts made up to 8 November 2002 (16 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Declaration of assistance for shares acquisition (5 pages) |
31 May 2002 | Declaration of assistance for shares acquisition (5 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 April 2002 | Full accounts made up to 9 November 2001 (14 pages) |
23 April 2002 | Full accounts made up to 9 November 2001 (14 pages) |
23 April 2002 | Full accounts made up to 9 November 2001 (14 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
16 November 2001 | Director resigned (2 pages) |
16 November 2001 | Director resigned (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Full accounts made up to 10 November 2000 (13 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 10 November 2000 (13 pages) |
3 September 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
21 August 2000 | Full accounts made up to 12 November 1999 (13 pages) |
21 August 2000 | Full accounts made up to 12 November 1999 (13 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 6 November 1998 (13 pages) |
8 September 1999 | Full accounts made up to 6 November 1998 (13 pages) |
8 September 1999 | Full accounts made up to 6 November 1998 (13 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
9 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
15 July 1998 | Full accounts made up to 7 November 1997 (14 pages) |
15 July 1998 | Full accounts made up to 7 November 1997 (14 pages) |
15 July 1998 | Full accounts made up to 7 November 1997 (14 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 8 November 1996 (15 pages) |
18 August 1997 | Full accounts made up to 8 November 1996 (15 pages) |
18 August 1997 | Full accounts made up to 8 November 1996 (15 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members
|
23 April 1997 | Return made up to 31/03/97; no change of members
|
6 September 1996 | Full accounts made up to 10 November 1995 (16 pages) |
6 September 1996 | Full accounts made up to 10 November 1995 (16 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 April 1996 | Particulars of mortgage/charge (7 pages) |
9 April 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Ad 07/12/93--------- £ si 3575500@1 (2 pages) |
20 February 1996 | Statement of affairs (67 pages) |
20 February 1996 | Ad 07/12/93--------- £ si 3575500@1 (2 pages) |
20 February 1996 | Statement of affairs (67 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | New secretary appointed (1 page) |
7 September 1995 | Full accounts made up to 11 November 1994 (18 pages) |
7 September 1995 | Full accounts made up to 11 November 1994 (18 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
5 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
22 December 1994 | New director appointed (3 pages) |
22 December 1994 | New director appointed (2 pages) |
22 December 1994 | New director appointed (2 pages) |
22 December 1994 | New director appointed (3 pages) |
17 November 1994 | Declaration of assistance for shares acquisition (10 pages) |
17 November 1994 | Declaration of assistance for shares acquisition (10 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
8 November 1994 | New director appointed (4 pages) |
8 November 1994 | New director appointed (4 pages) |
12 September 1994 | Memorandum and Articles of Association (1 page) |
12 September 1994 | Memorandum and Articles of Association (1 page) |
25 August 1994 | Resolutions
|
25 August 1994 | Memorandum and Articles of Association (4 pages) |
25 August 1994 | Resolutions
|
25 August 1994 | Memorandum and Articles of Association (4 pages) |
20 April 1994 | Return made up to 13/04/94; full list of members
|
20 April 1994 | Return made up to 13/04/94; full list of members
|
24 January 1994 | Ad 07/12/93--------- £ si 3575500@1=3575500 £ ic 1000/3576500 (2 pages) |
24 January 1994 | Ad 07/12/93--------- £ si 3575500@1=3575500 £ ic 1000/3576500 (2 pages) |
17 December 1993 | Resolutions
|
17 December 1993 | Resolutions
|
14 May 1992 | Return made up to 30/04/92; full list of members
|
14 May 1992 | Return made up to 30/04/92; full list of members
|
17 October 1990 | Full accounts made up to 31 March 1990 (15 pages) |
17 October 1990 | Full accounts made up to 31 March 1990 (15 pages) |
4 June 1990 | Return made up to 18/05/90; full list of members (5 pages) |
4 June 1990 | Return made up to 18/05/90; full list of members (5 pages) |
5 June 1989 | Registered office changed on 05/06/89 from: cardinal house northfields avenue london W5 4UB (1 page) |
5 June 1989 | Registered office changed on 05/06/89 from: cardinal house northfields avenue london W5 4UB (1 page) |
20 April 1989 | Registered office changed on 20/04/89 from: 172 buckingham palace road london SW1W 9TN (1 page) |
20 April 1989 | Registered office changed on 20/04/89 from: 172 buckingham palace road london SW1W 9TN (1 page) |
14 December 1988 | Certificate of incorporation (1 page) |
14 December 1988 | Incorporation (17 pages) |
14 December 1988 | Certificate of incorporation (1 page) |
14 December 1988 | Incorporation (17 pages) |