Company NameLondon United Busways Limited
Company StatusActive
Company Number02328561
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mehdi Takyedine Sinaceur
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleDeputy Ceo At Ratp Developpement Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMs Fiona Guthrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Secretary NameGeraldine Fabre
StatusCurrent
Appointed21 December 2021(33 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Christopher Mark Tong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleEngineering & Asset Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Federico Carlo Francesco Tonetti
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Vice President At Ratp Developpement Sa
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameWilliam John Cahill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMohamed Amine Fellahi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameJoel Jacques Cohen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(33 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCfo Of Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr John Henry Roger Foldes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(34 years, 4 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameNigel John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(34 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameAndrew William Parsonson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Simon John Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 1994)
RoleGroup Engineer
Correspondence Address26 Downs View Road
Hassocks
West Sussex
BN6 8HY
Secretary NameMr Stephen Finlay Heron Lawes
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address9 Cranford Close
London
SW20 0DP
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1994)
RoleCompany Director
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(5 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 04 November 1994)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Director NameWilliam John Cahill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 November 1999)
RoleGeneral Manager
Correspondence Address16 St Annes Rise
Golf Links Road
Youghal
Cork
Eire
Director NameMr Alastair Malcolm Cargill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Nightingale Road
Hampton
Middlesex
TW12 3HU
Secretary NameMr Alastair Malcolm Cargill
NationalityBritish
StatusResigned
Appointed22 January 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Nightingale Road
Hampton
Middlesex
TW12 3HU
Secretary NameKim Alexander Wright
NationalityBritish
StatusResigned
Appointed19 December 1997(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address36 Meadow Way
Wembley
Middlesex
HA9 7LG
Director NameSam De Beaux
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2001)
RoleDirector Engineering
Correspondence AddressKenlake
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QQ
Secretary NameMr Michael Nathaniel Sean Willis
NationalityBritish
StatusResigned
Appointed14 March 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameWilliam Brooks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2004)
RoleStaff Support Manager
Correspondence Address16 Westmoreland Place
Ealing
London
W5 1QE
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 March 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameLeslie Arthur Birchley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(13 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 January 2015)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Secretary NameMr Richard Charles Casling
NationalityBritish
StatusResigned
Appointed04 November 2003(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameKamaljit Singh Chadha
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2008)
RoleGarage Driver Trainer
Correspondence Address332 High Street
Harlington
Middlesex
UB3 5LE
Director NameMr Cyril HervÉ Carniel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Maurice Raymond Bulmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameRomain Ferriere
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2017(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 May 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameCatherine Marie-Jeanne Chardon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2018(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Andrew Peter Corbett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 December 2022)
RoleCommercial Delivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameDean Butler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2020(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameNicholas James Forster Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMohamed Amine Fellahi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2022(33 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2022)
RoleStrategic & Performance Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameJoel Jacques Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2022(33 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2022)
RoleCfo Of Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY

Contact

Websiteresearch-equipment.com

Location

Registered AddressGarrick House, Stamford Brook Bus Garage, 74
Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.6m at £1Ratp Dev Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£163,068,000
Net Worth£15,515,000
Cash£3,488,000
Current Liabilities£18,457,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

5 November 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

1 November 2023Full accounts made up to 31 December 2022 (49 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 June 2023Appointment of Nigel John Wood as a director on 22 June 2023 (2 pages)
27 April 2023Appointment of Mr John Henry Roger Foldes as a director on 24 April 2023 (2 pages)
27 April 2023Termination of appointment of John Joseph Keenan as a director on 24 April 2023 (1 page)
22 December 2022Termination of appointment of Kuldeep Singh Nothey as a director on 19 December 2022 (1 page)
22 December 2022Termination of appointment of Andrew Peter Corbett as a director on 13 December 2022 (1 page)
13 December 2022Termination of appointment of Joel Jacques Cohen as a director on 1 December 2022 (1 page)
13 December 2022Termination of appointment of Anne-France Laclide as a director on 30 November 2022 (1 page)
13 December 2022Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages)
13 December 2022Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (51 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
14 September 2022Appointment of Mohamed Amine Fellahi as a director on 1 September 2022 (2 pages)
14 September 2022Termination of appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (1 page)
13 September 2022Director's details changed for Mehdi Takyedine Sinaceur on 12 September 2022 (2 pages)
13 September 2022Appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (2 pages)
12 September 2022Director's details changed for Ms Fiona Guthrie on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Federico Carlo Francesco Tonetti on 12 September 2022 (2 pages)
15 July 2022Appointment of William John Cahill as a director on 1 July 2022 (2 pages)
15 July 2022Appointment of Mr Federico Carlo Francesco Tonetti as a director on 1 July 2022 (2 pages)
13 July 2022Termination of appointment of Frank Peter Fullick as a director on 30 June 2022 (1 page)
12 May 2022Appointment of Mr Christopher Mark Tong as a director on 9 May 2022 (2 pages)
14 April 2022Termination of appointment of Jean-Louis Onnis as a director on 31 March 2022 (1 page)
1 March 2022Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 31 January 2022 (1 page)
21 December 2021Appointment of Geraldine Fabre as a secretary on 21 December 2021 (2 pages)
19 December 2021Full accounts made up to 31 December 2020 (51 pages)
16 December 2021Notification of Ratp Dev Transit London Ltd as a person with significant control on 11 December 2021 (2 pages)
16 December 2021Cessation of Ratp Dev Uk Ltd as a person with significant control on 11 December 2021 (1 page)
13 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 23,616,985
(3 pages)
13 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 7,008,201
(3 pages)
26 November 2021Termination of appointment of Andrew James Preston as a director on 26 November 2021 (1 page)
26 November 2021Director's details changed for Kuldeep Singh Nothey on 1 November 2021 (2 pages)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2021Memorandum and Articles of Association (7 pages)
17 November 2021Appointment of Ms Fiona Guthrie as a director on 16 November 2021 (2 pages)
16 November 2021Appointment of Mr Frank Peter Fullick as a director on 16 November 2021 (2 pages)
5 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 September 2021Change of details for Ratp Dev Uk Ltd as a person with significant control on 20 October 2020 (2 pages)
28 September 2021Director's details changed for Catherine Marie-Jeanne Chardon on 1 October 2019 (2 pages)
5 July 2021Termination of appointment of Pierre-Luc Papin as a director on 1 July 2021 (1 page)
20 May 2021Appointment of Mr Andrew James Preston as a director on 18 May 2021 (2 pages)
18 May 2021Termination of appointment of Marc Edward Sellis as a director on 18 May 2021 (1 page)
18 May 2021Termination of appointment of Nicholas James Forster Brown as a director on 18 May 2021 (1 page)
18 May 2021Termination of appointment of Lynn Suzanne West as a director on 18 May 2021 (1 page)
2 March 2021Termination of appointment of Dean Butler as a director on 28 February 2021 (1 page)
2 March 2021Director's details changed for Mr John Joseph Keenan on 1 March 2021 (2 pages)
26 February 2021Appointment of Ms Anne-France Laclide as a director on 16 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (44 pages)
29 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
12 October 2020Registered 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 2020Appointment of Mr Marc Edward Sellis as a director on 15 September 2020 (2 pages)
29 July 2020Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page)
28 May 2020Appointment of Nicholas James Forster Brown as a director on 18 March 2020 (2 pages)
26 May 2020Appointment of Jean-Louis Onnis as a director on 18 March 2020 (2 pages)
22 May 2020Appointment of Mr John Joseph Keenan as a director on 18 March 2020 (2 pages)
22 May 2020Appointment of Miss Lynn Suzanne West as a director on 18 March 2020 (2 pages)
14 February 2020Appointment of Dean Butler as a director on 22 January 2020 (2 pages)
15 January 2020Appointment of Mr Andrew Peter Corbett as a director on 1 December 2019 (2 pages)
2 January 2020Termination of appointment of Florence Rodet as a director on 12 December 2019 (1 page)
22 November 2019Termination of appointment of David Andrew Kaye as a director on 18 November 2019 (1 page)
23 October 2019Appointment of Pierre-Luc Papin as a director on 1 September 2019 (2 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (41 pages)
27 September 2019Termination of appointment of Peter Richardson as a director on 27 September 2019 (1 page)
26 September 2019Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages)
9 August 2019Termination of appointment of Karen Rose Fuller as a director on 9 August 2019 (1 page)
20 May 2019Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page)
23 April 2019Termination of appointment of Fiona Jacqueline Taylor as a director on 4 March 2019 (1 page)
15 February 2019Termination of appointment of James Kean as a director on 15 February 2019 (1 page)
4 December 2018Appointment of Mr David Andrew Kaye as a director on 10 October 2018 (2 pages)
26 November 2018Termination of appointment of Richard David Shillingford as a director on 5 November 2018 (1 page)
8 November 2018Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page)
22 October 2018Current accounting period extended from 7 December 2018 to 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
4 September 2018Appointment of Catherine Marie-Jeanne Chardon as a director on 1 September 2018 (2 pages)
3 September 2018Full accounts made up to 8 December 2017 (41 pages)
31 July 2018Appointment of Kuldeep Singh Nothey as a director on 2 July 2018 (2 pages)
31 July 2018Termination of appointment of Maurice Raymond Bulmer as a director on 1 June 2018 (1 page)
17 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 October 2017Appointment of Mr James Kean as a director on 25 September 2017 (2 pages)
16 October 2017Appointment of Mr James Kean as a director on 25 September 2017 (2 pages)
31 August 2017Full accounts made up to 9 December 2016 (41 pages)
31 August 2017Full accounts made up to 9 December 2016 (41 pages)
12 June 2017Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page)
12 June 2017Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page)
12 June 2017Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages)
12 June 2017Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 October 2016Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages)
26 October 2016Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages)
17 September 2016Full accounts made up to 11 December 2015 (41 pages)
17 September 2016Full accounts made up to 11 December 2015 (41 pages)
28 July 2016Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
28 July 2016Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
10 May 2016Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,576,500
(11 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,576,500
(11 pages)
10 March 2016Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages)
10 March 2016Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages)
4 February 2016Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page)
4 February 2016Appointment of Peter Richardson as a director on 31 December 2015 (2 pages)
4 February 2016Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page)
4 February 2016Appointment of Peter Richardson as a director on 31 December 2015 (2 pages)
4 February 2016Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
15 September 2015Full accounts made up to 5 December 2014 (39 pages)
15 September 2015Full accounts made up to 5 December 2014 (39 pages)
15 September 2015Full accounts made up to 5 December 2014 (39 pages)
27 August 2015Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,576,500
(11 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,576,500
(11 pages)
23 February 2015Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page)
23 February 2015Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page)
28 January 2015Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages)
6 November 2014Appointment of Mrs Florence Rodet as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Mrs Florence Rodet as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Mrs Florence Rodet as a director on 1 October 2014 (2 pages)
2 September 2014Full accounts made up to 6 December 2013 (38 pages)
2 September 2014Full accounts made up to 6 December 2013 (38 pages)
2 September 2014Full accounts made up to 6 December 2013 (38 pages)
21 August 2014Satisfaction of charge 19 in full (1 page)
21 August 2014Satisfaction of charge 18 in full (1 page)
21 August 2014Satisfaction of charge 20 in full (1 page)
21 August 2014Satisfaction of charge 19 in full (1 page)
21 August 2014Satisfaction of charge 18 in full (1 page)
21 August 2014Satisfaction of charge 22 in full (1 page)
21 August 2014Satisfaction of charge 21 in full (1 page)
21 August 2014Satisfaction of charge 21 in full (1 page)
21 August 2014Satisfaction of charge 20 in full (1 page)
21 August 2014Satisfaction of charge 22 in full (1 page)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,576,500
(8 pages)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,576,500
(8 pages)
24 March 2014Appointment of Timothy David Wyse Jackson as a director (3 pages)
24 March 2014Appointment of Timothy David Wyse Jackson as a director (3 pages)
18 March 2014Termination of appointment of Cyril Carniel as a director (1 page)
18 March 2014Termination of appointment of Cyril Carniel as a director (1 page)
30 September 2013Appointment of Richard John Hall as a director (3 pages)
30 September 2013Appointment of Richard John Hall as a director (3 pages)
5 September 2013Full accounts made up to 7 December 2012 (41 pages)
5 September 2013Full accounts made up to 7 December 2012 (41 pages)
5 September 2013Full accounts made up to 7 December 2012 (41 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
18 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
18 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
11 September 2012Full accounts made up to 9 December 2011 (34 pages)
11 September 2012Full accounts made up to 9 December 2011 (34 pages)
11 September 2012Full accounts made up to 9 December 2011 (34 pages)
17 May 2012Termination of appointment of David Matthews as a director (1 page)
17 May 2012Termination of appointment of David Matthews as a director (1 page)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 November 2011Auditor's resignation (1 page)
18 November 2011Termination of appointment of Derek Lott as a director (1 page)
18 November 2011Termination of appointment of Derek Lott as a director (1 page)
18 November 2011Auditor's resignation (1 page)
11 October 2011Termination of appointment of Andre Mcgill as a director (1 page)
11 October 2011Termination of appointment of Andre Mcgill as a director (1 page)
10 June 2011Current accounting period extended from 9 November 2011 to 7 December 2011 (1 page)
10 June 2011Current accounting period extended from 9 November 2011 to 7 December 2011 (1 page)
10 June 2011Current accounting period extended from 9 November 2011 to 7 December 2011 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
15 April 2011Appointment of Mr Maurice Raymond Bulmer as a director (3 pages)
15 April 2011Appointment of Mr Maurice Raymond Bulmer as a director (3 pages)
28 March 2011Appointment of Cyril Carniel as a director (3 pages)
28 March 2011Appointment of Cyril Carniel as a director (3 pages)
24 March 2011Termination of appointment of Nigel Stevens as a director (2 pages)
24 March 2011Termination of appointment of Charles Beaumont as a director (2 pages)
24 March 2011Termination of appointment of Nigel Stevens as a director (2 pages)
24 March 2011Full accounts made up to 12 November 2010 (37 pages)
24 March 2011Termination of appointment of Charles Beaumont as a director (2 pages)
24 March 2011Full accounts made up to 12 November 2010 (37 pages)
11 August 2010Full accounts made up to 13 November 2009 (34 pages)
11 August 2010Full accounts made up to 13 November 2009 (34 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (3 pages)
2 November 2009Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (3 pages)
2 November 2009Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Andre Mcgill on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Andre Mcgill on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Charles Beaumont on 1 October 2009 (3 pages)
2 November 2009Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (3 pages)
2 November 2009Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Andre Mcgill on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Paul Matthews on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Derek Alfred Lott on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Paul Matthews on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Derek Alfred Lott on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Paul Matthews on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Charles Beaumont on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Derek Alfred Lott on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Charles Beaumont on 1 October 2009 (3 pages)
4 August 2009Full accounts made up to 7 November 2008 (32 pages)
4 August 2009Full accounts made up to 7 November 2008 (32 pages)
4 August 2009Full accounts made up to 7 November 2008 (32 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
14 April 2009Director's change of particulars / nigel stevens / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / david matthews / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / charles beaumont / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / nigel stevens / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / david matthews / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / charles beaumont / 01/01/2009 (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
10 November 2008Director's change of particulars / derek lott / 01/01/2008 (1 page)
10 November 2008Director's change of particulars / karen fuller / 01/01/2008 (1 page)
10 November 2008Director's change of particulars / karen fuller / 01/01/2008 (1 page)
10 November 2008Director's change of particulars / derek lott / 01/01/2008 (1 page)
8 September 2008Full accounts made up to 9 November 2007 (32 pages)
8 September 2008Full accounts made up to 9 November 2007 (32 pages)
8 September 2008Full accounts made up to 9 November 2007 (32 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2008Appointment terminated director kamaljit chadha (1 page)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 April 2008Appointment terminated director kamaljit chadha (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
12 September 2007Full accounts made up to 10 November 2006 (34 pages)
12 September 2007Full accounts made up to 10 November 2006 (34 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (8 pages)
12 January 2007Particulars of mortgage/charge (8 pages)
12 September 2006Full accounts made up to 11 November 2005 (17 pages)
12 September 2006Full accounts made up to 11 November 2005 (17 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (10 pages)
24 April 2006Return made up to 31/03/06; full list of members (10 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 August 2005Full accounts made up to 12 November 2004 (19 pages)
24 August 2005Full accounts made up to 12 November 2004 (19 pages)
12 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
1 July 2004Full accounts made up to 7 November 2003 (18 pages)
1 July 2004Full accounts made up to 7 November 2003 (18 pages)
1 July 2004Full accounts made up to 7 November 2003 (18 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
20 May 2003Full accounts made up to 8 November 2002 (16 pages)
20 May 2003Full accounts made up to 8 November 2002 (16 pages)
20 May 2003Full accounts made up to 8 November 2002 (16 pages)
29 April 2003Return made up to 31/03/03; full list of members (9 pages)
29 April 2003Return made up to 31/03/03; full list of members (9 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Declaration of assistance for shares acquisition (5 pages)
31 May 2002Declaration of assistance for shares acquisition (5 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
30 April 2002Return made up to 31/03/02; full list of members (8 pages)
30 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 April 2002Full accounts made up to 9 November 2001 (14 pages)
23 April 2002Full accounts made up to 9 November 2001 (14 pages)
23 April 2002Full accounts made up to 9 November 2001 (14 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
16 November 2001Director resigned (2 pages)
16 November 2001Director resigned (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 10 November 2000 (13 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Full accounts made up to 10 November 2000 (13 pages)
3 September 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Full accounts made up to 12 November 1999 (13 pages)
21 August 2000Full accounts made up to 12 November 1999 (13 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 6 November 1998 (13 pages)
8 September 1999Full accounts made up to 6 November 1998 (13 pages)
8 September 1999Full accounts made up to 6 November 1998 (13 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
9 April 1999Return made up to 31/03/99; full list of members (8 pages)
9 April 1999Return made up to 31/03/99; full list of members (8 pages)
15 July 1998Full accounts made up to 7 November 1997 (14 pages)
15 July 1998Full accounts made up to 7 November 1997 (14 pages)
15 July 1998Full accounts made up to 7 November 1997 (14 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
18 August 1997Full accounts made up to 8 November 1996 (15 pages)
18 August 1997Full accounts made up to 8 November 1996 (15 pages)
18 August 1997Full accounts made up to 8 November 1996 (15 pages)
23 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Full accounts made up to 10 November 1995 (16 pages)
6 September 1996Full accounts made up to 10 November 1995 (16 pages)
12 April 1996Return made up to 31/03/96; no change of members (6 pages)
12 April 1996Return made up to 31/03/96; no change of members (6 pages)
9 April 1996Particulars of mortgage/charge (7 pages)
9 April 1996Particulars of mortgage/charge (7 pages)
20 February 1996Ad 07/12/93--------- £ si 3575500@1 (2 pages)
20 February 1996Statement of affairs (67 pages)
20 February 1996Ad 07/12/93--------- £ si 3575500@1 (2 pages)
20 February 1996Statement of affairs (67 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (1 page)
7 September 1995Full accounts made up to 11 November 1994 (18 pages)
7 September 1995Full accounts made up to 11 November 1994 (18 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/95
(2 pages)
16 May 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/04/95
(2 pages)
16 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/95
(2 pages)
16 May 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/04/95
(2 pages)
5 April 1995Return made up to 31/03/95; full list of members (10 pages)
5 April 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
22 December 1994New director appointed (3 pages)
22 December 1994New director appointed (2 pages)
22 December 1994New director appointed (2 pages)
22 December 1994New director appointed (3 pages)
17 November 1994Declaration of assistance for shares acquisition (10 pages)
17 November 1994Declaration of assistance for shares acquisition (10 pages)
17 November 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
17 November 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 November 1994New director appointed (4 pages)
8 November 1994New director appointed (4 pages)
12 September 1994Memorandum and Articles of Association (1 page)
12 September 1994Memorandum and Articles of Association (1 page)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1994Memorandum and Articles of Association (4 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1994Memorandum and Articles of Association (4 pages)
20 April 1994Return made up to 13/04/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 1994Return made up to 13/04/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 1994Ad 07/12/93--------- £ si 3575500@1=3575500 £ ic 1000/3576500 (2 pages)
24 January 1994Ad 07/12/93--------- £ si 3575500@1=3575500 £ ic 1000/3576500 (2 pages)
17 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1990Full accounts made up to 31 March 1990 (15 pages)
17 October 1990Full accounts made up to 31 March 1990 (15 pages)
4 June 1990Return made up to 18/05/90; full list of members (5 pages)
4 June 1990Return made up to 18/05/90; full list of members (5 pages)
5 June 1989Registered office changed on 05/06/89 from: cardinal house northfields avenue london W5 4UB (1 page)
5 June 1989Registered office changed on 05/06/89 from: cardinal house northfields avenue london W5 4UB (1 page)
20 April 1989Registered office changed on 20/04/89 from: 172 buckingham palace road london SW1W 9TN (1 page)
20 April 1989Registered office changed on 20/04/89 from: 172 buckingham palace road london SW1W 9TN (1 page)
14 December 1988Certificate of incorporation (1 page)
14 December 1988Incorporation (17 pages)
14 December 1988Certificate of incorporation (1 page)
14 December 1988Incorporation (17 pages)