London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1994) |
Role | Manager |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Secretary Name | Mr John Anthony Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 January 2000) |
Role | Company Director |
Correspondence Address | 2 Silverbirch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF |
Director Name | Mr Edward Vine Bennett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | 9 Nelson Close Winchmore Hill Amersham Buckinghamshire HP7 0PB |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mark Andrew Franklin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 18 Park Hall Road East Finchley London N2 9PU |
Director Name | Alan James Coney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2007) |
Role | Engineer |
Correspondence Address | 1 Elgar Close Uxbridge Middlesex UB10 8HN |
Secretary Name | Mark Andrew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 18 Park Hall Road East Finchley London N2 9PU |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Michael Forster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 68 Lapins Lane Kingshill West Malling Kent ME19 4LE |
Director Name | Joseph Gilchrist |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 January 2006) |
Role | Engineer |
Correspondence Address | Woodside 130 Birstallroad Birstall Leicestershire LE4 4DF |
Director Name | Mr Adrian Mark Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Vasant Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Andrenbakken Isb Vettre Oslo 1392 Foreign |
Director Name | Lawrence Breach |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 2013) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Director Name | Mr Graham Richard Belgum |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2008) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 27 Blueberry Gardens Andover Hampshire SP10 3XD |
Secretary Name | Colman Moher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton House 38 Combe Park Bath Somerset BA1 3NR |
Director Name | Mr Jim Dow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Mr Jim Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2009) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Brambles Crowthorne Berkshire RG45 6EF |
Director Name | Mr Russell John Hargrave |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2009) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brushwood Road Chesham Bucks HP5 3DW |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Satnam Singh Cheema |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2011(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Alistair John Borthwick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(27 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(30 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(33 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.7m at £1 | Centrewest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
2 September 1994 | Delivered on: 16 September 1994 Satisfied on: 14 November 1997 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) under or in connection with any of the financing documents or this debenture. Particulars: The various properties as listed in schedule 1 of the form 395 including f/h property k/a alperton bus garage, ealing road, wembley, middlesex t/no. NGL716363 and l/h property at alperton bus garage, ealing road, wembley, middlesex t/no. NGL720335 together with all buildings and fixtures thereon. 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: 5 August 2010 Persons entitled: London Regional Transport (And Its Successors in Title and Assigns) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge. Particulars: F/H property k/a acton bus garage 283 high street acton and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 5 August 2010 Persons entitled: London Regional Transport (And Its Successors in Title and Assigns) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge. Particulars: F/H property k/a alperton bus garage ealing road alperton and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 5 August 2010 Persons entitled: London Regional Transport (And Its Successors in Title and Assigns) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge. Particulars: F/H property k/a westbourne park garage great western road westbourne park and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (14 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (15 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page) |
21 December 2015 | Full accounts made up to 28 March 2015 (19 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (19 pages) |
28 August 2015 | Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page) |
28 August 2015 | Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages) |
28 August 2015 | Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page) |
28 August 2015 | Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages) |
28 August 2015 | Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 November 2014 | Full accounts made up to 29 March 2014 (23 pages) |
7 November 2014 | Full accounts made up to 29 March 2014 (23 pages) |
5 June 2014 | Appointment of Mr Alistair John Borthwick as a director (2 pages) |
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
5 June 2014 | Appointment of Mr Alistair John Borthwick as a director (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
26 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
21 January 2014 | Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages) |
21 January 2014 | Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages) |
21 January 2014 | Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages) |
13 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
13 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (25 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (25 pages) |
9 July 2013 | Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
9 July 2013 | Termination of appointment of Lawrence Breach as a director (1 page) |
9 July 2013 | Termination of appointment of Lawrence Breach as a director (1 page) |
9 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
9 July 2013 | Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
9 July 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (25 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (25 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
23 December 2010 | Full accounts made up to 27 March 2010 (25 pages) |
23 December 2010 | Full accounts made up to 27 March 2010 (25 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
31 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
31 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Full accounts made up to 28 March 2009 (24 pages) |
31 January 2010 | Full accounts made up to 28 March 2009 (24 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Lawrence Breach on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (2 pages) |
30 December 2009 | Director's details changed for Lawrence Breach on 1 December 2009 (3 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (3 pages) |
30 December 2009 | Director's details changed for Lawrence Breach on 1 December 2009 (3 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (2 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (7 pages) |
22 May 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
22 May 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (7 pages) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Director appointed nicolas shaw (1 page) |
12 March 2009 | Director appointed nicolas shaw (1 page) |
22 January 2009 | Full accounts made up to 29 March 2008 (26 pages) |
22 January 2009 | Full accounts made up to 29 March 2008 (26 pages) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
17 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
17 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
11 September 2008 | Appointment terminated director graham belgum (1 page) |
11 September 2008 | Appointment terminated director graham belgum (1 page) |
21 August 2008 | Director appointed dave kaye (1 page) |
21 August 2008 | Director appointed dave kaye (1 page) |
30 July 2008 | Secretary appointed jim dow (1 page) |
30 July 2008 | Secretary appointed jim dow (1 page) |
17 July 2008 | Appointment terminated director david scott (1 page) |
17 July 2008 | Appointment terminated secretary colman moher (1 page) |
17 July 2008 | Appointment terminated secretary colman moher (1 page) |
17 July 2008 | Appointment terminated director david scott (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
22 November 2007 | Return made up to 18/05/07; no change of members (7 pages) |
22 November 2007 | Return made up to 18/05/07; no change of members (7 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
4 September 2006 | Amended full accounts made up to 31 March 2005 (22 pages) |
4 September 2006 | Amended full accounts made up to 31 March 2005 (22 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New director appointed (3 pages) |
14 September 2005 | Return made up to 18/05/05; full list of members (3 pages) |
14 September 2005 | Return made up to 18/05/05; full list of members (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 18/05/04; full list of members (9 pages) |
2 July 2004 | Return made up to 18/05/04; full list of members (9 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (24 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (24 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 18/05/03; full list of members
|
30 May 2003 | Return made up to 18/05/03; full list of members
|
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | New director appointed (3 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | New director appointed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
7 January 2002 | Full accounts made up to 31 March 2001 (24 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (24 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Return made up to 18/05/00; full list of members
|
15 June 2000 | Return made up to 18/05/00; full list of members
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
17 June 1999 | Return made up to 18/05/99; full list of members (12 pages) |
17 June 1999 | Return made up to 18/05/99; full list of members (12 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
16 June 1998 | Return made up to 18/05/98; full list of members (11 pages) |
16 June 1998 | Return made up to 18/05/98; full list of members (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
10 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
2 May 1997 | New director appointed (3 pages) |
2 May 1997 | New director appointed (3 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 June 1996 | Return made up to 18/05/96; no change of members (7 pages) |
5 June 1996 | Return made up to 18/05/96; no change of members (7 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG (1 page) |
20 February 1996 | Ad 15/12/93--------- £ si 2693000@1 (2 pages) |
20 February 1996 | Ad 15/12/93--------- £ si 2693000@1 (2 pages) |
20 February 1996 | Statement of affairs (77 pages) |
20 February 1996 | Statement of affairs (77 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
19 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
19 September 1994 | Resolutions
|
19 September 1994 | Resolutions
|
16 September 1994 | Particulars of mortgage/charge (19 pages) |
16 September 1994 | Particulars of mortgage/charge (19 pages) |
22 July 1994 | Full accounts made up to 31 March 1994 (21 pages) |
22 July 1994 | Full accounts made up to 31 March 1994 (21 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Ad 15/12/93--------- £ si 2693000@1=2693000 £ ic 1000/2694000 (2 pages) |
19 January 1994 | Ad 15/12/93--------- £ si 2693000@1=2693000 £ ic 1000/2694000 (2 pages) |
22 December 1993 | £ nc 1000000/18000000 25/11/93 (1 page) |
22 December 1993 | Resolutions
|
22 December 1993 | £ nc 1000000/18000000 25/11/93 (1 page) |
22 December 1993 | Resolutions
|
14 December 1988 | Incorporation (17 pages) |
14 December 1988 | Incorporation (17 pages) |