Company NameCentrewest London Buses Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02328596
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 Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1994)
RoleManager
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Secretary NameMr John Anthony Storey
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 January 2000)
RoleCompany Director
Correspondence Address2 Silverbirch Drive
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QF
Director NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 years, 8 months after company formation)
Appointment Duration2 days (resigned 02 September 1994)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMark Andrew Franklin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address18 Park Hall Road
East Finchley
London
N2 9PU
Director NameAlan James Coney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2007)
RoleEngineer
Correspondence Address1 Elgar Close
Uxbridge
Middlesex
UB10 8HN
Secretary NameMark Andrew Franklin
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address18 Park Hall Road
East Finchley
London
N2 9PU
Secretary NameMr David Laurence Quinn
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMichael Forster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address68 Lapins Lane
Kingshill
West Malling
Kent
ME19 4LE
Director NameJoseph Gilchrist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 2006)
RoleEngineer
Correspondence AddressWoodside
130 Birstallroad
Birstall
Leicestershire
LE4 4DF
Director NameMr Adrian Mark Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(16 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameVasant Mistry
NationalityBritish
StatusResigned
Appointed19 September 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressAndrenbakken Isb
Vettre
Oslo 1392
Foreign
Director NameLawrence Breach
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 2013)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Director NameMr Graham Richard Belgum
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2008)
RoleEngineering
Country of ResidenceEngland
Correspondence Address27 Blueberry Gardens
Andover
Hampshire
SP10 3XD
Secretary NameColman Moher
NationalityIrish
StatusResigned
Appointed30 March 2007(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House
38 Combe Park
Bath
Somerset
BA1 3NR
Director NameMr Jim Dow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Secretary NameMr Jim Dow
NationalityBritish
StatusResigned
Appointed15 July 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2009)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Brambles
Crowthorne
Berkshire
RG45 6EF
Director NameMr Russell John Hargrave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2009)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brushwood Road
Chesham
Bucks
HP5 3DW
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Satnam Singh Cheema
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2011(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Alistair John Borthwick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(30 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(33 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

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

Shareholders

2.7m at £1Centrewest LTD
100.00%
Ordinary

Accounts

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

Returns

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

Charges

2 September 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (14 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (14 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
28 December 2017Full accounts made up to 25 March 2017 (15 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
6 January 2017Full accounts made up to 26 March 2016 (15 pages)
6 January 2017Full accounts made up to 26 March 2016 (15 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,694,000
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,694,000
(5 pages)
31 December 2015Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages)
31 December 2015Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page)
21 December 2015Full accounts made up to 28 March 2015 (19 pages)
21 December 2015Full accounts made up to 28 March 2015 (19 pages)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
28 August 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
28 August 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
28 August 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,694,000
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,694,000
(5 pages)
7 November 2014Full accounts made up to 29 March 2014 (23 pages)
7 November 2014Full accounts made up to 29 March 2014 (23 pages)
5 June 2014Appointment of Mr Alistair John Borthwick as a director (2 pages)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
5 June 2014Appointment of Mr Alistair John Borthwick as a director (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
26 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,694,000
(5 pages)
26 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,694,000
(5 pages)
21 January 2014Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages)
21 January 2014Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages)
21 January 2014Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages)
13 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
13 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
27 December 2013Full accounts made up to 30 March 2013 (25 pages)
27 December 2013Full accounts made up to 30 March 2013 (25 pages)
9 July 2013Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Jim Dow as a director (1 page)
9 July 2013Termination of appointment of Lawrence Breach as a director (1 page)
9 July 2013Termination of appointment of Lawrence Breach as a director (1 page)
9 July 2013Termination of appointment of Jim Dow as a director (1 page)
9 July 2013Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Satnam Cheema as a director (1 page)
9 July 2013Termination of appointment of Satnam Cheema as a director (1 page)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 March 2012 (26 pages)
13 December 2012Full accounts made up to 31 March 2012 (26 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
23 December 2011Full accounts made up to 26 March 2011 (25 pages)
23 December 2011Full accounts made up to 26 March 2011 (25 pages)
21 December 2011Appointment of Mr Satnam Singh Cheema as a director (2 pages)
21 December 2011Appointment of Mr Satnam Singh Cheema as a director (2 pages)
12 December 2011Termination of appointment of Gavin Peace as a director (1 page)
12 December 2011Termination of appointment of Gavin Peace as a director (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
23 December 2010Full accounts made up to 27 March 2010 (25 pages)
23 December 2010Full accounts made up to 27 March 2010 (25 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
31 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
31 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
31 January 2010Full accounts made up to 28 March 2009 (24 pages)
31 January 2010Full accounts made up to 28 March 2009 (24 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
11 January 2010Termination of appointment of Jim Dow as a secretary (2 pages)
11 January 2010Termination of appointment of Jim Dow as a secretary (2 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Lawrence Breach on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Termination of appointment of Russell Hargrave as a director (2 pages)
30 December 2009Director's details changed for Lawrence Breach on 1 December 2009 (3 pages)
30 December 2009Appointment of Gavin Peace as a director (3 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages)
30 December 2009Appointment of Gavin Peace as a director (3 pages)
30 December 2009Director's details changed for Lawrence Breach on 1 December 2009 (3 pages)
30 December 2009Termination of appointment of Russell Hargrave as a director (2 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (7 pages)
22 May 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
22 May 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
22 May 2009Return made up to 18/05/09; full list of members (7 pages)
13 April 2009Director's change of particulars / adrian jones / 30/03/2009 (1 page)
13 April 2009Director's change of particulars / adrian jones / 30/03/2009 (1 page)
12 March 2009Appointment terminated director david kaye (1 page)
12 March 2009Appointment terminated director david kaye (1 page)
12 March 2009Director appointed nicolas shaw (1 page)
12 March 2009Director appointed nicolas shaw (1 page)
22 January 2009Full accounts made up to 29 March 2008 (26 pages)
22 January 2009Full accounts made up to 29 March 2008 (26 pages)
23 October 2008Director and secretary appointed jim dow logged form (1 page)
23 October 2008Director and secretary appointed jim dow logged form (1 page)
16 October 2008Appointment terminated director jeffrey tucker (1 page)
16 October 2008Appointment terminated director jeffrey tucker (1 page)
16 October 2008Director's change of particulars / russell hargrave / 13/10/2008 (1 page)
16 October 2008Director's change of particulars / russell hargrave / 13/10/2008 (1 page)
2 October 2008Director appointed russell hargrave (1 page)
2 October 2008Director appointed russell hargrave (1 page)
17 September 2008Return made up to 18/05/08; full list of members (7 pages)
17 September 2008Return made up to 18/05/08; full list of members (7 pages)
11 September 2008Appointment terminated director graham belgum (1 page)
11 September 2008Appointment terminated director graham belgum (1 page)
21 August 2008Director appointed dave kaye (1 page)
21 August 2008Director appointed dave kaye (1 page)
30 July 2008Secretary appointed jim dow (1 page)
30 July 2008Secretary appointed jim dow (1 page)
17 July 2008Appointment terminated director david scott (1 page)
17 July 2008Appointment terminated secretary colman moher (1 page)
17 July 2008Appointment terminated secretary colman moher (1 page)
17 July 2008Appointment terminated director david scott (1 page)
2 February 2008Full accounts made up to 31 March 2007 (26 pages)
2 February 2008Full accounts made up to 31 March 2007 (26 pages)
22 November 2007Return made up to 18/05/07; no change of members (7 pages)
22 November 2007Return made up to 18/05/07; no change of members (7 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 March 2006 (24 pages)
15 February 2007Full accounts made up to 31 March 2006 (24 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
4 September 2006Amended full accounts made up to 31 March 2005 (22 pages)
4 September 2006Amended full accounts made up to 31 March 2005 (22 pages)
15 June 2006Return made up to 18/05/06; full list of members (3 pages)
15 June 2006Return made up to 18/05/06; full list of members (3 pages)
27 February 2006Full accounts made up to 31 March 2005 (21 pages)
27 February 2006Full accounts made up to 31 March 2005 (21 pages)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New director appointed (3 pages)
14 September 2005Return made up to 18/05/05; full list of members (3 pages)
14 September 2005Return made up to 18/05/05; full list of members (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
27 January 2005Full accounts made up to 31 March 2004 (24 pages)
27 January 2005Full accounts made up to 31 March 2004 (24 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
2 July 2004Return made up to 18/05/04; full list of members (9 pages)
2 July 2004Return made up to 18/05/04; full list of members (9 pages)
2 February 2004Full accounts made up to 31 March 2003 (24 pages)
2 February 2004Full accounts made up to 31 March 2003 (24 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
30 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(10 pages)
30 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(10 pages)
8 February 2003New director appointed (3 pages)
8 February 2003New director appointed (3 pages)
3 February 2003Full accounts made up to 31 March 2002 (24 pages)
3 February 2003Full accounts made up to 31 March 2002 (24 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
14 June 2002New director appointed (1 page)
14 June 2002New director appointed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (24 pages)
7 January 2002Full accounts made up to 31 March 2001 (24 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
21 May 2001Return made up to 18/05/01; full list of members (8 pages)
21 May 2001Return made up to 18/05/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (21 pages)
20 January 2001Full accounts made up to 31 March 2000 (21 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned;director resigned (1 page)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (24 pages)
26 January 2000Full accounts made up to 31 March 1999 (24 pages)
17 June 1999Return made up to 18/05/99; full list of members (12 pages)
17 June 1999Return made up to 18/05/99; full list of members (12 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Full accounts made up to 31 March 1998 (22 pages)
1 September 1998Full accounts made up to 31 March 1998 (22 pages)
16 June 1998Return made up to 18/05/98; full list of members (11 pages)
16 June 1998Return made up to 18/05/98; full list of members (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (22 pages)
14 January 1998Full accounts made up to 31 March 1997 (22 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Return made up to 18/05/97; no change of members (5 pages)
10 June 1997Return made up to 18/05/97; no change of members (5 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(17 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
29 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(17 pages)
29 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
29 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
29 May 1997Declaration of assistance for shares acquisition (8 pages)
2 May 1997New director appointed (3 pages)
2 May 1997New director appointed (3 pages)
29 November 1996Full accounts made up to 31 March 1996 (18 pages)
29 November 1996Full accounts made up to 31 March 1996 (18 pages)
5 June 1996Return made up to 18/05/96; no change of members (7 pages)
5 June 1996Return made up to 18/05/96; no change of members (7 pages)
1 May 1996Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG (1 page)
1 May 1996Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG (1 page)
20 February 1996Ad 15/12/93--------- £ si 2693000@1 (2 pages)
20 February 1996Ad 15/12/93--------- £ si 2693000@1 (2 pages)
20 February 1996Statement of affairs (77 pages)
20 February 1996Statement of affairs (77 pages)
16 January 1996Full accounts made up to 31 March 1995 (19 pages)
16 January 1996Full accounts made up to 31 March 1995 (19 pages)
19 June 1995Return made up to 18/05/95; full list of members (6 pages)
19 June 1995Return made up to 18/05/95; full list of members (6 pages)
19 September 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
19 September 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
16 September 1994Particulars of mortgage/charge (19 pages)
16 September 1994Particulars of mortgage/charge (19 pages)
22 July 1994Full accounts made up to 31 March 1994 (21 pages)
22 July 1994Full accounts made up to 31 March 1994 (21 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
19 January 1994Ad 15/12/93--------- £ si 2693000@1=2693000 £ ic 1000/2694000 (2 pages)
19 January 1994Ad 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 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1993£ nc 1000000/18000000 25/11/93 (1 page)
22 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1988Incorporation (17 pages)
14 December 1988Incorporation (17 pages)