Company NameThe Original London Sightseeing Tour Limited
DirectorArnaud Max Masson
Company StatusActive
Company Number02328599
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 Arnaud Max Masson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector Of Sightseeing
Country of ResidenceFrance
Correspondence AddressGarrick House Stamford Brook Garage
74, Chiswick High Road
London
W4 1SY
Director NameRodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 17 October 1991)
RoleChartered Accountant
Correspondence AddressLittle Foxes 9 Veryan
Fareham
Hampshire
PO14 1NN
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 Duration1 year (resigned 18 May 1992)
RoleManager
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameAndrew George Bassom
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleManager
Correspondence Address4 Risingholme Close
Harrow Weald
Harrow
Middlesex
HA3 7ET
Secretary NameAndrew George Bassom
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address4 Risingholme Close
Harrow Weald
Harrow
Middlesex
HA3 7ET
Director NameMr Gedffrey John Porter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 18 May 1992)
RoleManager
Correspondence Address152 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 18 May 1992)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Director NameMr Russell Pringle Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 1995)
RoleAccountant
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMark Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 1995)
RoleEngineer
Correspondence Address13 North Approach
Garston
Watford
Hertfordshire
WD2 6EH
Director NameTerence Bagridge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address37 Limerick Gardens
Cranham
Upminster
Essex
RM14 1HZ
Secretary NameMr Russell Pringle Scott
NationalityBritish
StatusResigned
Appointed07 October 1994(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed22 September 1995(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1997)
RoleManager
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed04 December 1997(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameAlison Hart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years after company formation)
Appointment Duration1 year (resigned 23 January 2000)
RoleCommercial Director
Correspondence Address53 The Gower
Thorpe
Egham
Surrey
TW20 8UB
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wearsr3 3xp
Director NameMr Colin Anthony John Atkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years after company formation)
Appointment Duration14 years (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(16 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wearsr3 3xp
Director NameAlistair John Charles Fraser
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(25 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2014)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wearsr3 3xp
Director NameMrs Laurence Batlle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Timothy David Wyse Jackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Ronan Bois
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2014(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Howard Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(27 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameStephan Alexandre Bossy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2017(28 years after company formation)
Appointment Duration1 year (resigned 01 January 2018)
RoleCeo Open Loop New York
Country of ResidenceUnited States
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMarc Saint-Felix
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2017(28 years after company formation)
Appointment Duration1 year (resigned 01 January 2018)
RoleCeo Slt
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameRomain Ferriere
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2017(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Thierry Claude Henry Alexandre Couturier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2017(28 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brokk Garage, 74 Chiswick
London
W4 1SY
Director NameMiss Jane Elizabeth Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(29 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2019(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brokk Garage, 74 Chiswick
London
W4 1SY

Contact

Websitewww.theoriginaltour.com/
Email address[email protected]
Telephone020 88771722
Telephone regionLondon

Location

Registered AddressGarrick House Stamford Brook 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

10k at £1Ratp Dev Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,897,000
Gross Profit£8,439,000
Net Worth£4,997,000
Cash£1,545,000
Current Liabilities£7,129,000

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, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

14 January 2020Delivered on: 16 January 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 November 2006Delivered on: 2 December 2006
Satisfied on: 4 June 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the goods being 106503 ayats bravo reg/no LX05 knz 106536 ayats bravo reg/no LX05 koa 106723 ayats bravo reg/no EU05 dvw 106724 ayats bravo reg/no EU05 dvx and all component parts accessories all manuels and other documentation. See the mortgage charge document for full details.
Fully Satisfied
10 May 2006Delivered on: 13 May 2006
Satisfied on: 8 June 2011
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Alexander dennis ALX400 reg no. LJ04 lfl; alexander dennis ALX400 reg no. LJ04 lfm; alexander dennis ALX400 reg no. LJ04 lfn (for details of further items charged please refer to form 395) together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed.. See the mortgage charge document for full details.
Fully Satisfied
25 March 2004Delivered on: 27 March 2004
Satisfied on: 1 August 2014
Persons entitled: Asprey Holdings Limited

Classification: Rent security deposit deed
Secured details: £4,125 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,125 exclusive of vat together with interest accruing on the deposit account and all other money paid into the deposit account. See the mortgage charge document for full details.
Fully Satisfied
18 January 1996Delivered on: 1 February 1996
Satisfied on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 18TH may 1992
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 24 July 1995
Satisfied on: 23 December 1997
Persons entitled: National Westminster 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: F/H-property k/a jews row wandsworth london t/n-TGL100780 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 May 1992Delivered on: 29 May 1992
Satisfied on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (32 pages)
24 November 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
24 November 2020Termination of appointment of Thierry Claude Henry Alexandre Couturier as a director on 31 August 2020 (1 page)
20 October 2020Registered office address changed from Busways House Wellington Road Twickenham TW2 5NX to Garrick House, Stamford Brokk Garage, 74 Chiswick High Road London W4 1SY on 20 October 2020 (1 page)
2 June 2020Termination of appointment of Romain Ferriere as a director on 1 June 2020 (1 page)
5 March 2020Termination of appointment of Ronan Bois as a director on 24 February 2020 (1 page)
5 March 2020Appointment of Mr Arnaud Max Masson as a director on 24 February 2020 (2 pages)
16 January 2020Registration of charge 023285990007, created on 14 January 2020 (18 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 June 2019Appointment of Mr Darren Lee Neylon as a director on 17 June 2019 (2 pages)
24 April 2019Accounts for a small company made up to 31 December 2018 (24 pages)
28 February 2019Termination of appointment of Jane Elizabeth Lewis as a director on 26 February 2019 (1 page)
19 October 2018Termination of appointment of Timothy David Wyse Jackson as a director on 18 October 2018 (1 page)
27 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
1 August 2018Full accounts made up to 31 December 2017 (23 pages)
29 March 2018Appointment of Miss Jane Elizabeth Lewis as a director on 27 March 2018 (2 pages)
22 February 2018Termination of appointment of Darren Lee Neylon as a director on 16 February 2018 (1 page)
9 January 2018Termination of appointment of Marc Saint-Felix as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Marc Saint-Felix as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Stephan Alexandre Bossy as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Stephan Alexandre Bossy as a director on 1 January 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
23 August 2017Appointment of Mr Thierry Claude Henry Alexandre Couturier as a director on 10 July 2017 (2 pages)
23 August 2017Appointment of Mr Thierry Claude Henry Alexandre Couturier as a director on 10 July 2017 (2 pages)
23 August 2017Termination of appointment of Alistair John Charles Fraser as a director on 10 July 2017 (1 page)
23 August 2017Termination of appointment of Alistair John Charles Fraser as a director on 10 July 2017 (1 page)
12 April 2017Appointment of Stephan Alexandre Bossy as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Darren Neylon as a director on 1 February 2017 (2 pages)
12 April 2017Appointment of Marc Saint-Felix as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Marc Saint-Felix as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Romain Ferriere as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Romain Ferriere as a director on 1 January 2017 (2 pages)
12 April 2017Appointment of Darren Neylon as a director on 1 February 2017 (2 pages)
12 April 2017Appointment of Stephan Alexandre Bossy as a director on 1 January 2017 (2 pages)
6 February 2017Termination of appointment of Howard Charles Goodbourn as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Howard Charles Goodbourn as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Laurence Batlle as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Colin Anthony John Atkins as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Colin Anthony John Atkins as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Laurence Batlle as a director on 31 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 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)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(7 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(7 pages)
16 September 2015Director's details changed for Mr Colin Anthony John Atkins on 1 August 2015 (2 pages)
16 September 2015Director's details changed for Mr Colin Anthony John Atkins on 1 August 2015 (2 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
1 October 2014Registered office address changed from 1 Admiral Way Doxford International Business Park,Sunderland Tyne and Wearsr3 3Xp to Busways House Wellington Road Twickenham TW2 5NX on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Richard Anthony Bowler as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Robert Scowen as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Richard Anthony Bowler as a director on 29 September 2014 (1 page)
1 October 2014Appointment of Mr Ronan Bois as a director on 29 September 2014 (2 pages)
1 October 2014Termination of appointment of Lorna Edwards as a secretary on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Lorna Edwards as a secretary on 29 September 2014 (1 page)
1 October 2014Registered office address changed from 1 Admiral Way Doxford International Business Park,Sunderland Tyne and Wearsr3 3Xp to Busways House Wellington Road Twickenham TW2 5NX on 1 October 2014 (1 page)
1 October 2014Appointment of Mrs Laurence Batlle as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Timothy David Wyse Jackson as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Ronan Bois as a director on 29 September 2014 (2 pages)
1 October 2014Registered office address changed from 1 Admiral Way Doxford International Business Park,Sunderland Tyne and Wearsr3 3Xp to Busways House Wellington Road Twickenham TW2 5NX on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Robert Scowen as a director on 29 September 2014 (1 page)
1 October 2014Appointment of Mr Timothy David Wyse Jackson as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mrs Laurence Batlle as a director on 29 September 2014 (2 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 August 2014Satisfaction of charge 4 in full (4 pages)
1 August 2014Satisfaction of charge 4 in full (4 pages)
4 June 2014Satisfaction of charge 6 in full (7 pages)
4 June 2014Satisfaction of charge 6 in full (7 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
17 December 2012Director's details changed for Mr Colin Anthony John Atkins on 14 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Colin Anthony John Atkins on 14 December 2012 (2 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 September 2010Director's details changed for Richard Anthony Bowler on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Alistair John Charles Fraser on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Richard Anthony Bowler on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Robert Scowen on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Colin Anthony John Atkins on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 31 August 2010 (1 page)
2 September 2010Director's details changed for Alistair John Charles Fraser on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Robert Scowen on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Colin Anthony John Atkins on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 31 August 2010 (1 page)
9 April 2010Termination of appointment of Alan Sewell as a director (1 page)
9 April 2010Termination of appointment of Alan Sewell as a director (1 page)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 September 2008Return made up to 31/08/08; full list of members (5 pages)
9 September 2008Return made up to 31/08/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005Return made up to 31/08/05; full list of members (8 pages)
21 September 2005Return made up to 31/08/05; full list of members (8 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
27 September 2004Return made up to 31/08/04; full list of members (8 pages)
27 September 2004Return made up to 31/08/04; full list of members (8 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004Memorandum and Articles of Association (11 pages)
15 September 2004Memorandum and Articles of Association (11 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2004Particulars of mortgage/charge (6 pages)
27 March 2004Particulars of mortgage/charge (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 September 2003Return made up to 31/08/03; full list of members (8 pages)
29 September 2003Return made up to 31/08/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Return made up to 31/08/99; no change of members (6 pages)
22 September 1999Return made up to 31/08/99; no change of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 September 1998Return made up to 31/08/98; full list of members (5 pages)
28 September 1998Return made up to 31/08/98; full list of members (5 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
5 August 1998Registered office changed on 05/08/98 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page)
5 August 1998Registered office changed on 05/08/98 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page)
4 August 1998Full accounts made up to 31 August 1997 (19 pages)
4 August 1998Full accounts made up to 31 August 1997 (19 pages)
6 March 1998Company name changed the original sightseeing tour li mited\certificate issued on 09/03/98 (2 pages)
6 March 1998Company name changed the original sightseeing tour li mited\certificate issued on 09/03/98 (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
29 December 1997Company name changed london coaches LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed london coaches LIMITED\certificate issued on 30/12/97 (2 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
22 December 1997Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
5 September 1997Return made up to 31/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 September 1997Return made up to 31/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 January 1997Full accounts made up to 31 August 1996 (18 pages)
7 January 1997Full accounts made up to 31 August 1996 (18 pages)
10 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 March 1996Full accounts made up to 31 August 1995 (17 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Full accounts made up to 31 August 1995 (17 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: jews row wandsworth london SW18 1TB (1 page)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: jews row wandsworth london SW18 1TB (1 page)
6 October 1995New secretary appointed (2 pages)
5 October 1995Return made up to 31/08/95; full list of members (8 pages)
5 October 1995Return made up to 31/08/95; full list of members (8 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (16 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 April 1994Accounts made up to 31 August 1993 (15 pages)
18 April 1994Full accounts made up to 31 August 1993 (15 pages)
21 April 1993Return made up to 01/04/93; full list of members (3 pages)
21 April 1993Return made up to 01/04/93; full list of members (3 pages)
12 May 1992Return made up to 01/05/92; full list of members (8 pages)
12 May 1992Return made up to 01/05/92; full list of members (8 pages)
24 October 1991Full accounts made up to 31 March 1991 (16 pages)
24 October 1991Full accounts made up to 31 March 1991 (16 pages)
15 January 1991Return made up to 18/05/90; full list of members (5 pages)
15 January 1991Return made up to 18/05/90; full list of members (5 pages)
14 December 1988Incorporation (17 pages)
14 December 1988Incorporation (17 pages)