74, Chiswick High Road
London
W4 1SY
Director Name | Rodney Bryan Pangbourne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 17 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Little Foxes 9 Veryan Fareham Hampshire PO14 1NN |
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 | 1 year (resigned 18 May 1992) |
Role | Manager |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Andrew George Bassom |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Manager |
Correspondence Address | 4 Risingholme Close Harrow Weald Harrow Middlesex HA3 7ET |
Secretary Name | Andrew George Bassom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 4 Risingholme Close Harrow Weald Harrow Middlesex HA3 7ET |
Director Name | Mr Gedffrey John Porter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 18 May 1992) |
Role | Manager |
Correspondence Address | 152 Eastcote Road Pinner Middlesex HA5 1EZ |
Director Name | Mr Edward Vine Bennett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 18 May 1992) |
Role | Accountant |
Correspondence Address | 9 Nelson Close Winchmore Hill Amersham Buckinghamshire HP7 0PB |
Director Name | Mr Russell Pringle Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 September 1995) |
Role | Accountant |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Director Name | Mark Chandler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 1995) |
Role | Engineer |
Correspondence Address | 13 North Approach Garston Watford Hertfordshire WD2 6EH |
Director Name | Terence Bagridge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 37 Limerick Gardens Cranham Upminster Essex RM14 1HZ |
Secretary Name | Mr Russell Pringle Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 1997) |
Role | Manager |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Alison Hart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years after company formation) |
Appointment Duration | 1 year (resigned 23 January 2000) |
Role | Commercial Director |
Correspondence Address | 53 The Gower Thorpe Egham Surrey TW20 8UB |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wearsr3 3xp |
Director Name | Mr Colin Anthony John Atkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years after company formation) |
Appointment Duration | 14 years (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wearsr3 3xp |
Director Name | Alistair John Charles Fraser |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(25 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wearsr3 3xp |
Director Name | Mrs Laurence Batlle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Timothy David Wyse Jackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Ronan Bois |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(27 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Stephan Alexandre Bossy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2017(28 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 2018) |
Role | Ceo Open Loop New York |
Country of Residence | United States |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Marc Saint-Felix |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2017(28 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 2018) |
Role | Ceo Slt |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Romain Ferriere |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2017(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Thierry Claude Henry Alexandre Couturier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2017(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brokk Garage, 74 Chiswick London W4 1SY |
Director Name | Miss Jane Elizabeth Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(29 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Darren Lee Neylon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2019(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brokk Garage, 74 Chiswick London W4 1SY |
Website | www.theoriginaltour.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88771722 |
Telephone region | London |
Registered Address | Garrick House Stamford Brook Garage 74, Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Ratp Dev Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,897,000 |
Gross Profit | £8,439,000 |
Net Worth | £4,997,000 |
Cash | £1,545,000 |
Current Liabilities | £7,129,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
14 January 2020 | Delivered on: 16 January 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 November 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
24 November 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
24 November 2020 | Termination of appointment of Thierry Claude Henry Alexandre Couturier as a director on 31 August 2020 (1 page) |
20 October 2020 | Registered 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 2020 | Termination of appointment of Romain Ferriere as a director on 1 June 2020 (1 page) |
5 March 2020 | Termination of appointment of Ronan Bois as a director on 24 February 2020 (1 page) |
5 March 2020 | Appointment of Mr Arnaud Max Masson as a director on 24 February 2020 (2 pages) |
16 January 2020 | Registration of charge 023285990007, created on 14 January 2020 (18 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Darren Lee Neylon as a director on 17 June 2019 (2 pages) |
24 April 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
28 February 2019 | Termination of appointment of Jane Elizabeth Lewis as a director on 26 February 2019 (1 page) |
19 October 2018 | Termination of appointment of Timothy David Wyse Jackson as a director on 18 October 2018 (1 page) |
27 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 March 2018 | Appointment of Miss Jane Elizabeth Lewis as a director on 27 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Darren Lee Neylon as a director on 16 February 2018 (1 page) |
9 January 2018 | Termination of appointment of Marc Saint-Felix as a director on 1 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Marc Saint-Felix as a director on 1 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Stephan Alexandre Bossy as a director on 1 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Stephan Alexandre Bossy as a director on 1 January 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
23 August 2017 | Appointment of Mr Thierry Claude Henry Alexandre Couturier as a director on 10 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Thierry Claude Henry Alexandre Couturier as a director on 10 July 2017 (2 pages) |
23 August 2017 | Termination of appointment of Alistair John Charles Fraser as a director on 10 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Alistair John Charles Fraser as a director on 10 July 2017 (1 page) |
12 April 2017 | Appointment of Stephan Alexandre Bossy as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Darren Neylon as a director on 1 February 2017 (2 pages) |
12 April 2017 | Appointment of Marc Saint-Felix as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Marc Saint-Felix as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Romain Ferriere as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Romain Ferriere as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Darren Neylon as a director on 1 February 2017 (2 pages) |
12 April 2017 | Appointment of Stephan Alexandre Bossy as a director on 1 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Howard Charles Goodbourn as a director on 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Howard Charles Goodbourn as a director on 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Laurence Batlle as a director on 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Colin Anthony John Atkins as a director on 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Colin Anthony John Atkins as a director on 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Laurence Batlle as a director on 31 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 July 2016 | Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
28 July 2016 | Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
29 September 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
29 September 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
29 September 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2015 | Director's details changed for Mr Colin Anthony John Atkins on 1 August 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Colin Anthony John Atkins on 1 August 2015 (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
1 October 2014 | Registered 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 2014 | Termination of appointment of Richard Anthony Bowler as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert Scowen as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Anthony Bowler as a director on 29 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Ronan Bois as a director on 29 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Lorna Edwards as a secretary on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Lorna Edwards as a secretary on 29 September 2014 (1 page) |
1 October 2014 | Registered 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 2014 | Appointment of Mrs Laurence Batlle as a director on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Timothy David Wyse Jackson as a director on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Ronan Bois as a director on 29 September 2014 (2 pages) |
1 October 2014 | Registered 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 2014 | Termination of appointment of Robert Scowen as a director on 29 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Timothy David Wyse Jackson as a director on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Laurence Batlle as a director on 29 September 2014 (2 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 August 2014 | Satisfaction of charge 4 in full (4 pages) |
1 August 2014 | Satisfaction of charge 4 in full (4 pages) |
4 June 2014 | Satisfaction of charge 6 in full (7 pages) |
4 June 2014 | Satisfaction of charge 6 in full (7 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
17 December 2012 | Director's details changed for Mr Colin Anthony John Atkins on 14 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Colin Anthony John Atkins on 14 December 2012 (2 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 September 2010 | Director's details changed for Richard Anthony Bowler on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alistair John Charles Fraser on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Richard Anthony Bowler on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Robert Scowen on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Colin Anthony John Atkins on 31 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 31 August 2010 (1 page) |
2 September 2010 | Director's details changed for Alistair John Charles Fraser on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Robert Scowen on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Colin Anthony John Atkins on 31 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 31 August 2010 (1 page) |
9 April 2010 | Termination of appointment of Alan Sewell as a director (1 page) |
9 April 2010 | Termination of appointment of Alan Sewell as a director (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (11 pages) |
15 September 2004 | Memorandum and Articles of Association (11 pages) |
15 September 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (6 pages) |
27 March 2004 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members
|
21 September 2001 | Return made up to 31/08/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members
|
20 September 2000 | Return made up to 31/08/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
22 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page) |
4 August 1998 | Full accounts made up to 31 August 1997 (19 pages) |
4 August 1998 | Full accounts made up to 31 August 1997 (19 pages) |
6 March 1998 | Company name changed the original sightseeing tour li mited\certificate issued on 09/03/98 (2 pages) |
6 March 1998 | Company name changed the original sightseeing tour li mited\certificate issued on 09/03/98 (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
29 December 1997 | Company name changed london coaches LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed london coaches LIMITED\certificate issued on 30/12/97 (2 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members
|
5 September 1997 | Return made up to 31/08/97; no change of members
|
7 January 1997 | Full accounts made up to 31 August 1996 (18 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (18 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members
|
10 September 1996 | Return made up to 31/08/96; no change of members
|
27 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: jews row wandsworth london SW18 1TB (1 page) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: jews row wandsworth london SW18 1TB (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
5 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 April 1994 | Accounts made up to 31 August 1993 (15 pages) |
18 April 1994 | Full accounts made up to 31 August 1993 (15 pages) |
21 April 1993 | Return made up to 01/04/93; full list of members (3 pages) |
21 April 1993 | Return made up to 01/04/93; full list of members (3 pages) |
12 May 1992 | Return made up to 01/05/92; full list of members (8 pages) |
12 May 1992 | Return made up to 01/05/92; full list of members (8 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
15 January 1991 | Return made up to 18/05/90; full list of members (5 pages) |
15 January 1991 | Return made up to 18/05/90; full list of members (5 pages) |
14 December 1988 | Incorporation (17 pages) |
14 December 1988 | Incorporation (17 pages) |