London
W4 1SY
Director Name | Ms Fiona Guthrie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Secretary Name | Geraldine Fabre |
---|---|
Status | Current |
Appointed | 21 December 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Christopher Mark Tong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Engineering & Asset Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Federico Carlo Francesco Tonetti |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Vice President At Ratp Developpement Sa |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | William John Cahill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mohamed Amine Fellahi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Joel Jacques Cohen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Cfo Of Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr John Henry Roger Foldes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(33 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Nigel John Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(33 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Andrew William Parsonson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(33 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Secretary Name | Giles Robin Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Tiplady Barn Blazefield Harrogate North Yorkshire HG3 5DN |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 7 Ash Drive St Ippolyts Hitchin Hertfordshire SG4 7SJ |
Director Name | David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2002) |
Role | Company Director |
Correspondence Address | Coach House 2 Church Lane, Pannal Harrogate North Yorkshire HG3 1NG |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Charles Beaumont |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caldwell House 48 Trinity Church Road Barnes London SW13 8EJ |
Secretary Name | Mr Michael Nathaniel Sean Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | Kevin David Carey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2004) |
Role | Operations Director |
Correspondence Address | 34 Badger Close Feltham Middlesex TW13 7HA |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN |
Secretary Name | Mr Richard Charles Casling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN |
Director Name | Thierry Couturier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2006(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Peter Ian Brogden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 401 King Street London W6 9NJ |
Secretary Name | Mr Jack Zeljko Stanisic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | 401 King Street London W6 9NJ |
Secretary Name | Richard Charles Casling |
---|---|
Status | Resigned |
Appointed | 28 April 2014(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Leslie Arthur Birchley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 January 2015) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Romain Ferriere |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2017(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Catherine Marie-Jeanne Chardon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mr Andrew Peter Corbett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2022) |
Role | Commercial Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Dean Butler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2020(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Nicholas James Forster Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Director Name | Mohamed Amine Fellahi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2022(32 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2022) |
Role | Strategic & Performance Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Bus Garage, 74 Chisw London W4 1SY |
Website | londonsovereign.co.uk |
---|
Registered Address | Garrick House, Stamford Brook Bus 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 |
3 at £1 | Ratp Dev Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,885,000 |
Gross Profit | £4,392,000 |
Net Worth | £812,000 |
Cash | £905,000 |
Current Liabilities | £3,339,000 |
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, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
29 December 2006 | Delivered on: 12 January 2007 Satisfied on: 8 May 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 May 2004 | Delivered on: 8 May 2004 Satisfied on: 13 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 2001 | Delivered on: 4 October 2001 Satisfied on: 25 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank") Secured details: All monies and liabilities due or to become due from any one or more of the existing companies to the chargee on any account whatsoever (all terms defined). Particulars: The company and the existing companies jointly and severally agree that, in addition to any general lien or similar right (if any) to which the bank as bankers may be entitled by law, the bank may at any time and withour notice to the company the existing companies or any of them combine or consolidate all or any of them (including any accounts held in the bank's name re the liabilities of the company and the existing companies or any of them to the bank) with all or any of the liabilities of the company and the existing companies or any ot them to the bank. See the mortgage charge document for full details. Fully Satisfied |
12 April 2001 | Delivered on: 21 April 2001 Satisfied on: 25 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 August 1994 | Delivered on: 2 September 1994 Satisfied on: 25 October 2002 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: Specific charge over its goodwill benefit of ny licences patents patent applications inventions trade marks trade names registered designs copyrights know how and any other intellectual property rights. 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 |
9 August 1991 | Delivered on: 22 August 1991 Satisfied on: 25 October 2002 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a legal mortgage over l/h property 313 pinner road harrow and the proceeds of sale. 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 |
15 December 1999 | Delivered on: 5 January 2000 Persons entitled: London Regional Transport Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed. Particulars: £1,000 and all interest thereon and any other sum paid. Outstanding |
1 November 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
22 June 2023 | Appointment of Nigel John Wood as a director on 22 June 2023 (2 pages) |
27 April 2023 | Appointment of Mr John Henry Roger Foldes as a director on 24 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of John Joseph Keenan as a director on 24 April 2023 (1 page) |
22 December 2022 | Termination of appointment of Andrew Peter Corbett as a director on 13 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Kuldeep Singh Nothey as a director on 19 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Anne-France Laclide as a director on 30 November 2022 (1 page) |
13 December 2022 | Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (40 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
20 September 2022 | Notification of Ratp Dev Transit London Ltd as a person with significant control on 11 December 2021 (2 pages) |
20 September 2022 | Cessation of Ratp Dev Transit London Ltd as a person with significant control on 11 December 2021 (1 page) |
14 September 2022 | Appointment of Mohamed Amine Fellahi as a director on 1 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (1 page) |
13 September 2022 | Director's details changed for Mehdi Takyedine Sinaceur on 12 September 2022 (2 pages) |
13 September 2022 | Appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Federico Carlo Francesco Tonetti on 12 September 2022 (2 pages) |
15 July 2022 | Appointment of Mr Federico Carlo Francesco Tonetti as a director on 1 July 2022 (2 pages) |
15 July 2022 | Appointment of William John Cahill as a director on 1 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Frank Peter Fullick as a director on 30 June 2022 (1 page) |
12 May 2022 | Appointment of Mr Christopher Mark Tong as a director on 9 May 2022 (2 pages) |
14 April 2022 | Termination of appointment of Jean-Louis Onnis as a director on 31 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 31 January 2022 (1 page) |
21 December 2021 | Appointment of Geraldine Fabre as a secretary on 21 December 2021 (2 pages) |
21 December 2021 | Resolutions
|
19 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
15 December 2021 | Change of details for Ratp Dev Uk Ltd as a person with significant control on 11 December 2021 (2 pages) |
13 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
26 November 2021 | Termination of appointment of Andrew James Preston as a director on 26 November 2021 (1 page) |
26 November 2021 | Director's details changed for Kuldeep Singh Nothey on 1 November 2021 (2 pages) |
24 November 2021 | Resolutions
|
24 November 2021 | Memorandum and Articles of Association (7 pages) |
16 November 2021 | Appointment of Mr Frank Peter Fullick as a director on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Ms Fiona Guthrie as a director on 16 November 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 September 2021 | Change of details for Ratp Dev Uk Ltd as a person with significant control on 20 October 2020 (2 pages) |
28 September 2021 | Change of details for Ratp Dev Uk Ltd as a person with significant control on 1 January 2020 (2 pages) |
28 September 2021 | Director's details changed for Catherine Marie-Jeanne Chardon on 1 October 2019 (2 pages) |
5 July 2021 | Termination of appointment of Pierre-Luc Papin as a director on 1 July 2021 (1 page) |
20 May 2021 | Appointment of Mr Andrew James Preston as a director on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Lynn Suzanne West as a director on 18 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Marc Edward Sellis as a director on 18 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Nicholas James Forster Brown as a director on 18 May 2021 (1 page) |
2 March 2021 | Termination of appointment of Dean Butler as a director on 26 February 2021 (1 page) |
2 March 2021 | Director's details changed for Mr John Joseph Keenan on 1 March 2021 (2 pages) |
26 February 2021 | Appointment of Ms Anne-France Laclide as a director on 16 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
29 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
12 October 2020 | Appointment of Mr Marc Edward Sellis as a director on 15 September 2020 (2 pages) |
12 October 2020 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX to Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London W4 1SY on 12 October 2020 (1 page) |
29 July 2020 | Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page) |
28 May 2020 | Appointment of Nicholas James Forster Brown as a director on 18 March 2020 (2 pages) |
26 May 2020 | Appointment of Jean-Louis Onnis as a director on 18 March 2020 (2 pages) |
22 May 2020 | Appointment of Miss Lynn Suzanne West as a director on 18 March 2020 (2 pages) |
22 May 2020 | Appointment of Mr John Joseph Keenan as a director on 18 March 2020 (2 pages) |
14 February 2020 | Appointment of Dean Butler as a director on 22 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Andrew Peter Corbett as a director on 1 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Florence Rodet as a director on 12 December 2019 (1 page) |
22 November 2019 | Termination of appointment of David Andrew Kaye as a director on 18 November 2019 (1 page) |
23 October 2019 | Appointment of Pierre-Luc Papin as a director on 1 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 September 2019 | Termination of appointment of Peter Richardson as a director on 27 September 2019 (1 page) |
26 September 2019 | Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Karen Rose Fuller as a director on 9 August 2019 (1 page) |
20 May 2019 | Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Fiona Jacqueline Taylor as a director on 4 March 2019 (1 page) |
15 February 2019 | Termination of appointment of James Kean as a director on 15 February 2019 (1 page) |
5 December 2018 | Appointment of Mr David Andrew Kaye as a director on 10 October 2018 (2 pages) |
26 November 2018 | Termination of appointment of Richard David Shillingford as a director on 5 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page) |
22 October 2018 | Current accounting period extended from 9 December 2018 to 31 December 2018 (1 page) |
26 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
5 September 2018 | Full accounts made up to 8 December 2017 (28 pages) |
4 September 2018 | Appointment of Catherine Marie-Jeanne Chardon as a director on 1 September 2018 (2 pages) |
31 July 2018 | Appointment of Kuldeep Singh Nothey as a director on 2 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Maurice Raymond Bulmer as a director on 1 June 2018 (1 page) |
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 October 2017 | Appointment of Mr James Kean as a director on 25 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr James Kean as a director on 25 September 2017 (2 pages) |
31 August 2017 | Full accounts made up to 9 December 2016 (25 pages) |
31 August 2017 | Full accounts made up to 9 December 2016 (25 pages) |
12 June 2017 | Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page) |
12 June 2017 | Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages) |
9 December 2016 | Appointment of Mrs Florence Rodet as a director on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Florence Rodet as a director on 6 December 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 October 2016 | Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages) |
17 September 2016 | Full accounts made up to 11 December 2015 (24 pages) |
17 September 2016 | Full accounts made up to 11 December 2015 (24 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) |
10 May 2016 | Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page) |
9 March 2016 | Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages) |
9 March 2016 | Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page) |
4 February 2016 | Appointment of Peter Richardson as a director on 31 December 2015 (2 pages) |
4 February 2016 | Appointment of Peter Richardson as a director on 31 December 2015 (2 pages) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 September 2015 | Full accounts made up to 5 December 2014 (26 pages) |
15 September 2015 | Full accounts made up to 5 December 2014 (26 pages) |
15 September 2015 | Full accounts made up to 5 December 2014 (26 pages) |
27 August 2015 | Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages) |
23 February 2015 | Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages) |
4 December 2014 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 December 2014 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register inspection address has been changed from C/O Transdev Plc 401 King Street London W6 9NJ United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
27 November 2014 | Register inspection address has been changed from C/O Transdev Plc 401 King Street London W6 9NJ United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 August 2014 | Appointment of Leslie Arthur Birchley as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Karen Rose Fuller as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Karen Rose Fuller as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Leslie Arthur Birchley as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Maurice Raymond Bulmer as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Maurice Raymond Bulmer as a director on 21 August 2014 (2 pages) |
29 May 2014 | Appointment of Mr Richard Charles Casling as a director
|
29 May 2014 | Appointment of Mr Timothy David Wyse Jackson as a director (2 pages) |
29 May 2014 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Nigel Stevens as a director
|
29 May 2014 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Jack Stanisic as a secretary
|
29 May 2014 | Termination of appointment of Peter Brogden as a director
|
29 May 2014 | Termination of appointment of Jack Stanisic as a secretary
|
29 May 2014 | Appointment of Richard Charles Casling as a secretary
|
29 May 2014 | Termination of appointment of Martin Gilbert as a director
|
29 May 2014 | Termination of appointment of Nigel Stevens as a director
|
29 May 2014 | Appointment of Richard John Hall as a director
|
29 May 2014 | Appointment of Richard John Hall as a director
|
29 May 2014 | Termination of appointment of Martin Gilbert as a director
|
29 May 2014 | Appointment of Richard Charles Casling as a secretary
|
29 May 2014 | Termination of appointment of Peter Brogden as a director
|
29 May 2014 | Termination of appointment of Thierry Couturier as a director
|
29 May 2014 | Appointment of Mr Richard Charles Casling as a director
|
29 May 2014 | Appointment of Mr Timothy David Wyse Jackson as a director (2 pages) |
29 May 2014 | Termination of appointment of Thierry Couturier as a director
|
22 May 2014 | Appointment of Mr Richard Charles Casling as a director (2 pages) |
22 May 2014 | Termination of appointment of Peter Brogden as a director (1 page) |
22 May 2014 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 May 2014 | Termination of appointment of Nigel Stevens as a director (1 page) |
22 May 2014 | Appointment of Richard John Hall as a director (3 pages) |
22 May 2014 | Termination of appointment of Jack Stanisic as a secretary (1 page) |
22 May 2014 | Appointment of Mr Richard Charles Casling as a director (2 pages) |
22 May 2014 | Termination of appointment of Peter Brogden as a director (1 page) |
22 May 2014 | Registered office address changed from Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN on 22 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Jack Stanisic as a secretary (1 page) |
22 May 2014 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 May 2014 | Termination of appointment of Nigel Stevens as a director (1 page) |
22 May 2014 | Appointment of Richard Charles Casling as a secretary (3 pages) |
22 May 2014 | Termination of appointment of Thierry Couturier as a director (1 page) |
22 May 2014 | Appointment of Richard Charles Casling as a secretary (3 pages) |
22 May 2014 | Termination of appointment of Thierry Couturier as a director (1 page) |
22 May 2014 | Registered office address changed from Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN on 22 May 2014 (1 page) |
22 May 2014 | Appointment of Richard John Hall as a director (3 pages) |
8 May 2014 | Satisfaction of charge 7 in full (4 pages) |
8 May 2014 | Satisfaction of charge 7 in full (4 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
30 January 2014 | Full accounts made up to 6 December 2013 (26 pages) |
30 January 2014 | Full accounts made up to 6 December 2013 (26 pages) |
30 January 2014 | Full accounts made up to 6 December 2013 (26 pages) |
23 December 2013 | Appointment of Mr Martin James Gilbert as a director (2 pages) |
23 December 2013 | Appointment of Mr Martin James Gilbert as a director (2 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
7 June 2013 | Full accounts made up to 7 December 2012 (26 pages) |
7 June 2013 | Full accounts made up to 7 December 2012 (26 pages) |
7 June 2013 | Full accounts made up to 7 December 2012 (26 pages) |
14 February 2013 | Termination of appointment of Dennis Hajdukiewicz as a director (1 page) |
14 February 2013 | Termination of appointment of Dennis Hajdukiewicz as a director (1 page) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Full accounts made up to 9 December 2011 (38 pages) |
11 September 2012 | Full accounts made up to 9 December 2011 (38 pages) |
11 September 2012 | Full accounts made up to 9 December 2011 (38 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Current accounting period extended from 7 November 2011 to 9 December 2011 (1 page) |
7 November 2011 | Current accounting period extended from 7 November 2011 to 9 December 2011 (1 page) |
7 November 2011 | Current accounting period extended from 7 November 2011 to 9 December 2011 (1 page) |
5 September 2011 | Appointment of Mr Dennis Hajdukiewicz as a director (2 pages) |
5 September 2011 | Appointment of Mr Dennis Hajdukiewicz as a director (2 pages) |
14 July 2011 | Full accounts made up to 12 November 2010 (35 pages) |
14 July 2011 | Full accounts made up to 12 November 2010 (35 pages) |
12 November 2010 | Director's details changed for Thierry Couturier on 31 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Secretary's details changed for Jack Zeljko Stanisic on 31 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page) |
12 November 2010 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page) |
12 November 2010 | Director's details changed for Thierry Couturier on 31 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Peter Ian Brogden on 31 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Peter Ian Brogden on 31 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Nigel Stevens on 31 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Nigel Stevens on 31 October 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Jack Zeljko Stanisic on 31 October 2010 (2 pages) |
11 August 2010 | Full accounts made up to 13 November 2009 (29 pages) |
11 August 2010 | Full accounts made up to 13 November 2009 (29 pages) |
10 August 2010 | Appointment of Peter Ian Brogden as a director (3 pages) |
10 August 2010 | Appointment of Jack Zeljko Stanisic as a secretary (3 pages) |
10 August 2010 | Termination of appointment of Richard Casling as a secretary (2 pages) |
10 August 2010 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 10 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Leslie Birchley as a director (2 pages) |
10 August 2010 | Termination of appointment of Richard Casling as a director (2 pages) |
10 August 2010 | Termination of appointment of Leslie Birchley as a director (2 pages) |
10 August 2010 | Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 10 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Karen Fuller as a director (2 pages) |
10 August 2010 | Appointment of Jack Zeljko Stanisic as a secretary (3 pages) |
10 August 2010 | Termination of appointment of Richard Casling as a secretary (2 pages) |
10 August 2010 | Termination of appointment of David Matthews as a director (2 pages) |
10 August 2010 | Appointment of Peter Ian Brogden as a director (3 pages) |
10 August 2010 | Termination of appointment of Karen Fuller as a director (2 pages) |
10 August 2010 | Termination of appointment of David Matthews as a director (2 pages) |
10 August 2010 | Termination of appointment of Richard Casling as a director (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Thierry Couturier on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Thierry Couturier on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages) |
2 November 2009 | Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages) |
2 November 2009 | Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Thierry Couturier on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (3 pages) |
4 August 2009 | Full accounts made up to 7 November 2008 (27 pages) |
4 August 2009 | Full accounts made up to 7 November 2008 (27 pages) |
4 August 2009 | Full accounts made up to 7 November 2008 (27 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
11 November 2008 | Location of register of members (1 page) |
10 November 2008 | Director's change of particulars / karen fuller / 01/01/2008 (1 page) |
10 November 2008 | Director's change of particulars / karen fuller / 01/01/2008 (1 page) |
8 September 2008 | Full accounts made up to 9 November 2007 (23 pages) |
8 September 2008 | Full accounts made up to 9 November 2007 (23 pages) |
8 September 2008 | Full accounts made up to 9 November 2007 (23 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
2 April 2008 | Appointment terminated director charles beaumont (1 page) |
2 April 2008 | Appointment terminated director charles beaumont (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 10 November 2006 (23 pages) |
12 September 2007 | Full accounts made up to 10 November 2006 (23 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 11 November 2005 (14 pages) |
12 September 2006 | Full accounts made up to 11 November 2005 (14 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
24 August 2005 | Full accounts made up to 12 November 2004 (14 pages) |
24 August 2005 | Full accounts made up to 12 November 2004 (14 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
16 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
12 July 2004 | Company name changed sovereign buses (london) LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed sovereign buses (london) LIMITED\certificate issued on 12/07/04 (2 pages) |
1 July 2004 | Full accounts made up to 7 November 2003 (14 pages) |
1 July 2004 | Full accounts made up to 7 November 2003 (14 pages) |
1 July 2004 | Full accounts made up to 7 November 2003 (14 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members
|
18 November 2003 | Return made up to 31/10/03; full list of members
|
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Accounting reference date extended from 02/11/03 to 07/11/03 (1 page) |
15 October 2003 | Accounting reference date extended from 02/11/03 to 07/11/03 (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
7 September 2003 | Full accounts made up to 2 November 2002 (17 pages) |
7 September 2003 | Full accounts made up to 2 November 2002 (17 pages) |
7 September 2003 | Full accounts made up to 2 November 2002 (17 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: prospect park broughton way starbeck harrogate north yorkshire HG2 7NY (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: prospect park broughton way starbeck harrogate north yorkshire HG2 7NY (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 02/11/02 (1 page) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 02/11/02 (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Memorandum and Articles of Association (4 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Memorandum and Articles of Association (4 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: edgware bus garage station road edgware middlesex HA8 7AN (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: edgware bus garage station road edgware middlesex HA8 7AN (1 page) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 November 2000 | Return made up to 31/10/00; full list of members
|
27 July 2000 | Secretary's particulars changed (2 pages) |
27 July 2000 | Secretary's particulars changed (2 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members
|
26 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Registered office changed on 08/11/99 from: babbage road stevenage SG1 2EQ (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: babbage road stevenage SG1 2EQ (1 page) |
20 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 February 1999 | Company name changed sovereign buses (harrow) LIMITED\certificate issued on 24/02/99 (2 pages) |
23 February 1999 | Company name changed sovereign buses (harrow) LIMITED\certificate issued on 24/02/99 (2 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members
|
18 November 1998 | Return made up to 31/10/98; no change of members
|
21 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members
|
13 November 1997 | Return made up to 31/10/97; no change of members
|
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
18 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
18 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (12 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (12 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
22 November 1994 | Return made up to 31/10/94; no change of members
|
22 November 1994 | Return made up to 31/10/94; no change of members
|
24 November 1993 | Return made up to 31/10/93; full list of members
|
24 November 1993 | Return made up to 31/10/93; full list of members
|
10 November 1992 | Return made up to 31/10/92; no change of members (6 pages) |
10 November 1992 | Return made up to 31/10/92; no change of members (6 pages) |
2 February 1992 | Return made up to 14/11/91; full list of members (8 pages) |
2 February 1992 | Return made up to 14/11/91; full list of members (8 pages) |
12 September 1991 | Ad 09/08/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 1991 | Ad 09/08/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 August 1991 | Declaration of assistance for shares acquisition (1 page) |
28 August 1991 | Declaration of assistance for shares acquisition (1 page) |
27 August 1991 | Resolutions
|
27 August 1991 | Resolutions
|
13 December 1990 | Return made up to 14/11/90; full list of members (10 pages) |
13 December 1990 | Return made up to 14/11/90; full list of members (10 pages) |
25 October 1990 | Company name changed simco 313 LIMITED\certificate issued on 26/10/90 (2 pages) |
25 October 1990 | Company name changed simco 313 LIMITED\certificate issued on 26/10/90 (2 pages) |
5 February 1990 | Incorporation (16 pages) |
5 February 1990 | Incorporation (16 pages) |