Company NameLondon Sovereign Limited
Company StatusActive
Company Number02467207
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Previous NameSovereign Buses (London) Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Mehdi Takyedine Sinaceur
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleDeputy Ceo At Ratp Developpement Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMs Fiona Guthrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Secretary NameGeraldine Fabre
StatusCurrent
Appointed21 December 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Christopher Mark Tong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleEngineering & Asset Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Federico Carlo Francesco Tonetti
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Vice President At Ratp Developpement Sa
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameWilliam John Cahill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMohamed Amine Fellahi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameJoel Jacques Cohen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCfo Of Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr John Henry Roger Foldes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(33 years, 2 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameNigel John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(33 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameAndrew William Parsonson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(33 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Secretary NameGiles Robin Fearnley
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed12 August 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address7 Ash Drive
St Ippolyts
Hitchin
Hertfordshire
SG4 7SJ
Director NameDavid Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2002)
RoleCompany Director
Correspondence AddressCoach House
2 Church Lane, Pannal
Harrogate
North Yorkshire
HG3 1NG
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed16 October 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed29 December 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Caldwell House
48 Trinity Church Road Barnes
London
SW13 8EJ
Secretary NameMr Michael Nathaniel Sean Willis
NationalityBritish
StatusResigned
Appointed03 November 2002(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameKevin David Carey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2004)
RoleOperations Director
Correspondence Address34 Badger Close
Feltham
Middlesex
TW13 7HA
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdgware Bus Garage Approach Road
Edgware
Middlesex
HA8 7AN
Secretary NameMr Richard Charles Casling
NationalityBritish
StatusResigned
Appointed04 November 2003(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgware Bus Garage Approach Road
Edgware
Middlesex
HA8 7AN
Director NameThierry Couturier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2006(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address401 King Street
London
W6 9NJ
Secretary NameMr Jack Zeljko Stanisic
NationalityBritish
StatusResigned
Appointed03 August 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2014)
RoleCompany Director
Correspondence Address401 King Street
London
W6 9NJ
Secretary NameRichard Charles Casling
StatusResigned
Appointed28 April 2014(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameLeslie Arthur Birchley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 January 2015)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Maurice Raymond Bulmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameRomain Ferriere
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2017(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 May 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameCatherine Marie-Jeanne Chardon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Andrew Peter Corbett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 December 2022)
RoleCommercial Delivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameDean Butler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2020(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameNicholas James Forster Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMohamed Amine Fellahi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2022(32 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2022)
RoleStrategic & Performance Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY

Contact

Websitelondonsovereign.co.uk

Location

Registered AddressGarrick House, Stamford Brook Bus Garage, 74
Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Ratp Dev Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,885,000
Gross Profit£4,392,000
Net Worth£812,000
Cash£905,000
Current Liabilities£3,339,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

29 December 2006Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 1994Delivered 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 1991Delivered 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 1999Delivered 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

Filing History

1 November 2023Full accounts made up to 31 December 2022 (39 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 June 2023Appointment of Nigel John Wood as a director on 22 June 2023 (2 pages)
27 April 2023Appointment of Mr John Henry Roger Foldes as a director on 24 April 2023 (2 pages)
27 April 2023Termination of appointment of John Joseph Keenan as a director on 24 April 2023 (1 page)
22 December 2022Termination of appointment of Andrew Peter Corbett as a director on 13 December 2022 (1 page)
22 December 2022Termination of appointment of Kuldeep Singh Nothey as a director on 19 December 2022 (1 page)
13 December 2022Termination of appointment of Anne-France Laclide as a director on 30 November 2022 (1 page)
13 December 2022Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (40 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
20 September 2022Notification of Ratp Dev Transit London Ltd as a person with significant control on 11 December 2021 (2 pages)
20 September 2022Cessation of Ratp Dev Transit London Ltd as a person with significant control on 11 December 2021 (1 page)
14 September 2022Appointment of Mohamed Amine Fellahi as a director on 1 September 2022 (2 pages)
14 September 2022Termination of appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (1 page)
13 September 2022Director's details changed for Mehdi Takyedine Sinaceur on 12 September 2022 (2 pages)
13 September 2022Appointment of Mohamed Amine Fellahi as a director on 10 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Federico Carlo Francesco Tonetti on 12 September 2022 (2 pages)
15 July 2022Appointment of Mr Federico Carlo Francesco Tonetti as a director on 1 July 2022 (2 pages)
15 July 2022Appointment of William John Cahill as a director on 1 July 2022 (2 pages)
13 July 2022Termination of appointment of Frank Peter Fullick as a director on 30 June 2022 (1 page)
12 May 2022Appointment of Mr Christopher Mark Tong as a director on 9 May 2022 (2 pages)
14 April 2022Termination of appointment of Jean-Louis Onnis as a director on 31 March 2022 (1 page)
1 March 2022Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 31 January 2022 (1 page)
21 December 2021Appointment of Geraldine Fabre as a secretary on 21 December 2021 (2 pages)
21 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2021Full accounts made up to 31 December 2020 (31 pages)
15 December 2021Change of details for Ratp Dev Uk Ltd as a person with significant control on 11 December 2021 (2 pages)
13 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,199,596
(3 pages)
26 November 2021Termination of appointment of Andrew James Preston as a director on 26 November 2021 (1 page)
26 November 2021Director's details changed for Kuldeep Singh Nothey on 1 November 2021 (2 pages)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2021Memorandum and Articles of Association (7 pages)
16 November 2021Appointment of Mr Frank Peter Fullick as a director on 16 November 2021 (2 pages)
16 November 2021Appointment of Ms Fiona Guthrie as a director on 16 November 2021 (2 pages)
5 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 September 2021Change of details for Ratp Dev Uk Ltd as a person with significant control on 20 October 2020 (2 pages)
28 September 2021Change of details for Ratp Dev Uk Ltd as a person with significant control on 1 January 2020 (2 pages)
28 September 2021Director's details changed for Catherine Marie-Jeanne Chardon on 1 October 2019 (2 pages)
5 July 2021Termination of appointment of Pierre-Luc Papin as a director on 1 July 2021 (1 page)
20 May 2021Appointment of Mr Andrew James Preston as a director on 18 May 2021 (2 pages)
18 May 2021Termination of appointment of Lynn Suzanne West as a director on 18 May 2021 (1 page)
18 May 2021Termination of appointment of Marc Edward Sellis as a director on 18 May 2021 (1 page)
18 May 2021Termination of appointment of Nicholas James Forster Brown as a director on 18 May 2021 (1 page)
2 March 2021Termination of appointment of Dean Butler as a director on 26 February 2021 (1 page)
2 March 2021Director's details changed for Mr John Joseph Keenan on 1 March 2021 (2 pages)
26 February 2021Appointment of Ms Anne-France Laclide as a director on 16 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (30 pages)
29 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
12 October 2020Appointment of Mr Marc Edward Sellis as a director on 15 September 2020 (2 pages)
12 October 2020Registered 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 2020Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page)
28 May 2020Appointment of Nicholas James Forster Brown as a director on 18 March 2020 (2 pages)
26 May 2020Appointment of Jean-Louis Onnis as a director on 18 March 2020 (2 pages)
22 May 2020Appointment of Miss Lynn Suzanne West as a director on 18 March 2020 (2 pages)
22 May 2020Appointment of Mr John Joseph Keenan as a director on 18 March 2020 (2 pages)
14 February 2020Appointment of Dean Butler as a director on 22 January 2020 (2 pages)
15 January 2020Appointment of Mr Andrew Peter Corbett as a director on 1 December 2019 (2 pages)
2 January 2020Termination of appointment of Florence Rodet as a director on 12 December 2019 (1 page)
22 November 2019Termination of appointment of David Andrew Kaye as a director on 18 November 2019 (1 page)
23 October 2019Appointment of Pierre-Luc Papin as a director on 1 September 2019 (2 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
27 September 2019Termination of appointment of Peter Richardson as a director on 27 September 2019 (1 page)
26 September 2019Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages)
9 August 2019Termination of appointment of Karen Rose Fuller as a director on 9 August 2019 (1 page)
20 May 2019Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page)
23 April 2019Termination of appointment of Fiona Jacqueline Taylor as a director on 4 March 2019 (1 page)
15 February 2019Termination of appointment of James Kean as a director on 15 February 2019 (1 page)
5 December 2018Appointment of Mr David Andrew Kaye as a director on 10 October 2018 (2 pages)
26 November 2018Termination of appointment of Richard David Shillingford as a director on 5 November 2018 (1 page)
8 November 2018Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page)
22 October 2018Current accounting period extended from 9 December 2018 to 31 December 2018 (1 page)
26 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
5 September 2018Full accounts made up to 8 December 2017 (28 pages)
4 September 2018Appointment of Catherine Marie-Jeanne Chardon as a director on 1 September 2018 (2 pages)
31 July 2018Appointment of Kuldeep Singh Nothey as a director on 2 July 2018 (2 pages)
31 July 2018Termination of appointment of Maurice Raymond Bulmer as a director on 1 June 2018 (1 page)
30 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 October 2017Appointment of Mr James Kean as a director on 25 September 2017 (2 pages)
16 October 2017Appointment of Mr James Kean as a director on 25 September 2017 (2 pages)
31 August 2017Full accounts made up to 9 December 2016 (25 pages)
31 August 2017Full accounts made up to 9 December 2016 (25 pages)
12 June 2017Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages)
12 June 2017Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page)
12 June 2017Termination of appointment of Christophe Vacheron as a director on 24 May 2017 (1 page)
12 June 2017Appointment of Romain Ferriere as a director on 24 May 2017 (2 pages)
9 December 2016Appointment of Mrs Florence Rodet as a director on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Florence Rodet as a director on 6 December 2016 (2 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 October 2016Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages)
26 October 2016Appointment of Mrs Fiona Jacqueline Taylor as a director on 5 September 2016 (2 pages)
17 September 2016Full accounts made up to 11 December 2015 (24 pages)
17 September 2016Full accounts made up to 11 December 2015 (24 pages)
28 July 2016Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
28 July 2016Appointment of Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
10 May 2016Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Richard John Hall as a director on 29 April 2016 (1 page)
9 March 2016Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages)
9 March 2016Appointment of Christophe Vacheron as a director on 7 March 2016 (2 pages)
4 February 2016Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Richard Charles Casling as a secretary on 31 December 2015 (1 page)
4 February 2016Appointment of Peter Richardson as a director on 31 December 2015 (2 pages)
4 February 2016Appointment of Peter Richardson as a director on 31 December 2015 (2 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(10 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(10 pages)
15 September 2015Full accounts made up to 5 December 2014 (26 pages)
15 September 2015Full accounts made up to 5 December 2014 (26 pages)
15 September 2015Full accounts made up to 5 December 2014 (26 pages)
27 August 2015Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard David Shillingford on 6 May 2015 (2 pages)
23 February 2015Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page)
23 February 2015Termination of appointment of Leslie Arthur Birchley as a director on 22 January 2015 (1 page)
28 January 2015Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Richard David Shillingford as a director on 21 January 2015 (2 pages)
4 December 2014Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
4 December 2014Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(8 pages)
27 November 2014Register 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 2014Register 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 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(8 pages)
22 August 2014Appointment of Leslie Arthur Birchley as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Karen Rose Fuller as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Karen Rose Fuller as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Leslie Arthur Birchley as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Mr Maurice Raymond Bulmer as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Mr Maurice Raymond Bulmer as a director on 21 August 2014 (2 pages)
29 May 2014Appointment of Mr Richard Charles Casling as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 22/05/2014
(3 pages)
29 May 2014Appointment of Mr Timothy David Wyse Jackson as a director (2 pages)
29 May 2014Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Nigel Stevens as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Jack Stanisic as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 22/05/2014
(2 pages)
29 May 2014Termination of appointment of Peter Brogden as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Termination of appointment of Jack Stanisic as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 22/05/2014
(2 pages)
29 May 2014Appointment of Richard Charles Casling as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 11/06/2014
(3 pages)
29 May 2014Termination of appointment of Martin Gilbert as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Termination of appointment of Nigel Stevens as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Appointment of Richard John Hall as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 22/05/2014
(3 pages)
29 May 2014Appointment of Richard John Hall as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 22/05/2014
(3 pages)
29 May 2014Termination of appointment of Martin Gilbert as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Appointment of Richard Charles Casling as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 11/06/2014
(3 pages)
29 May 2014Termination of appointment of Peter Brogden as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Termination of appointment of Thierry Couturier as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
29 May 2014Appointment of Mr Richard Charles Casling as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 22/05/2014
(3 pages)
29 May 2014Appointment of Mr Timothy David Wyse Jackson as a director (2 pages)
29 May 2014Termination of appointment of Thierry Couturier as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 22/05/2014
(2 pages)
22 May 2014Appointment of Mr Richard Charles Casling as a director (2 pages)
22 May 2014Termination of appointment of Peter Brogden as a director (1 page)
22 May 2014Termination of appointment of Martin Gilbert as a director (1 page)
22 May 2014Termination of appointment of Nigel Stevens as a director (1 page)
22 May 2014Appointment of Richard John Hall as a director (3 pages)
22 May 2014Termination of appointment of Jack Stanisic as a secretary (1 page)
22 May 2014Appointment of Mr Richard Charles Casling as a director (2 pages)
22 May 2014Termination of appointment of Peter Brogden as a director (1 page)
22 May 2014Registered office address changed from Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Jack Stanisic as a secretary (1 page)
22 May 2014Termination of appointment of Martin Gilbert as a director (1 page)
22 May 2014Termination of appointment of Nigel Stevens as a director (1 page)
22 May 2014Appointment of Richard Charles Casling as a secretary (3 pages)
22 May 2014Termination of appointment of Thierry Couturier as a director (1 page)
22 May 2014Appointment of Richard Charles Casling as a secretary (3 pages)
22 May 2014Termination of appointment of Thierry Couturier as a director (1 page)
22 May 2014Registered office address changed from Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN on 22 May 2014 (1 page)
22 May 2014Appointment of Richard John Hall as a director (3 pages)
8 May 2014Satisfaction of charge 7 in full (4 pages)
8 May 2014Satisfaction of charge 7 in full (4 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
30 January 2014Full accounts made up to 6 December 2013 (26 pages)
30 January 2014Full accounts made up to 6 December 2013 (26 pages)
30 January 2014Full accounts made up to 6 December 2013 (26 pages)
23 December 2013Appointment of Mr Martin James Gilbert as a director (2 pages)
23 December 2013Appointment of Mr Martin James Gilbert as a director (2 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(7 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(7 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Full accounts made up to 7 December 2012 (26 pages)
7 June 2013Full accounts made up to 7 December 2012 (26 pages)
7 June 2013Full accounts made up to 7 December 2012 (26 pages)
14 February 2013Termination of appointment of Dennis Hajdukiewicz as a director (1 page)
14 February 2013Termination of appointment of Dennis Hajdukiewicz as a director (1 page)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
11 September 2012Full accounts made up to 9 December 2011 (38 pages)
11 September 2012Full accounts made up to 9 December 2011 (38 pages)
11 September 2012Full accounts made up to 9 December 2011 (38 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
7 November 2011Current accounting period extended from 7 November 2011 to 9 December 2011 (1 page)
7 November 2011Current accounting period extended from 7 November 2011 to 9 December 2011 (1 page)
7 November 2011Current accounting period extended from 7 November 2011 to 9 December 2011 (1 page)
5 September 2011Appointment of Mr Dennis Hajdukiewicz as a director (2 pages)
5 September 2011Appointment of Mr Dennis Hajdukiewicz as a director (2 pages)
14 July 2011Full accounts made up to 12 November 2010 (35 pages)
14 July 2011Full accounts made up to 12 November 2010 (35 pages)
12 November 2010Director's details changed for Thierry Couturier on 31 October 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
12 November 2010Secretary's details changed for Jack Zeljko Stanisic on 31 October 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
12 November 2010Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page)
12 November 2010Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page)
12 November 2010Director's details changed for Thierry Couturier on 31 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Peter Ian Brogden on 31 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Peter Ian Brogden on 31 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Nigel Stevens on 31 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Nigel Stevens on 31 October 2010 (2 pages)
12 November 2010Secretary's details changed for Jack Zeljko Stanisic on 31 October 2010 (2 pages)
11 August 2010Full accounts made up to 13 November 2009 (29 pages)
11 August 2010Full accounts made up to 13 November 2009 (29 pages)
10 August 2010Appointment of Peter Ian Brogden as a director (3 pages)
10 August 2010Appointment of Jack Zeljko Stanisic as a secretary (3 pages)
10 August 2010Termination of appointment of Richard Casling as a secretary (2 pages)
10 August 2010Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 10 August 2010 (2 pages)
10 August 2010Termination of appointment of Leslie Birchley as a director (2 pages)
10 August 2010Termination of appointment of Richard Casling as a director (2 pages)
10 August 2010Termination of appointment of Leslie Birchley as a director (2 pages)
10 August 2010Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX on 10 August 2010 (2 pages)
10 August 2010Termination of appointment of Karen Fuller as a director (2 pages)
10 August 2010Appointment of Jack Zeljko Stanisic as a secretary (3 pages)
10 August 2010Termination of appointment of Richard Casling as a secretary (2 pages)
10 August 2010Termination of appointment of David Matthews as a director (2 pages)
10 August 2010Appointment of Peter Ian Brogden as a director (3 pages)
10 August 2010Termination of appointment of Karen Fuller as a director (2 pages)
10 August 2010Termination of appointment of David Matthews as a director (2 pages)
10 August 2010Termination of appointment of Richard Casling as a director (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Thierry Couturier on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Thierry Couturier on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Nigel Stevens on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David Paul Matthews on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Richard Charles Casling on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Karen Rose Fuller on 1 October 2009 (3 pages)
2 November 2009Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Leslie Arthur Birchley on 1 October 2009 (3 pages)
2 November 2009Registered office address changed from Wellington Road Twickenham Middlesex TW2 5NX on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Thierry Couturier on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Paul Matthews on 1 October 2009 (3 pages)
2 November 2009Director's details changed for David Paul Matthews on 1 October 2009 (3 pages)
4 August 2009Full accounts made up to 7 November 2008 (27 pages)
4 August 2009Full accounts made up to 7 November 2008 (27 pages)
4 August 2009Full accounts made up to 7 November 2008 (27 pages)
11 November 2008Return made up to 31/10/08; full list of members (5 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 31/10/08; full list of members (5 pages)
11 November 2008Location of register of members (1 page)
10 November 2008Director's change of particulars / karen fuller / 01/01/2008 (1 page)
10 November 2008Director's change of particulars / karen fuller / 01/01/2008 (1 page)
8 September 2008Full accounts made up to 9 November 2007 (23 pages)
8 September 2008Full accounts made up to 9 November 2007 (23 pages)
8 September 2008Full accounts made up to 9 November 2007 (23 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2008Appointment terminated director charles beaumont (1 page)
2 April 2008Appointment terminated director charles beaumont (1 page)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 September 2007Full accounts made up to 10 November 2006 (23 pages)
12 September 2007Full accounts made up to 10 November 2006 (23 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
12 January 2007Particulars of mortgage/charge (8 pages)
12 January 2007Particulars of mortgage/charge (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (3 pages)
16 November 2006Return made up to 31/10/06; full list of members (3 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
12 September 2006Full accounts made up to 11 November 2005 (14 pages)
12 September 2006Full accounts made up to 11 November 2005 (14 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
24 November 2005Return made up to 31/10/05; full list of members (9 pages)
24 November 2005Return made up to 31/10/05; full list of members (9 pages)
24 August 2005Full accounts made up to 12 November 2004 (14 pages)
24 August 2005Full accounts made up to 12 November 2004 (14 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
16 December 2004Return made up to 31/10/04; full list of members (9 pages)
16 December 2004Return made up to 31/10/04; full list of members (9 pages)
12 July 2004Company name changed sovereign buses (london) LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed sovereign buses (london) LIMITED\certificate issued on 12/07/04 (2 pages)
1 July 2004Full accounts made up to 7 November 2003 (14 pages)
1 July 2004Full accounts made up to 7 November 2003 (14 pages)
1 July 2004Full accounts made up to 7 November 2003 (14 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
15 October 2003Accounting reference date extended from 02/11/03 to 07/11/03 (1 page)
15 October 2003Accounting reference date extended from 02/11/03 to 07/11/03 (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
7 September 2003Full accounts made up to 2 November 2002 (17 pages)
7 September 2003Full accounts made up to 2 November 2002 (17 pages)
7 September 2003Full accounts made up to 2 November 2002 (17 pages)
2 December 2002Registered office changed on 02/12/02 from: prospect park broughton way starbeck harrogate north yorkshire HG2 7NY (1 page)
2 December 2002Registered office changed on 02/12/02 from: prospect park broughton way starbeck harrogate north yorkshire HG2 7NY (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 02/11/02 (1 page)
16 November 2002Accounting reference date extended from 31/10/02 to 02/11/02 (1 page)
16 November 2002Return made up to 31/10/02; full list of members (8 pages)
16 November 2002Return made up to 31/10/02; full list of members (8 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Memorandum and Articles of Association (4 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Memorandum and Articles of Association (4 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2002Full accounts made up to 31 October 2001 (14 pages)
8 August 2002Full accounts made up to 31 October 2001 (14 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
14 August 2001Full accounts made up to 31 October 2000 (13 pages)
14 August 2001Full accounts made up to 31 October 2000 (13 pages)
1 August 2001Registered office changed on 01/08/01 from: edgware bus garage station road edgware middlesex HA8 7AN (1 page)
1 August 2001Registered office changed on 01/08/01 from: edgware bus garage station road edgware middlesex HA8 7AN (1 page)
21 April 2001Particulars of mortgage/charge (7 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Secretary's particulars changed (2 pages)
27 July 2000Secretary's particulars changed (2 pages)
26 July 2000Full accounts made up to 31 October 1999 (12 pages)
26 July 2000Full accounts made up to 31 October 1999 (12 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 1999Registered office changed on 08/11/99 from: babbage road stevenage SG1 2EQ (1 page)
8 November 1999Registered office changed on 08/11/99 from: babbage road stevenage SG1 2EQ (1 page)
20 August 1999Full accounts made up to 31 October 1998 (12 pages)
20 August 1999Full accounts made up to 31 October 1998 (12 pages)
23 February 1999Company name changed sovereign buses (harrow) LIMITED\certificate issued on 24/02/99 (2 pages)
23 February 1999Company name changed sovereign buses (harrow) LIMITED\certificate issued on 24/02/99 (2 pages)
18 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 1998Full accounts made up to 31 October 1997 (12 pages)
21 August 1998Full accounts made up to 31 October 1997 (12 pages)
13 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
19 August 1997Full accounts made up to 31 October 1996 (14 pages)
19 August 1997Full accounts made up to 31 October 1996 (14 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
8 November 1996Return made up to 31/10/96; full list of members (9 pages)
8 November 1996Return made up to 31/10/96; full list of members (9 pages)
18 August 1996Full accounts made up to 31 October 1995 (14 pages)
18 August 1996Full accounts made up to 31 October 1995 (14 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
9 November 1995Return made up to 31/10/95; no change of members (12 pages)
9 November 1995Return made up to 31/10/95; no change of members (12 pages)
19 October 1995Auditor's resignation (2 pages)
19 October 1995Auditor's resignation (2 pages)
7 August 1995Full accounts made up to 31 October 1994 (14 pages)
7 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 November 1993Return made up to 31/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 November 1993Return made up to 31/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 1992Return made up to 31/10/92; no change of members (6 pages)
10 November 1992Return made up to 31/10/92; no change of members (6 pages)
2 February 1992Return made up to 14/11/91; full list of members (8 pages)
2 February 1992Return made up to 14/11/91; full list of members (8 pages)
12 September 1991Ad 09/08/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 1991Ad 09/08/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 August 1991Declaration of assistance for shares acquisition (1 page)
28 August 1991Declaration of assistance for shares acquisition (1 page)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
13 December 1990Return made up to 14/11/90; full list of members (10 pages)
13 December 1990Return made up to 14/11/90; full list of members (10 pages)
25 October 1990Company name changed simco 313 LIMITED\certificate issued on 26/10/90 (2 pages)
25 October 1990Company name changed simco 313 LIMITED\certificate issued on 26/10/90 (2 pages)
5 February 1990Incorporation (16 pages)
5 February 1990Incorporation (16 pages)