Company NameLondon Dial-A-Ride Limited
DirectorOliver Gearing
Company StatusActive
Company Number02602192
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

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

Directors

Director NameMr Oliver Gearing
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(32 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(32 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(32 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Anthony George Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleSenior Manager
Correspondence Address20 Kimbers
Petersfield
Hampshire
GU32 2JL
Director NameMr Ian Eric King
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address30 Fieldsend Road
Cheam
Sutton
Surrey
SM3 8NR
Director NameMr Ian Harkness
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLacey House
Lacey Green
Hylesbury
Bucks
HP27 0RB
Secretary NameMr Ian Eric King
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Fieldsend Road
Cheam
Sutton
Surrey
SM3 8NR
Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months after company formation)
Appointment Duration5 months (resigned 22 November 1991)
RoleInvestment Banker
Country of ResidenceBritish
Correspondence AddressFryerning House
Ingatestone
Essex
CM4 0PF
Director NameMr Andrew John Braddock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleHead Of Unit For Disabled Passengers London Transp
Country of ResidenceEngland
Correspondence Address4 Borderside
Yateley
Hampshire
GU46 6LJ
Director NameAlan Marshall Bailey
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2000)
RoleRetired Civil Servant
Correspondence Address11 Park Row
Greenwich
London
SE10 9NG
Director NameMiss Frances Low
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleSolicitor
Correspondence Address68 Plashet Grove
London
E6 1AE
Secretary NameMiss Frances Low
NationalityBritish
StatusResigned
Appointed31 May 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleSolicitor
Correspondence Address68 Plashet Grove
London
E6 1AE
Director NameClive Hodson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 July 2000)
RoleCompany Director
Correspondence Address25 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameAlan Brindle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address4 Menzies Court
Shenley Lodge
Milton Keynes
MK5 7HS
Secretary NameAlan Brindle
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address4 Menzies Court
Shenley Lodge
Milton Keynes
MK5 7HS
Director NameMr Richard William Halle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Grove
London
SW19 3QU
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameMr William Gilbert Bostock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Secretary NameMr William Gilbert Bostock
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameRichard Philip James Webster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2007)
RoleAccountant
Correspondence Address386 Victoria Place
300 Vauxhall Bridge Road
London
SW1V 1AA
Secretary NameJacqueline Anne Gregory
NationalityBritish
StatusResigned
Appointed15 July 2003(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2004)
RoleChartered Secretary
Correspondence Address8 Wynches Farm Drive
St Albans
Hertfordshire
AL4 0XH
Secretary NameLouisa Dianne Sherry
NationalityBritish
StatusResigned
Appointed07 June 2004(13 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Cainhoe Road
Clophill
Bedfordshire
MK45 4AN
Secretary NameJoanne Marie Chance
NationalityBritish
StatusResigned
Appointed07 June 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address21 Charnock
Swanley
Kent
BR8 8NL
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NamePeter William McGuirk
NationalityBritish
StatusResigned
Appointed24 December 2005(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Secretary NameJeffrey Henderson Pipe
NationalityBritish
StatusResigned
Appointed04 September 2006(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address51 Cape Road
Warwick
Warwickshire
CV34 5AA
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed04 September 2006(15 years, 4 months after company formation)
Appointment Duration17 years (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Michael John Weston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2016)
RoleOperations Director, Surface
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr David Charles Hendry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Secretary NameMs Ellen Howard
StatusResigned
Appointed02 October 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(22 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Garrett Russell Emmerson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2017)
RoleChief Operating Office
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Peter Andrew Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2017)
RoleDirector Of Service Operations
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Gareth William Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(26 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2022)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Claire Mann
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2021)
RoleDirector Of Bus Operations
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Louise Mary Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Rajiv Sachdeva
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2022(31 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonbusroutes.net

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1London Bus Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 October 2023Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages)
6 October 2023Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
21 December 2022Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page)
21 December 2022Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages)
12 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
19 June 2022Appointment of Mrs Louise Edwards as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
21 June 2021Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 April 2021Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for London Bus Services Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for London Bus Services Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from Windsor House, 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 December 2017Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page)
29 December 2017Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 October 2017Appointment of Gareth William Powell as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Claire Mann as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Claire Mann as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Gareth William Powell as a director on 23 October 2017 (2 pages)
29 June 2017Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page)
29 June 2017Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Termination of appointment of Michael John Weston as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Michael John Weston as a director on 1 September 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 July 2014Appointment of Mr Peter Andrew Blake as a director (2 pages)
11 July 2014Appointment of Mr Peter Andrew Blake as a director (2 pages)
30 June 2014Appointment of Mr Garrett Emmerson as a director (3 pages)
30 June 2014Appointment of Mr Garrett Emmerson as a director (3 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
1 April 2014Appointment of Mr Patrick Doig as a director (2 pages)
1 April 2014Appointment of Mr Patrick Doig as a director (2 pages)
31 March 2014Termination of appointment of David Hendry as a director (1 page)
31 March 2014Termination of appointment of David Hendry as a director (1 page)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 April 2011Director's details changed for Mr Michael John Weston on 1 February 2011 (2 pages)
18 April 2011Director's details changed for Mr David Hendry on 1 February 2011 (2 pages)
18 April 2011Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page)
18 April 2011Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page)
18 April 2011Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page)
18 April 2011Director's details changed for Mr Michael John Weston on 1 February 2011 (2 pages)
18 April 2011Director's details changed for Mr David Hendry on 1 February 2011 (2 pages)
18 April 2011Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page)
18 April 2011Director's details changed for Mr Michael John Weston on 1 February 2011 (2 pages)
18 April 2011Director's details changed for Mr David Hendry on 1 February 2011 (2 pages)
18 April 2011Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 17/04/09; full list of members (4 pages)
24 April 2009Return made up to 17/04/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 October 2008Director appointed mr david hendry (1 page)
24 October 2008Director appointed mr david hendry (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
20 June 2008Return made up to 17/04/08; full list of members (3 pages)
20 June 2008Return made up to 17/04/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from windsor house, 42-50 victoria street london SW1H 0TL (1 page)
7 May 2008Registered office changed on 07/05/2008 from windsor house, 42-50 victoria street london SW1H 0TL (1 page)
2 May 2008Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page)
2 May 2008Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page)
2 May 2008Appointment terminated director richard webster (1 page)
2 May 2008Appointment terminated secretary joanne chance (1 page)
2 May 2008Appointment terminated director richard webster (1 page)
2 May 2008Appointment terminated secretary joanne chance (1 page)
27 February 2008Director appointed mr michael john weston (2 pages)
27 February 2008Director appointed mr michael john weston (2 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 17/04/07; full list of members (2 pages)
21 May 2007Return made up to 17/04/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
24 August 2006Return made up to 17/04/06; full list of members (2 pages)
24 August 2006Return made up to 17/04/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 17/04/05; full list of members (7 pages)
18 May 2005Return made up to 17/04/05; full list of members (7 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 December 2003Location of register of members (1 page)
3 December 2003Location of register of members (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
14 May 2003Return made up to 17/04/03; full list of members (7 pages)
14 May 2003Return made up to 17/04/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (5 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (5 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Director resigned (1 page)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 May 2001Return made up to 17/04/01; full list of members (7 pages)
15 May 2001Return made up to 17/04/01; full list of members (7 pages)
14 September 2000Registered office changed on 14/09/00 from: 172 buckingham palace road london SW1W 9TN (1 page)
14 September 2000Registered office changed on 14/09/00 from: 172 buckingham palace road london SW1W 9TN (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 55 broadway london SW1H 0BD (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 55 broadway london SW1H 0BD (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 May 2000Return made up to 17/04/00; full list of members (7 pages)
16 May 2000Return made up to 17/04/00; full list of members (7 pages)
1 May 1999Return made up to 17/04/99; no change of members (4 pages)
1 May 1999Return made up to 17/04/99; no change of members (4 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 May 1998Return made up to 17/04/98; full list of members (7 pages)
19 May 1998Return made up to 17/04/98; full list of members (7 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Return made up to 17/04/97; full list of members (6 pages)
19 May 1997Return made up to 17/04/97; full list of members (6 pages)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 May 1996Return made up to 17/04/96; no change of members (4 pages)
17 May 1996Return made up to 17/04/96; no change of members (4 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 April 1995Return made up to 17/04/95; no change of members (4 pages)
20 April 1995Return made up to 17/04/95; no change of members (4 pages)
17 April 1991Incorporation (17 pages)
17 April 1991Incorporation (17 pages)