London
E20 1JN
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(32 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(32 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Anthony George Shaw |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 20 Kimbers Petersfield Hampshire GU32 2JL |
Director Name | Mr Ian Eric King |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Fieldsend Road Cheam Sutton Surrey SM3 8NR |
Director Name | Mr Ian Harkness |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Lacey House Lacey Green Hylesbury Bucks HP27 0RB |
Secretary Name | Mr Ian Eric King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fieldsend Road Cheam Sutton Surrey SM3 8NR |
Director Name | Mr Keith Clark Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months after company formation) |
Appointment Duration | 5 months (resigned 22 November 1991) |
Role | Investment Banker |
Country of Residence | British |
Correspondence Address | Fryerning House Ingatestone Essex CM4 0PF |
Director Name | Mr Andrew John Braddock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2003) |
Role | Head Of Unit For Disabled Passengers London Transp |
Country of Residence | England |
Correspondence Address | 4 Borderside Yateley Hampshire GU46 6LJ |
Director Name | Alan Marshall Bailey |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2000) |
Role | Retired Civil Servant |
Correspondence Address | 11 Park Row Greenwich London SE10 9NG |
Director Name | Miss Frances Low |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2000) |
Role | Solicitor |
Correspondence Address | 68 Plashet Grove London E6 1AE |
Secretary Name | Miss Frances Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2000) |
Role | Solicitor |
Correspondence Address | 68 Plashet Grove London E6 1AE |
Director Name | Clive Hodson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Alan Brindle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Secretary Name | Alan Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Director Name | Mr Richard William Halle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Grove London SW19 3QU |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Mr William Gilbert Bostock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Secretary Name | Mr William Gilbert Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Richard Philip James Webster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2007) |
Role | Accountant |
Correspondence Address | 386 Victoria Place 300 Vauxhall Bridge Road London SW1V 1AA |
Secretary Name | Jacqueline Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2004) |
Role | Chartered Secretary |
Correspondence Address | 8 Wynches Farm Drive St Albans Hertfordshire AL4 0XH |
Secretary Name | Louisa Dianne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Cainhoe Road Clophill Bedfordshire MK45 4AN |
Secretary Name | Joanne Marie Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 21 Charnock Swanley Kent BR8 8NL |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Secretary Name | Peter William McGuirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Jeffrey Henderson Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 51 Cape Road Warwick Warwickshire CV34 5AA |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Michael John Weston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2016) |
Role | Operations Director, Surface |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr David Charles Hendry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 02 October 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2022) |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Garrett Russell Emmerson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2017) |
Role | Chief Operating Office |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Peter Andrew Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2017) |
Role | Director Of Service Operations |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Gareth William Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2022) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Claire Mann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2021) |
Role | Director Of Bus Operations |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Louise Mary Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Rajiv Sachdeva |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2022(31 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonbusroutes.net |
---|
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | London Bus Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 October 2023 | Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
21 December 2022 | Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page) |
21 December 2022 | Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
19 June 2022 | Appointment of Mrs Louise Edwards as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 June 2021 | Register 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 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 April 2021 | Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for London Bus Services Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered 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 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for London Bus Services Limited as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered 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 2017 | Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Peter Andrew Blake as a director on 30 November 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 October 2017 | Appointment of Gareth William Powell as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Gareth William Powell as a director on 23 October 2017 (2 pages) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Termination of appointment of Michael John Weston as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael John Weston as a director on 1 September 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 July 2014 | Appointment of Mr Peter Andrew Blake as a director (2 pages) |
11 July 2014 | Appointment of Mr Peter Andrew Blake as a director (2 pages) |
30 June 2014 | Appointment of Mr Garrett Emmerson as a director (3 pages) |
30 June 2014 | Appointment of Mr Garrett Emmerson as a director (3 pages) |
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
1 April 2014 | Appointment of Mr Patrick Doig as a director (2 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director (2 pages) |
31 March 2014 | Termination of appointment of David Hendry as a director (1 page) |
31 March 2014 | Termination of appointment of David Hendry as a director (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 April 2011 | Director's details changed for Mr Michael John Weston on 1 February 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr David Hendry on 1 February 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page) |
18 April 2011 | Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page) |
18 April 2011 | Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Michael John Weston on 1 February 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr David Hendry on 1 February 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Michael John Weston on 1 February 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr David Hendry on 1 February 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 October 2008 | Director appointed mr david hendry (1 page) |
24 October 2008 | Director appointed mr david hendry (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
20 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from windsor house, 42-50 victoria street london SW1H 0TL (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from windsor house, 42-50 victoria street london SW1H 0TL (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page) |
2 May 2008 | Appointment terminated director richard webster (1 page) |
2 May 2008 | Appointment terminated secretary joanne chance (1 page) |
2 May 2008 | Appointment terminated director richard webster (1 page) |
2 May 2008 | Appointment terminated secretary joanne chance (1 page) |
27 February 2008 | Director appointed mr michael john weston (2 pages) |
27 February 2008 | Director appointed mr michael john weston (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
24 August 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 August 2006 | Return made up to 17/04/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 December 2003 | Location of register of members (1 page) |
3 December 2003 | Location of register of members (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 17/04/02; full list of members
|
16 May 2002 | Return made up to 17/04/02; full list of members
|
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (5 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New director appointed (5 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 172 buckingham palace road london SW1W 9TN (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 172 buckingham palace road london SW1W 9TN (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 55 broadway london SW1H 0BD (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 55 broadway london SW1H 0BD (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
1 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 May 1998 | Return made up to 17/04/98; full list of members (7 pages) |
19 May 1998 | Return made up to 17/04/98; full list of members (7 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
4 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
17 April 1991 | Incorporation (17 pages) |
17 April 1991 | Incorporation (17 pages) |