London
W2 1AF
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 Capital Wharf 50 Wapping High Street London E1 9LY |
Secretary Name | Brendan Francis Glyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 5 Coppid Hall North Stifford Essex RM17 6UE |
Director Name | John Charles Clymo |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Ridgemont Lower Road St Briavels Lydney Gloucestershire GL15 6SA Wales |
Director Name | Brendan Francis Glyde |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 7 The Fairway Upminster Essex RM14 1BS |
Secretary Name | Mr Brian Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 17 Elderslie Road London SE9 1UD |
Secretary Name | Mr Paul David Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 59 High View Road South Woodford London E18 2HL |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mr John Anthony Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Silverbirch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Alan James Coney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 1 Elgar Close Uxbridge Middlesex UB10 8HN |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Director Name | Michael Forster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 68 Lapins Lane Kingshill West Malling Kent ME19 4LE |
Director Name | Joseph Gilchrist |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2006) |
Role | Engineer |
Correspondence Address | Woodside 130 Birstallroad Birstall Leicestershire LE4 4DF |
Director Name | Mr Adrian Mark Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Vasant Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Andrenbakken Isb Vettre Oslo 1392 Foreign |
Director Name | Mr Graham Richard Belgum |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2008) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 27 Blueberry Gardens Andover Hampshire SP10 3XD |
Secretary Name | Colman Moher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton House 38 Combe Park Bath Somerset BA1 3NR |
Director Name | Mr Jim Dow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Mr Jim Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Brambles Crowthorne Berkshire RG45 6EF |
Director Name | Mr Russell John Hargrave |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2009) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brushwood Road Chesham Bucks HP5 3DW |
Director Name | Lawrence Breach |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2013) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Satnam Singh Cheema |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2011(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Timothy Buxton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2013(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 04 October 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2019) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 19 February 2018(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2021(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2022) |
Role | Interim Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(30 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 020 72987300 |
Telephone region | London |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1m at £1 | Ccb Holdings LTD 99.99% Convertible Preference |
---|---|
100 at £1 | Ccb Holdings LTD 0.01% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 2 March 2012 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 in accordance with the provisions of the credit agreement dated 21ST december 1995. 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 |
---|---|
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 10 December 2003 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the provisions of the credit agreement dated 21ST december 1995. 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 |
21 February 1992 | Delivered on: 3 March 1992 Satisfied on: 2 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or frontrunner buses south east limited to the chargee on any account whatsoever. Particulars: See doc ref M733C for full details. 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 |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
11 September 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
21 November 2019 | Termination of appointment of Michael David Hampson as a director on 14 November 2019 (1 page) |
10 September 2019 | Second filing of Confirmation Statement dated 09/08/2019 (5 pages) |
17 August 2019 | Confirmation statement made on 9 August 2019 with no updates
|
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 August 2018 | Confirmation statement made on 9 August 2018 with updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 March 2018 | Termination of appointment of Timothy Buxton as a director on 9 January 2018 (1 page) |
21 February 2018 | Appointment of Mr James Tippen as a director on 19 February 2018 (2 pages) |
21 February 2018 | Change of details for Ccb Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
20 February 2018 | Termination of appointment of Michael Hampson as a secretary on 19 February 2018 (1 page) |
20 February 2018 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Michael David Hampson as a director on 19 February 2018 (2 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (12 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
18 August 2017 | 09/08/17 Statement of Capital gbp 10314231 (4 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (14 pages) |
4 October 2016 | Termination of appointment of Robert John Welch as a secretary on 10 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Robert John Welch as a secretary on 10 August 2016 (1 page) |
4 October 2016 | Appointment of Mr Michael Hampson as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael Hampson as a secretary on 4 October 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (14 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (14 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 April 2015 | Appointment of Mr Bradley Allen Thomas as a director on 17 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Bradley Allen Thomas as a director on 17 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
6 January 2015 | Full accounts made up to 29 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (18 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (19 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (19 pages) |
30 October 2013 | Appointment of Mr Vernon Ian Barker as a director (2 pages) |
30 October 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
30 October 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
30 October 2013 | Appointment of Mr Vernon Ian Barker as a director (2 pages) |
30 October 2013 | Appointment of Mr Timothy Buxton as a director (2 pages) |
30 October 2013 | Appointment of Mr Timothy Buxton as a director (2 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
10 July 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
10 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
10 July 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
10 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
10 July 2013 | Termination of appointment of Lawrence Breach as a director (1 page) |
10 July 2013 | Termination of appointment of Lawrence Breach as a director (1 page) |
9 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 9 July 2013 (1 page) |
13 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Mcmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Mcmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Mcmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (17 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (17 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
23 December 2010 | Full accounts made up to 27 March 2010 (17 pages) |
23 December 2010 | Full accounts made up to 27 March 2010 (17 pages) |
4 November 2010 | Director's details changed for Lawrence Breach on 1 October 2009 (3 pages) |
4 November 2010 | Appointment of Lawrence Breach as a director (2 pages) |
4 November 2010 | Appointment of Lawrence Breach as a director (2 pages) |
4 November 2010 | Director's details changed for Lawrence Breach on 1 October 2009 (3 pages) |
4 November 2010 | Director's details changed for Lawrence Breach on 1 October 2009 (3 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
31 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
31 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (4 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (3 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (4 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (2 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
14 April 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Director appointed nicola shaw (1 page) |
12 March 2009 | Director appointed nicola shaw (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
22 January 2009 | Full accounts made up to 29 March 2008 (17 pages) |
22 January 2009 | Full accounts made up to 29 March 2008 (17 pages) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
1 October 2008 | Return made up to 09/08/08; full list of members (8 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (8 pages) |
1 October 2008 | Return made up to 09/08/07; full list of members (7 pages) |
1 October 2008 | Return made up to 09/08/07; full list of members (7 pages) |
11 September 2008 | Appointment terminated director graham belgum (1 page) |
11 September 2008 | Appointment terminated director graham belgum (1 page) |
21 August 2008 | Director appointed dave kaye (1 page) |
21 August 2008 | Director appointed dave kaye (1 page) |
30 July 2008 | Secretary appointed jim dow (1 page) |
30 July 2008 | Secretary appointed jim dow (1 page) |
17 July 2008 | Appointment terminated secretary colman moher (1 page) |
17 July 2008 | Appointment terminated secretary colman moher (1 page) |
17 July 2008 | Director's change of particulars / leon daniels / 15/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / leon daniels / 15/07/2008 (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
18 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
18 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
18 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
9 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2003 | Return made up to 09/08/03; full list of members (8 pages) |
16 October 2003 | Return made up to 09/08/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members
|
16 August 2002 | Return made up to 09/08/02; full list of members
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
7 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 October 2001 | Return made up to 09/08/01; full list of members
|
23 October 2001 | Return made up to 09/08/01; full list of members
|
23 April 2001 | Registered office changed on 23/04/01 from: first capital east LIMITED chequers lane dagenham essex RM9 6QD (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: first capital east LIMITED chequers lane dagenham essex RM9 6QD (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Return made up to 09/08/00; full list of members
|
21 August 2000 | Return made up to 09/08/00; full list of members
|
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
2 March 2000 | Company name changed walthamstow citybus LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed walthamstow citybus LIMITED\certificate issued on 03/03/00 (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 August 1999 | Return made up to 09/08/99; no change of members
|
17 August 1999 | Return made up to 09/08/99; no change of members
|
15 February 1999 | Return made up to 09/08/98; no change of members
|
15 February 1999 | Return made up to 09/08/98; no change of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | New director appointed (6 pages) |
14 August 1998 | New director appointed (6 pages) |
28 July 1998 | New secretary appointed (3 pages) |
28 July 1998 | New secretary appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
7 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 09/08/96; full list of members; amend (7 pages) |
29 April 1997 | Return made up to 09/08/96; full list of members; amend (7 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1996 | Return made up to 09/08/96; no change of members
|
21 August 1996 | Return made up to 09/08/96; no change of members
|
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
17 January 1996 | Memorandum and Articles of Association (12 pages) |
17 January 1996 | Memorandum and Articles of Association (12 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (8 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (8 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 100/1031231 20/12/95 (1 page) |
29 December 1995 | Ad 20/12/95--------- £ si 1031131@1=1031131 £ ic 100/1031231 (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 100/1031231 20/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Ad 20/12/95--------- £ si 1031131@1=1031131 £ ic 100/1031231 (2 pages) |
29 December 1995 | Resolutions
|
13 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Return made up to 09/08/95; full list of members (12 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1995 | Return made up to 09/08/95; full list of members (12 pages) |
2 November 1995 | New director appointed (4 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | Ad 12/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1991 | Ad 12/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1991 | Incorporation (18 pages) |
9 August 1991 | Incorporation (18 pages) |