Company NameCentrewest Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02844270
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months 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 Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(29 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Secretary NameMr John Anthony Storey
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2000)
RoleAccountant
Correspondence Address2 Silverbirch Drive
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QF
Director NameMr Robert Menzies Muir
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2000)
RoleManager
Correspondence Address23 Waldeck Road
Chiswick
London
W4 3NL
Director NameGeorge William Cottham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1997)
RoleChairman
Correspondence AddressBrow Lee
118 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RH
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr David Laurence Quinn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Secretary NameMr David Laurence Quinn
NationalityBritish
StatusResigned
Appointed22 January 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Adrian Mark Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(12 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameVasant Mistry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressAndrenbakken Isb
Vettre
Oslo 1392
Foreign
Secretary NameVasant Mistry
NationalityBritish
StatusResigned
Appointed19 September 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressAndrenbakken Isb
Vettre
Oslo 1392
Foreign
Secretary NameColman Moher
NationalityIrish
StatusResigned
Appointed30 March 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House
38 Combe Park
Bath
Somerset
BA1 3NR
Director NameMr Jim Dow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Gables
Rochdale Road
Ripponden
West Yorkshire
HX6 4JU
Secretary NameMr Jim Dow
NationalityBritish
StatusResigned
Appointed10 September 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Brambles
Crowthorne
Berkshire
RG45 6EF
Director NameMr Russell John Hargrave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2009)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brushwood Road
Chesham
Bucks
HP5 3DW
Director NameGavin Peace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 December 2011)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Satnam Singh Cheema
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor B Block
Macmillan House Paddington Station
London
W2 1TY
Director NameMr Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(20 years, 5 months after company formation)
Appointment Duration4 months (resigned 20 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Alistair John Borthwick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(22 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(26 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Mark Scholey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Petre Court, Petre Road Clayton Business Pa
Clayton Le Moors
Accrington
BB5 5HY
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejobsinlifesciences.com

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

400k at £1Firstbus (South) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,202,000
Current Liabilities£49,629,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

25 November 1996Delivered on: 13 December 1996
Persons entitled: Lombard Venture Leasing Limited

Classification: Charges on shares
Secured details: All present and future obligations and liabilities of tcl to the chargee under each of the operative documents to which tcl is a party and all present and future obligations of the company and all or any of the other companies named therein to the chargee under the charge on shares.
Particulars: 466,593 shares of £1 each in the capital of tcl and 297 shares of £1 in the cpital of tcl together with all dividends. See the mortgage charge document for full details.
Outstanding
25 November 1996Delivered on: 12 December 1996
Persons entitled: Dai-Ichi Kangyo Bank Limited

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee or to any finance party (as defined) and/or hedging bank (as defined) under each finance document (as defined) and all present and future obligations and liabilities of the company to any finance party and/or hedging bank under this charge on shares.
Particulars: During the first security period, the 466,598 shares in the capital of the borrower. See the mortgage charge document for full details.
Outstanding
20 December 1994Delivered on: 23 December 1994
Satisfied on: 28 August 2002
Persons entitled: National Westminster Bank PLC,

Classification: Assignment of life policies.
Secured details: All moneys due or to become due from the company to national westminster bank PLC (as agent and trustee for the secured parties-as defined) under or pursuamnt to the financing documents ( as defined) and /or this charge.
Particulars: The company has assigned the policies (as listed) and all moneys thereby assured which may become payable thereunder and the full benefit thereof. The life policies being as follows; john anthony storey dated 29/11/1994 sum assured £100, 000 term of policy 5 years ,held with the lutine assurance service limited ,policy numbered T870189/107064, john alan whitworth dated 29TH november 1994, for the sum assured £100,000 for the term of 5 years, held with the lutine assurance service limited policy number T870189/107061, robert menzies muir dated 24TH november 1994,for the sum of £100,000 for thfor the term of 5 years ,held with the lutine assurance services limited policy T870189/107058.
Fully Satisfied
15 December 1994Delivered on: 20 December 1994
Satisfied on: 28 August 2002
Persons entitled: National Westminster Bank PLC, as Agent and Trustee for the Secured Parties (As Defined)

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined).
Particulars: The life insurance policy no. 2758113 dated 8TH november 194 issued by the canada life assurance company on the life of peter gerard hendy. See the mortgage charge document for full details.
Fully Satisfied
2 September 1994Delivered on: 16 September 1994
Satisfied on: 14 November 1997
Persons entitled: National Westminster Bank PLC,

Classification: Debenture
Secured details: All moneys due or to become due from the company to national westminster bank PLC,(as agent and trustee for itself and the secured parties as defined) pursuant to the terms of the financing documents ( as defined) and/ or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
17 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Appointment of Mr Andrew Mark Scholey as a director on 5 October 2020 (2 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
14 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
14 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (190 pages)
14 January 2020Audit exemption subsidiary accounts made up to 30 March 2019 (11 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
17 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
6 January 2017Full accounts made up to 26 March 2016 (13 pages)
6 January 2017Full accounts made up to 26 March 2016 (13 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 11 August 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 11 August 2016 (1 page)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 December 2015Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages)
6 December 2015Full accounts made up to 28 March 2015 (11 pages)
6 December 2015Full accounts made up to 28 March 2015 (11 pages)
31 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 400,000
(5 pages)
31 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 400,000
(5 pages)
29 August 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
29 August 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
29 August 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
6 January 2015Full accounts made up to 29 March 2014 (10 pages)
6 January 2015Full accounts made up to 29 March 2014 (10 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400,000
(5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400,000
(5 pages)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
5 June 2014Appointment of Mr Alistair John Borthwick as a director (2 pages)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
5 June 2014Appointment of Mr Alistair John Borthwick as a director (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
21 January 2014Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages)
21 January 2014Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages)
21 January 2014Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages)
13 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
13 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
27 December 2013Full accounts made up to 30 March 2013 (13 pages)
27 December 2013Full accounts made up to 30 March 2013 (13 pages)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 400,000
(4 pages)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 400,000
(4 pages)
10 July 2013Termination of appointment of Jim Dow as a director (1 page)
10 July 2013Termination of appointment of Satnam Cheema as a director (1 page)
10 July 2013Termination of appointment of Satnam Cheema as a director (1 page)
10 July 2013Termination of appointment of Jim Dow as a director (1 page)
9 July 2013Registered 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 2013Registered 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 2013Registered 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 2012Full accounts made up to 31 March 2012 (13 pages)
13 December 2012Full accounts made up to 31 March 2012 (13 pages)
5 September 2012Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
5 September 2012Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page)
23 December 2011Full accounts made up to 26 March 2011 (13 pages)
23 December 2011Full accounts made up to 26 March 2011 (13 pages)
21 December 2011Appointment of Mr Satnam Singh Cheema as a director (2 pages)
21 December 2011Appointment of Mr Satnam Singh Cheema as a director (2 pages)
12 December 2011Termination of appointment of Gavin Peace as a director (1 page)
12 December 2011Termination of appointment of Gavin Peace as a director (1 page)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
23 December 2010Full accounts made up to 27 March 2010 (13 pages)
23 December 2010Full accounts made up to 27 March 2010 (13 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
31 January 2010Full accounts made up to 28 March 2009 (13 pages)
31 January 2010Full accounts made up to 28 March 2009 (13 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
11 January 2010Termination of appointment of Jim Dow as a secretary (2 pages)
11 January 2010Termination of appointment of Jim Dow as a secretary (2 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Appointment of Gavin Peace as a director (4 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages)
30 December 2009Termination of appointment of Russell Hargrave as a director (2 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
30 December 2009Termination of appointment of Russell Hargrave as a director (2 pages)
30 December 2009Appointment of Gavin Peace as a director (4 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (7 pages)
17 August 2009Return made up to 11/08/09; full list of members (7 pages)
14 April 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
14 April 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
13 April 2009Director's change of particulars / adrian jones / 30/03/2009 (1 page)
13 April 2009Director's change of particulars / adrian jones / 30/03/2009 (1 page)
12 March 2009Appointment terminated director david kaye (1 page)
12 March 2009Appointment terminated director david kaye (1 page)
12 March 2009Director appointed nicola shaw (1 page)
12 March 2009Director appointed nicola shaw (1 page)
22 January 2009Full accounts made up to 29 March 2008 (14 pages)
22 January 2009Full accounts made up to 29 March 2008 (14 pages)
16 December 2008Return made up to 11/08/08; full list of members (5 pages)
16 December 2008Return made up to 11/08/08; full list of members (5 pages)
27 October 2008Director appointed dave kaye (1 page)
27 October 2008Director appointed dave kaye (1 page)
23 October 2008Director and secretary appointed jim dow logged form (1 page)
23 October 2008Director and secretary appointed jim dow logged form (1 page)
16 October 2008Director's change of particulars / russell hargrave / 13/10/2008 (1 page)
16 October 2008Appointment terminated director jeffrey tucker (1 page)
16 October 2008Appointment terminated director jeffrey tucker (1 page)
16 October 2008Director's change of particulars / russell hargrave / 13/10/2008 (1 page)
2 October 2008Director appointed russell hargrave (1 page)
2 October 2008Director appointed russell hargrave (1 page)
23 September 2008Appointment terminated secretary colman moher (1 page)
23 September 2008Appointment terminated secretary colman moher (1 page)
23 September 2008Secretary appointed jim dow (1 page)
23 September 2008Secretary appointed jim dow (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 November 2007Return made up to 11/08/07; no change of members (6 pages)
22 November 2007Return made up to 11/08/07; no change of members (6 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
18 April 2007Full accounts made up to 31 March 2006 (15 pages)
18 April 2007Full accounts made up to 31 March 2006 (15 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
17 October 2006Return made up to 11/08/06; full list of members (8 pages)
17 October 2006Return made up to 11/08/06; full list of members (8 pages)
27 February 2006Full accounts made up to 31 March 2005 (14 pages)
27 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
14 September 2005Return made up to 11/08/05; full list of members (3 pages)
14 September 2005Return made up to 11/08/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 March 2004 (15 pages)
27 January 2005Full accounts made up to 31 March 2004 (15 pages)
9 September 2004Return made up to 11/08/04; full list of members (7 pages)
9 September 2004Return made up to 11/08/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 August 2003Return made up to 11/08/03; full list of members (7 pages)
23 August 2003Return made up to 11/08/03; full list of members (7 pages)
11 August 2003New director appointed (3 pages)
11 August 2003New director appointed (3 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 August 2001Return made up to 11/08/01; full list of members (7 pages)
23 August 2001Return made up to 11/08/01; full list of members (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
22 August 2000Return made up to 11/08/00; full list of members (7 pages)
22 August 2000Return made up to 11/08/00; full list of members (7 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (17 pages)
26 January 2000Full accounts made up to 31 March 1999 (17 pages)
10 September 1999Return made up to 11/08/99; full list of members (12 pages)
10 September 1999Return made up to 11/08/99; full list of members (12 pages)
1 September 1998Full accounts made up to 31 March 1998 (18 pages)
1 September 1998Full accounts made up to 31 March 1998 (18 pages)
14 August 1998Return made up to 11/08/98; no change of members (10 pages)
14 August 1998Return made up to 11/08/98; no change of members (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Return made up to 11/08/97; full list of members (11 pages)
16 September 1997Return made up to 11/08/97; full list of members (11 pages)
4 June 1997Declaration of assistance for shares acquisition (8 pages)
4 June 1997Declaration of assistance for shares acquisition (8 pages)
30 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
30 May 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
30 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
30 May 1997Declaration of assistance for shares acquisition (8 pages)
30 May 1997Declaration of assistance for shares acquisition (8 pages)
30 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997New director appointed (3 pages)
2 May 1997New director appointed (3 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1997Director resigned (1 page)
13 December 1996Particulars of mortgage/charge (19 pages)
13 December 1996Particulars of mortgage/charge (19 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Return made up to 11/08/95; full list of members; amend (8 pages)
4 December 1996Return made up to 11/08/95; full list of members; amend (8 pages)
29 November 1996Full group accounts made up to 31 March 1996 (38 pages)
29 November 1996Full group accounts made up to 31 March 1996 (38 pages)
2 September 1996Return made up to 11/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1996Return made up to 11/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 1996Registered office changed on 01/05/96 from: telstar house 2ND floor eastbourne terrace london W2 6LG (1 page)
1 May 1996Registered office changed on 01/05/96 from: telstar house 2ND floor eastbourne terrace london W2 6LG (1 page)
16 January 1996Full group accounts made up to 31 March 1995 (29 pages)
16 January 1996Full group accounts made up to 31 March 1995 (29 pages)
11 September 1995Return made up to 11/08/95; full list of members (8 pages)
11 September 1995Return made up to 11/08/95; full list of members (8 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
14 August 1995Ad 17/07/95--------- £ si [email protected]=379518 £ si [email protected]=21686 £ ic 1242774/1643978 (2 pages)
14 August 1995Ad 17/07/95--------- £ si [email protected]=379518 £ si [email protected]=21686 £ ic 1242774/1643978 (2 pages)
3 August 1995Accounting reference date shortened from 30/08 to 31/03 (1 page)
3 August 1995Accounting reference date shortened from 30/08 to 31/03 (1 page)
23 September 1994Accounts for a dormant company made up to 31 August 1994 (5 pages)
23 September 1994Accounts for a dormant company made up to 31 August 1994 (5 pages)
20 September 1993Memorandum and Articles of Association (8 pages)
20 September 1993Memorandum and Articles of Association (8 pages)
11 August 1993Incorporation (9 pages)
11 August 1993Incorporation (9 pages)