Company NameCentrewest Esop Trustee (UK) Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02907610
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(26 years, 11 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(28 years, 5 months 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
Appointed30 November 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMr Robert Menzies Muir
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2000)
RoleManager
Correspondence Address23 Waldeck Road
Chiswick
London
W4 3NL
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Secretary NameMr John Anthony Storey
NationalityBritish
StatusResigned
Appointed25 August 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2000)
RoleCompany Director
Correspondence Address2 Silverbirch Drive
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QF
Director NameGriffith John Brian Davies
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1996)
RoleBus Driver
Correspondence Address27 Crest Gardens
Ruislip
Middlesex
HA4 9HB
Director NamePaul Vincent Curtin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 1995)
RoleBus Driver
Correspondence Address6b Sylvan Road
Snaresbrook
Wanstead London
E11 1QN
Director NameMr Stavros Heracleous
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 September 2008)
RoleService Controller
Correspondence Address34 Grasmere Gardens
Harrow Weald
Harrow
HA3 7PU
Director NamePatrick Anthony McGrath
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 September 2008)
RoleCompany Director
Correspondence Address36 Yew Tree Road
London
W12 0TJ
Director NameMr David Beverley Fowles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2001)
RoleManaging Director
Country of ResidenceWales
Correspondence Address537 Clydach Road
Ynystawe
Swansea
City And County Of Swansea
SA6 5AA
Wales
Director NameAnthony William Lipscombe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2008)
RoleBus Driver
Correspondence Address73 Farm Road
Maidenhead
Berkshire
SL6 5JB
Director NameMr David Laurence Quinn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(5 years, 10 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(5 years, 10 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
Appointed11 May 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameVasant Mistry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(11 years, 6 months 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(11 years, 6 months 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 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
Appointed01 July 2008(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Secretary NameMr Jim Dow
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Brambles
Crowthorne
Berkshire
RG45 6EF
Director NameMr Adrian Mark Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(15 years, 9 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, 4 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 Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(19 years, 10 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, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 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, 2 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, 3 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(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(22 years, 7 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(22 years, 11 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(25 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(27 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 January 2022)
RoleInterim Deputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(27 years, 2 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 NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(27 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitefirstgroup.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

99 at £1Centrewest LTD
99.00%
Ordinary
1 at £1Griffith Davies & Stavros Heracleous & Patrick Mcgrath
1.00%
Special Rights Preference

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)

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 March 2018Change of details for Centrewest Limited as a person with significant control on 4 December 2017 (2 pages)
22 March 2018Confirmation statement made on 11 March 2018 with updates (4 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)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 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)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 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 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
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)
31 December 2015Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page)
28 August 2015Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page)
28 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 2015Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages)
28 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)
8 July 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
8 July 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
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 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)
7 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
7 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 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 August 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
27 August 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
9 July 2013Termination of appointment of Jim Dow as a director (1 page)
9 July 2013Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House B Block Room B300 Paddington Station London W2 1TY on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House B Block Room B300 Paddington Station London W2 1TY on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House B Block Room B300 Paddington Station London W2 1TY on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Jim Dow as a director (1 page)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Mr Jim Dow on 10 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Jim Dow on 10 March 2012 (2 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (5 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 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
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)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 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)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Jim Dow on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Jim Dow on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Jim Dow on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Adrian Mark Jones on 1 December 2009 (2 pages)
24 March 2010Director's details changed for Adrian Mark Jones on 1 December 2009 (2 pages)
24 March 2010Director's details changed for Adrian Mark Jones on 1 December 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 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 (4 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (4 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (4 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (4 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (4 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)
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 2009Return made up to 11/03/09; full list of members (7 pages)
13 April 2009Return made up to 11/03/09; full list of members (7 pages)
12 March 2009Director appointed nicola shaw (1 page)
12 March 2009Director appointed nicola shaw (1 page)
23 February 2009Appointment terminate, director dave kaye logged form (1 page)
23 February 2009Appointment terminate, director dave kaye logged form (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 October 2008Director and secretary appointed jim dow (2 pages)
23 October 2008Director and secretary appointed jim dow (2 pages)
2 October 2008Director appointed adrian jones (1 page)
2 October 2008Director appointed adrian jones (1 page)
23 September 2008Appointment terminated director patrick mcgrath (1 page)
23 September 2008Appointment terminated director anthony lipscombe (1 page)
23 September 2008Appointment terminated director arif shaikh (1 page)
23 September 2008Appointment terminated director anthony lipscombe (1 page)
23 September 2008Appointment terminated secretary colman moher (1 page)
23 September 2008Appointment terminated director arif shaikh (1 page)
23 September 2008Appointment terminated director jeffrey tucker (1 page)
23 September 2008Appointment terminated director stavros heracleous (1 page)
23 September 2008Appointment terminated secretary colman moher (1 page)
23 September 2008Appointment terminated director jeffrey tucker (1 page)
23 September 2008Appointment terminated director stavros heracleous (1 page)
23 September 2008Appointment terminated director patrick mcgrath (1 page)
27 May 2008Return made up to 11/03/08; full list of members (5 pages)
27 May 2008Return made up to 11/03/08; full list of members (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 08/04/07; no change of members (7 pages)
22 November 2007Return made up to 08/04/07; no change of members (7 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
4 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 September 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
11 April 2006Return made up to 11/03/06; full list of members (4 pages)
11 April 2006Return made up to 11/03/06; full list of members (4 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
31 March 2005Return made up to 11/03/05; full list of members (4 pages)
31 March 2005Return made up to 11/03/05; full list of members (4 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 April 2004Return made up to 11/03/04; full list of members (10 pages)
2 April 2004Return made up to 11/03/04; full list of members (10 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(10 pages)
20 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(10 pages)
7 June 2002Return made up to 11/03/02; full list of members (10 pages)
7 June 2002Return made up to 11/03/02; full list of members (10 pages)
26 January 2002Full accounts made up to 31 March 2001 (8 pages)
26 January 2002Full accounts made up to 31 March 2001 (8 pages)
31 December 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director resigned
(10 pages)
31 December 2001Director resigned (1 page)
31 December 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director resigned
(10 pages)
31 December 2001Director resigned (1 page)
23 May 2001New director appointed (1 page)
23 May 2001New director appointed (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 March 2000Return made up to 11/03/00; full list of members (9 pages)
28 March 2000Return made up to 11/03/00; full list of members (9 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
24 March 1999Return made up to 11/03/99; no change of members (9 pages)
24 March 1999Return made up to 11/03/99; no change of members (9 pages)
10 November 1998Memorandum and Articles of Association (13 pages)
10 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
10 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
10 November 1998Memorandum and Articles of Association (13 pages)
4 November 1998Full accounts made up to 31 March 1998 (6 pages)
4 November 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Return made up to 11/03/97; full list of members (8 pages)
30 April 1997Return made up to 11/03/97; full list of members (8 pages)
29 November 1996Full accounts made up to 31 March 1996 (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (6 pages)
1 May 1996Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG (1 page)
1 May 1996Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG (1 page)
17 April 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (6 pages)
11 April 1995Return made up to 11/03/95; full list of members (8 pages)
11 April 1995Return made up to 11/03/95; full list of members (8 pages)
11 March 1994Incorporation (24 pages)
11 March 1994Incorporation (24 pages)