Company NameMetroline Pension Scheme Trustees Limited
Company StatusActive
Company Number02971372
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Previous NameRigbass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas John O Callaghan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 1994(3 days after company formation)
Appointment Duration29 years, 7 months
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address13 Litchfield Gardens
Willesden
London
NW10 2LN
Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameJohn Brace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(13 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleHead Of Payroll And Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Ian Dalby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(14 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleDeputy Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Green Lane
Hillingdon
Middlesex
UB8 3ED
Director NameMr Bernard McWeeney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleDeputy Operations Director
Country of ResidenceEngland
Correspondence Address3 Kynaston Close
Harrow
HA3 6TQ
Director NameMr Darren Daniel Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Michael John Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1999)
RoleEngineering Director
Correspondence AddressAmberley
20 The Green
Epsom
Surrey
KT17 3JN
Director NamePravin-Kumar Shah
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1995)
RoleSenior Operations Assistant
Correspondence Address89 Park View
Wembley
Middlesex
HA9 6JU
Director NameGordon Tennant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address3 The Oaks
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JN
Director NameMr John Golledge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 days after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameWilliam Reed Clarke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 days after company formation)
Appointment Duration7 years, 5 months (resigned 22 March 2002)
RoleMechanic
Correspondence Address138 Belsize Road
Swiss Cottage
London
NW6 4BG
Secretary NameMr John Golledge
NationalityBritish
StatusResigned
Appointed29 September 1994(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameMichael MacDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(2 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 20 February 2009)
RoleSolicitor
Correspondence Address33 Dinglewood Coupland Close
Whittington Hall
Chesterfield
Derbyshire
S41 9TB
Director NameDavid John Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 17 May 2000)
RolePayroll Manager
Correspondence Address10 Cleves Road
Hemel Hempstead
Hertfordshire
HP2 7LH
Director NameSimon Philip Durrant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 November 2003)
RoleHuman Resources Manager
Correspondence Address81 Headstone Lane
Harrow
Middlesex
HA2 6JL
Director NameDuncan Maclean Hayes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2000)
RoleSecretary
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed02 February 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2000)
RoleSecretary
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr Rajnikant Jeshang Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Wood End Avenue
Harrow
Middlesex
HA2 8NU
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameSimon Philip Durrant
NationalityBritish
StatusResigned
Appointed21 July 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address81 Headstone Lane
Harrow
Middlesex
HA2 6JL
Director NameKenneth George Yerby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2009)
RoleCoachmaker
Correspondence Address140 Saint Georges Drive
Watford
Hertfordshire
WD19 5HD
Secretary NameMr Sean Poul O'Shea
NationalityBritish
StatusResigned
Appointed04 November 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address39 Greenway
Berkhamsted
Hertfordshire
HP4 3JE
Director NameEddie Ledwith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address2 Rayners Lane
South Harrow
Middlesex
HA2 0UB
Director NameStephen James Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinance Director London
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Director NameMrs Oshin Nevin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2008)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Little Bushey Lane
Bushey
WD23 4RA
Secretary NameSteven Aung
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 December 2005)
RoleAccountant
Correspondence Address4 Cyprus Road
London
N3 3RY
Secretary NameJohn Brace
NationalityBritish
StatusResigned
Appointed30 December 2005(11 years, 3 months after company formation)
Appointment Duration12 years (resigned 22 January 2018)
RolePayroll Manager
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed11 January 2008(13 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Loftus Peltier
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(13 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 March 2018)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address24 Burnside Crescent
Wembley
Middlesex
HA0 1BL
Secretary NameMrs Kelley Briggs
StatusResigned
Appointed22 January 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2019)
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMrs Melanie McGrory
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2020(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 September 2020)
RoleHead Of Payroll & Benefits
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemetroline.co.uk
Telephone020 82188888
Telephone regionLondon

Location

Registered AddressComfortdelgro House
329 Edgware Road
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Metroline LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Sean Poul O'shea on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Jaspal Singh as a director on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Darren Daniel Hill as a director on 15 March 2021 (2 pages)
7 October 2020Termination of appointment of Melanie Mcgrory as a director on 28 September 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 April 2020Appointment of Mrs Melanie Mcgrory as a director on 18 February 2020 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Kelley Briggs as a secretary on 8 April 2019 (1 page)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Bernard Mcweeney as a director on 13 March 2018 (2 pages)
28 March 2018Termination of appointment of John Brace as a secretary on 22 January 2018 (1 page)
28 March 2018Termination of appointment of Loftus Peltier as a director on 13 March 2018 (1 page)
28 March 2018Appointment of Mrs Kelley Briggs as a secretary on 22 January 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(8 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(8 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(8 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(8 pages)
1 May 2015Director's details changed for Mr Ian Dalby on 1 January 2015 (2 pages)
1 May 2015Director's details changed for Mr Ian Dalby on 1 January 2015 (2 pages)
1 May 2015Director's details changed for Mr Ian Dalby on 1 January 2015 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Registered office address changed from Comfortdelgro House Edgware Road Cricklewood London NW2 6JP on 30 April 2014 (1 page)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(8 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(8 pages)
30 April 2014Registered office address changed from Comfortdelgro House Edgware Road Cricklewood London NW2 6JP on 30 April 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages)
9 May 2011Director's details changed for John Brace on 20 September 2010 (2 pages)
9 May 2011Director's details changed for John Brace on 20 September 2010 (2 pages)
9 May 2011Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
6 May 2011Secretary's details changed for John Brace on 20 September 2010 (1 page)
6 May 2011Secretary's details changed for John Brace on 20 September 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page)
11 May 2010Director's details changed for Mr Loftus Peltier on 10 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Loftus Peltier on 10 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Dalby on 10 April 2010 (2 pages)
11 May 2010Director's details changed for John Brace on 10 April 2010 (2 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for John Brace on 10 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Dalby on 10 April 2010 (2 pages)
6 May 2010Appointment of Mr Ian Dalby as a director (1 page)
6 May 2010Appointment of Mr Ian Dalby as a director (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 August 2009Appointment terminated director kenneth yerby (1 page)
28 August 2009Appointment terminated director kenneth yerby (1 page)
4 May 2009Return made up to 10/04/09; full list of members (5 pages)
4 May 2009Return made up to 10/04/09; full list of members (5 pages)
29 April 2009Appointment terminated director michael macdonald (1 page)
29 April 2009Appointment terminated director michael macdonald (1 page)
18 February 2009Director appointed mr loftus peltier (1 page)
18 February 2009Director appointed mr loftus peltier (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 10/04/08; full list of members (5 pages)
7 May 2008Return made up to 10/04/08; full list of members (5 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 10/04/06; full list of members (3 pages)
27 April 2006Return made up to 10/04/06; full list of members (3 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 July 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
18 May 2005Return made up to 10/04/05; full list of members (3 pages)
18 May 2005Return made up to 10/04/05; full list of members (3 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 June 2004Return made up to 10/04/04; full list of members (9 pages)
1 June 2004Return made up to 10/04/04; full list of members (9 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 118-122 college road harrow middlesex HA1 1DB (1 page)
28 November 2002Registered office changed on 28/11/02 from: 118-122 college road harrow middlesex HA1 1DB (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002New director appointed (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
5 April 2002Accounting reference date extended from 14/10/01 to 31/12/01 (1 page)
5 April 2002Accounting reference date extended from 14/10/01 to 31/12/01 (1 page)
21 August 2001Accounts for a dormant company made up to 9 October 2000 (3 pages)
21 August 2001Accounts for a dormant company made up to 9 October 2000 (3 pages)
21 August 2001Accounts for a dormant company made up to 9 October 2000 (3 pages)
11 July 2001Return made up to 11/06/01; full list of members (8 pages)
11 July 2001Return made up to 11/06/01; full list of members (8 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Accounts for a dormant company made up to 9 October 1999 (3 pages)
10 August 2000Accounts for a dormant company made up to 9 October 1999 (3 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Accounts for a dormant company made up to 9 October 1999 (3 pages)
5 July 2000Return made up to 11/06/00; full list of members (8 pages)
5 July 2000Return made up to 11/06/00; full list of members (8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director's particulars changed (1 page)
28 September 1999Return made up to 26/09/99; full list of members (9 pages)
28 September 1999Return made up to 26/09/99; full list of members (9 pages)
22 July 1999Accounts for a dormant company made up to 9 October 1998 (2 pages)
22 July 1999Accounts for a dormant company made up to 9 October 1998 (2 pages)
22 July 1999Accounts for a dormant company made up to 9 October 1998 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 December 1998Return made up to 26/09/98; full list of members (9 pages)
11 December 1998Return made up to 26/09/98; full list of members (9 pages)
26 February 1998Accounts for a dormant company made up to 10 October 1997 (2 pages)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Accounts for a dormant company made up to 10 October 1997 (2 pages)
26 February 1998Secretary's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
24 November 1997Return made up to 26/09/97; full list of members (9 pages)
24 November 1997Return made up to 26/09/97; full list of members (9 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Accounts for a dormant company made up to 11 October 1996 (2 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Accounts for a dormant company made up to 11 October 1996 (2 pages)
22 October 1996Return made up to 26/09/96; full list of members (9 pages)
22 October 1996Return made up to 26/09/96; full list of members (9 pages)
8 July 1996Accounts for a dormant company made up to 13 October 1995 (2 pages)
8 July 1996Accounts for a dormant company made up to 13 October 1995 (2 pages)
22 March 1996Return made up to 26/09/95; full list of members (9 pages)
22 March 1996Return made up to 26/09/95; full list of members (9 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
9 June 1995Accounting reference date notified as 14/10 (1 page)
9 June 1995Accounting reference date notified as 14/10 (1 page)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 October 1994Company name changed rigbass LIMITED\certificate issued on 10/10/94 (2 pages)
7 October 1994Company name changed rigbass LIMITED\certificate issued on 10/10/94 (2 pages)
26 September 1994Incorporation (15 pages)
26 September 1994Incorporation (15 pages)