Company NameWest Coast Trains Limited
Company StatusActive
Company Number03007940
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Previous NameIntercity West Coast Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Andrew Philip Gibbs
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMrs Claire Ruth Vertel Vile
StatusCurrent
Appointed31 March 2020(25 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(28 years, 4 months after company formation)
Appointment Duration11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5WA
Scotland
Director NameDr Paul Frederick King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleSenior Executive
Correspondence Address65 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Director NameGareth Morgan Hadley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1997)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address29 Bemish Road
London
SW15 1DG
Director NameNicholas Eyton Mitchell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1997)
RoleSenior Executive British Rail
Correspondence Address24 Perryford Drive
Solihull
West Midlands
B91 3XE
Director NameTerence Anthony Jenner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 24 February 1996)
RoleSenior Exec Br Board
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 09 March 1997)
RoleSenior Executive B R Board
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameAlan John Nichols
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 March 1997)
RoleSenior Executive Br Board
Correspondence Address16 Forest Hall
Brockenhurst
Hampshire
SO42 7QQ
Director NameCharles Richard Dixon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 March 1997)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 The Coppice
Mancetter
Atherstone
Warwickshire
CV9 1RT
Director NameBrian Michael Barrett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 1999)
RoleRail Development Director
Correspondence Address75 Altwood Road
Maidenhead
Berkshire
SL6 4PS
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1999)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameDominic James Ryan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1998)
RoleCommercial Driector
Correspondence AddressStudio 20 South
Gainsborough Studios, Poole Street
London
N1 5EE
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed09 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Christopher Edward Wastie Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Meadway
Berkhamsted
Hertfordshire
HP4 2PN
Director NameMark Peter Furlong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleExecutive Director
Correspondence AddressHope Farm House Broad Street Green
Hooe
Battle
East Sussex
TN33 9HN
Director NameRebecca Brenda Jennifer Klug
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 September 2004)
RoleExecutive Director
Correspondence AddressRectory Barn
The Moat Kingham
Chipping Norton
Oxfordshire
OX7 6XZ
Director NameMr Anthony Edward Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 8 months after company formation)
Appointment Duration14 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows End
68 Sandyfields Road
Dudley
West Midlands
DY3 3LA
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed22 March 2000(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NamePaul Dennis Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2004)
RoleCommercial Director
Correspondence AddressFerndale
Horney Common
Marsfield
East Sussex
TN22 3ED
Director NameMr Christopher Leslie Gibb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(8 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix House High Street
Harbury
Warwickshire
CV33 9HW
Director NameMr Charles John Belcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Horne Lane
Potton
Sandy
Bedfordshire
SG19 2LS
Director NameMr Graham Charles Leech
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(8 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 December 2016)
RoleMarketing Commercial Management
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameLinda Anne Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address3 Highfields Close
Normanton Le Heath
Leicestershire
LE67 2TN
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Phillip Alan Bearpark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Patrick John McGrath
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2016(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Peter James Broadley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2019)
RoleCustomer, Operations And Safety Director
Country of ResidenceEngland
Correspondence AddressVictoria Square House Victoria Square
Birmingham
B2 4DN
Director NameMs Sarah Jane Copley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2019)
RoleExecutive Director, Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Offices Euston Station
London
NW1 2DS
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange 20 Railway Road
Stockport
Ski 35w
Director NameMr Timothy Brendan Kavanagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitewww.westcoastrailways.co.uk
Telephone01524 732100
Telephone regionLancaster

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£895,750,000
Net Worth£4,223,000
Cash£71,214,000
Current Liabilities£96,265,000

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

8 June 1999Delivered on: 12 June 1999
Satisfied on: 6 May 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0474334.
Fully Satisfied
23 October 1997Delivered on: 25 October 1997
Satisfied on: 6 May 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the indemnity of even date.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 0474334.
Fully Satisfied
9 February 1999Delivered on: 16 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Lessee security assignment
Secured details: All present and future liabilities due or to become due from the company or virgin rail group limited to the chargee (the "security trustee") or to any lessee secured party (as defined) under or in connection with any of the lessee finance documents (as defined) or the err agreement (as defined) and any payments made by or on behalf of any lessee secured party on account of any liability of the company or virgin rail group limited under any lessee project document (as defined).
Particulars: The lessee security assets. See the mortgage charge document for full details.
Outstanding
13 October 1998Delivered on: 15 October 1998
Persons entitled: Alstom Transport LTD and Fiat Ferroviaria S.P.A

Classification: Payment and security over cash agreement
Secured details: All monies due or to become due to the chargee to the extent required for the payment and discharge of all the secured obligations or any part thereof.
Particulars: By way of first fixed charge the deposit and the account numbered 146936.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (30 pages)
30 May 2023Appointment of Mr Bruce Maxwell Dingwall as a director on 30 May 2023 (2 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 May 2023Termination of appointment of Timothy Brendan Kavanagh as a director on 27 April 2023 (1 page)
16 December 2022Change of details for a person with significant control (2 pages)
15 December 2022Secretary's details changed for Mrs Claire Ruth Vertel Vile on 6 December 2022 (1 page)
15 December 2022Director's details changed for Mr Robert Pieter Blok on 6 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Andrew Philip Gibbs on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (27 pages)
9 August 2022Termination of appointment of Neil Micklethwaite as a director on 5 July 2022 (1 page)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr Andrew Philip Gibbs on 24 February 2022 (2 pages)
24 February 2022Director's details changed for Mr Andrew Philip Gibbs on 1 August 2020 (2 pages)
25 January 2022Satisfaction of charge 4 in full (1 page)
25 January 2022Satisfaction of charge 3 in full (1 page)
2 October 2021Full accounts made up to 31 December 2020 (35 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 8 December 2019 (45 pages)
18 September 2020Current accounting period extended from 8 December 2020 to 31 December 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages)
20 March 2020Appointment of Mr Robert Pieter Blok as a director on 19 March 2020 (2 pages)
20 March 2020Appointment of Mr Andrew Philip Gibbs as a director on 19 March 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (42 pages)
9 December 2019Termination of appointment of Mark Edward Whitehouse as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Philip Whittingham as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Sarah Jane Copley as a director on 8 December 2019 (1 page)
2 December 2019Current accounting period shortened from 31 March 2020 to 8 December 2019 (1 page)
29 November 2019Appointment of Mr Neil Micklethwaite as a director on 29 November 2019 (2 pages)
29 November 2019Appointment of Mr Timothy Brendan Kavanagh as a director on 29 November 2019 (2 pages)
13 September 2019Termination of appointment of Peter James Broadley as a director on 13 September 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (43 pages)
8 May 2018Termination of appointment of Patrick John Mcgrath as a director on 3 May 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (42 pages)
25 September 2017Full accounts made up to 31 March 2017 (42 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 January 2017Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page)
3 January 2017Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page)
6 October 2016Full accounts made up to 31 March 2016 (48 pages)
6 October 2016Full accounts made up to 31 March 2016 (48 pages)
17 June 2016Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
14 September 2015Full accounts made up to 31 March 2015 (31 pages)
14 September 2015Full accounts made up to 31 March 2015 (31 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
5 September 2014Full accounts made up to 31 March 2014 (31 pages)
5 September 2014Full accounts made up to 31 March 2014 (31 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
6 May 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Satisfaction of charge 5 in full (4 pages)
6 May 2014Satisfaction of charge 5 in full (4 pages)
6 May 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
30 October 2013Full accounts made up to 31 March 2013 (32 pages)
30 October 2013Full accounts made up to 31 March 2013 (32 pages)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
9 October 2013Resolutions
  • RES13 ‐ Appointment of directors 01/10/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Appointment of directors 01/10/2013
(1 page)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
1 August 2012Full accounts made up to 31 March 2012 (31 pages)
1 August 2012Full accounts made up to 31 March 2012 (31 pages)
10 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 August 2011Full accounts made up to 5 March 2011 (31 pages)
18 August 2011Full accounts made up to 5 March 2011 (31 pages)
18 August 2011Full accounts made up to 5 March 2011 (31 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 6 March 2010 (27 pages)
14 October 2010Full accounts made up to 6 March 2010 (27 pages)
14 October 2010Full accounts made up to 6 March 2010 (27 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 28 February 2009 (30 pages)
17 December 2009Full accounts made up to 28 February 2009 (30 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 November 2008Full accounts made up to 1 March 2008 (28 pages)
10 November 2008Full accounts made up to 1 March 2008 (28 pages)
10 November 2008Full accounts made up to 1 March 2008 (28 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 03/11/2008
(2 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 03/11/2008
(2 pages)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 3 March 2007 (27 pages)
19 December 2007Full accounts made up to 3 March 2007 (27 pages)
19 December 2007Full accounts made up to 3 March 2007 (27 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
2 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
13 September 2006Full accounts made up to 4 March 2006 (27 pages)
13 September 2006Full accounts made up to 4 March 2006 (27 pages)
13 September 2006Full accounts made up to 4 March 2006 (27 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
19 December 2005Full accounts made up to 5 March 2005 (24 pages)
19 December 2005Full accounts made up to 5 March 2005 (24 pages)
19 December 2005Full accounts made up to 5 March 2005 (24 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 December 2004Full accounts made up to 28 February 2004 (26 pages)
23 December 2004Full accounts made up to 28 February 2004 (26 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Director resigned (1 page)
13 April 2004Return made up to 28/02/04; full list of members (8 pages)
13 April 2004Return made up to 28/02/04; full list of members (8 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
16 January 2004Full accounts made up to 1 March 2003 (31 pages)
16 January 2004Full accounts made up to 1 March 2003 (31 pages)
17 September 2003Return made up to 01/08/03; full list of members (8 pages)
17 September 2003Return made up to 01/08/03; full list of members (8 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
8 April 2003Return made up to 28/02/03; full list of members (7 pages)
8 April 2003Return made up to 28/02/03; full list of members (7 pages)
5 December 2002Full accounts made up to 2 March 2002 (24 pages)
5 December 2002Full accounts made up to 2 March 2002 (24 pages)
5 December 2002Full accounts made up to 2 March 2002 (24 pages)
14 October 2002Auditor's resignation (1 page)
14 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (2 pages)
8 October 2002Auditor's resignation (2 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
27 December 2001Full accounts made up to 3 March 2001 (20 pages)
27 December 2001Full accounts made up to 3 March 2001 (20 pages)
27 December 2001Full accounts made up to 3 March 2001 (20 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
27 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 December 2000Full accounts made up to 4 March 2000 (28 pages)
22 December 2000Full accounts made up to 4 March 2000 (28 pages)
22 December 2000Full accounts made up to 4 March 2000 (28 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1999Full accounts made up to 6 March 1999 (22 pages)
29 June 1999Full accounts made up to 6 March 1999 (22 pages)
29 June 1999Full accounts made up to 6 March 1999 (22 pages)
12 June 1999Particulars of mortgage/charge (7 pages)
12 June 1999Particulars of mortgage/charge (7 pages)
18 March 1999Return made up to 28/02/99; full list of members (8 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Return made up to 28/02/99; full list of members (8 pages)
15 March 1999Memorandum and Articles of Association (12 pages)
15 March 1999Memorandum and Articles of Association (12 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
16 February 1999Particulars of mortgage/charge (33 pages)
16 February 1999Particulars of mortgage/charge (33 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
19 January 1999Return made up to 10/01/99; full list of members (15 pages)
19 January 1999Return made up to 10/01/99; full list of members (15 pages)
15 October 1998Particulars of mortgage/charge (10 pages)
15 October 1998Particulars of mortgage/charge (10 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
3 July 1998Full accounts made up to 28 February 1998 (21 pages)
3 July 1998Full accounts made up to 28 February 1998 (21 pages)
13 May 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
13 May 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
23 January 1998Return made up to 10/01/98; full list of members (10 pages)
23 January 1998Return made up to 10/01/98; full list of members (10 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (19 pages)
7 October 1997Full accounts made up to 31 March 1997 (19 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
17 March 1997New director appointed (7 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: euston house 24 eversholt street london NW1 1DZ (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: euston house 24 eversholt street london NW1 1DZ (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (7 pages)
17 March 1997New director appointed (2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 March 1997Company name changed intercity west coast LIMITED\certificate issued on 10/03/97 (2 pages)
10 March 1997Company name changed intercity west coast LIMITED\certificate issued on 10/03/97 (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
29 January 1997New director appointed (3 pages)
29 January 1997New director appointed (3 pages)
16 January 1997Return made up to 10/01/97; full list of members (11 pages)
16 January 1997Return made up to 10/01/97; full list of members (11 pages)
23 December 1996New director appointed (3 pages)
23 December 1996New director appointed (3 pages)
13 August 1996Full accounts made up to 31 March 1996 (18 pages)
13 August 1996Full accounts made up to 31 March 1996 (18 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
22 January 1996Return made up to 10/01/96; full list of members (8 pages)
22 January 1996Return made up to 10/01/96; full list of members (8 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
10 January 1995Incorporation (14 pages)
10 January 1995Incorporation (14 pages)