Leighton Buzzard
Bedfordshire
LU7 2UW
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 2003) |
Role | Secretary |
Correspondence Address | 2 Station View Oldends Lane Stonehouse Gloucestershire GL10 3RL Wales |
Director Name | Peter Charles Trewin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | One Kemble Street London WC2B 4AN |
Secretary Name | Janet Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 29 St Andrews Close Wroughton Swindon Wiltshire SN4 9DN |
Director Name | Mr Malcolm Douglas Twite |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Kamal Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 50 Victoria Street London SW1H 0TL |
Registered Address | C/O Group Property, Department For Transport Great Minster House 33 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Secretary Of State For Transport 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
15 January 2023 | Appointment of Mr Alistair Cormack as a director on 16 December 2022 (2 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
29 June 2022 | Termination of appointment of Kamal Patel as a director on 29 June 2022 (1 page) |
18 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
30 December 2021 | Registered office address changed from C/O Group Property Department for Transport 33 Horseferry Road London SW1P 4DR England to C/O Group Property, Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 30 December 2021 (1 page) |
19 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 September 2019 | Termination of appointment of Malcolm Douglas Twite as a director on 12 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Kamal Patel as a director on 12 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 March 2016 | Registered office address changed from C/O Group Procurement and Property 33 Horseferry Road London SW1P 4DR to C/O Group Property Department for Transport 33 Horseferry Road London SW1P 4DR on 6 March 2016 (1 page) |
6 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Registered office address changed from C/O Group Procurement and Property 33 Horseferry Road London SW1P 4DR to C/O Group Property Department for Transport 33 Horseferry Road London SW1P 4DR on 6 March 2016 (1 page) |
6 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
15 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 February 2014 | Registered office address changed from Department for Transport Great Minister House 33 Horseferry Road London SW1P 4DR on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Department for Transport Great Minister House 33 Horseferry Road London SW1P 4DR on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 October 2013 | Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Malcolm Douglas Twite as a director (3 pages) |
24 October 2013 | Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Malcolm Douglas Twite as a director (3 pages) |
2 October 2013 | Termination of appointment of Peter Trewin as a director (2 pages) |
2 October 2013 | Termination of appointment of Peter Trewin as a director (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Peter Charles Trewin on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Peter Charles Trewin on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Peter Charles Trewin on 9 February 2011 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Janet Sinclair as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Janet Sinclair as a secretary (2 pages) |
5 October 2009 | Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
26 August 2005 | Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page) |
9 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 09/02/03; full list of members (6 pages) |
10 May 2003 | Return made up to 09/02/03; full list of members (6 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
23 November 2001 | Secretary's particulars changed (1 page) |
23 November 2001 | Secretary's particulars changed (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members
|
15 February 2001 | Return made up to 09/02/01; full list of members
|
31 January 2001 | Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 February 1999 | Return made up to 09/02/99; full list of members (7 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (7 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
13 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
13 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: room 721,euston house 24 eversholt street london NW1 1DZ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: room 721,euston house 24 eversholt street london NW1 1DZ (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
19 February 1997 | Return made up to 09/02/97; full list of members (9 pages) |
19 February 1997 | Return made up to 09/02/97; full list of members (9 pages) |
17 January 1997 | Company name changed by direction (no.3) LIMITED\certificate issued on 20/01/97 (2 pages) |
17 January 1997 | Company name changed by direction (no.3) LIMITED\certificate issued on 20/01/97 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | New director appointed (3 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 May 1996 | Company name changed strco LIMITED\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed strco LIMITED\certificate issued on 13/05/96 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
9 February 1996 | Incorporation (17 pages) |
9 February 1996 | Incorporation (17 pages) |