Company NameAngel Locomotive Leasing Limited
Company StatusActive
Company Number03581554
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Previous NameBushtrade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Claire Garcia
StatusCurrent
Appointed17 January 2023(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameClaire Elizabeth Sykes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 30 June 1998)
RoleSolicitor
Correspondence AddressFlat 2 6 Princess Road
London
NW1 8JJ
Director NameLisa Entwistle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 30 June 1998)
RoleSolicitor
Correspondence Address2 The Mews
Breadcroft Lane
Harpenden
Hertfordshire
AL5 4TF
Secretary NameClaire Elizabeth Sykes
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 30 June 1998)
RoleSolicitor
Correspondence AddressFlat 2 6 Princess Road
London
NW1 8JJ
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 weeks, 1 day after company formation)
Appointment Duration14 years (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 12 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2001)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed30 June 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 12 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameMr John Vale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hampton Grange
Meriden
Coventry
West Midlands
CV7 7RU
Director NameAllan Charles Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHighfield House 12 The Martins
High Halden
Ashford
Kent
TN26 3LD
Director NamePeter John Rigby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressNonesuch Hill Farm Lane
Duns Tew
Bicester
Oxfordshire
OX6 4JH
Director NameDr John Denys Charles Anstice Prideaux
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2001)
RoleCompany Director
Correspondence Address17 Highgate West Hill
London
N6 6NP
Director NameArthur Bryan Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1999)
RoleSafety Advisor
Correspondence AddressOld School House
Northleigh
Colyton
Devon
EX13 6BL
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(11 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(11 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2019)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusResigned
Appointed25 September 2017(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMr Alan Lowe
StatusResigned
Appointed21 June 2022(24 years after company formation)
Appointment Duration7 months (resigned 17 January 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameNorose Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteangeltrains.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Angel Trains LTD
100.00%
Ordinary

Financials

Year2014
Turnover£492,000
Net Worth£1,419,000

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

16 March 2011Delivered on: 1 April 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2008Delivered on: 24 October 2008
Satisfied on: 5 May 2011
Persons entitled: As Agent and Trustee for the Secured Creditors,the Royal Bank of Scotland PLC

Classification: A deed of accession
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge f/h or l/h property all shares all plant,machinery,all of its rights in respect of the agreements all rolling stocks any intellectual property land investments credit balances insurances other contracts all assets see image for full details.
Fully Satisfied
25 August 1998Delivered on: 9 September 1998
Satisfied on: 28 October 2015
Persons entitled: Export Development Corporation

Classification: Assignment of guarantees,leases and insurances
Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel train contracts limited trading in partnership under the name of locomotive operating leasing partnership to the assignee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be suplemental to or in restatement of the partnership facilities agreement and all sums payable under the assignment.
Particulars: All the partnership's right,title and interest to and in any moneys whatsoever at the time of the assignment.all other rights and benefits whatsoever accruing to the partnership under the lease contracts.the insurances,the assignment of insurances,the guarantees.. See the mortgage charge document for full details.
Fully Satisfied
25 August 1998Delivered on: 9 September 1998
Satisfied on: 28 October 2015
Persons entitled: Export Development Corporation

Classification: Debenture
Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel train contracts limited trading in partnership under the name of locomotive operating leasing partnership to the chargee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be suplemental to or in restatement of the partnership facilities agreement and all sums payable under the debenture.
Particulars: Fixed charge all financed locomotives (as defined in the partnership facilities agreement) related parts and related documents (both as defined in the debenture).fixed charge all debts at the date of the debenture.the charged funds.floating charge all its property,assets and income.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 October 2020Notification of Angel Trains Ltd as a person with significant control on 26 June 2017 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
1 September 2020Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page)
13 July 2020Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 July 2019Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages)
29 July 2019Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
6 December 2018Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages)
3 August 2018Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Malcolm Brown as a director on 31 July 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (23 pages)
4 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
4 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
4 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
4 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 April 2017Full accounts made up to 31 December 2016 (25 pages)
26 April 2017Full accounts made up to 31 December 2016 (25 pages)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
9 May 2016Full accounts made up to 31 December 2015 (23 pages)
9 May 2016Full accounts made up to 31 December 2015 (23 pages)
28 October 2015Satisfaction of charge 2 in full (2 pages)
28 October 2015Satisfaction of charge 1 in full (2 pages)
28 October 2015Satisfaction of charge 2 in full (2 pages)
28 October 2015Satisfaction of charge 1 in full (2 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (23 pages)
30 April 2015Full accounts made up to 31 December 2014 (23 pages)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Full accounts made up to 31 December 2013 (23 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 April 2013Full accounts made up to 31 December 2012 (22 pages)
17 April 2013Full accounts made up to 31 December 2012 (22 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (22 pages)
3 May 2012Full accounts made up to 31 December 2011 (22 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
23 February 2011Full accounts made up to 31 May 2010 (19 pages)
23 February 2011Full accounts made up to 31 May 2010 (19 pages)
23 December 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
3 April 2009Full accounts made up to 31 May 2008 (20 pages)
3 April 2009Full accounts made up to 31 May 2008 (20 pages)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
8 July 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
8 July 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
26 June 2008Return made up to 15/06/08; full list of members (4 pages)
26 June 2008Return made up to 15/06/08; full list of members (4 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Memorandum and Articles of Association (14 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (9 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Memorandum and Articles of Association (14 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
17 March 2008Full accounts made up to 31 December 2007 (19 pages)
17 March 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2007Res on wrong co now on 03581554 (1 page)
10 October 2007Res on wrong co now on 03581554 (1 page)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (17 pages)
22 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 June 2006Full accounts made up to 31 December 2005 (16 pages)
28 June 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Return made up to 15/06/05; full list of members (2 pages)
11 July 2005Return made up to 15/06/05; full list of members (2 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (8 pages)
12 May 2003Full accounts made up to 31 December 2002 (8 pages)
16 July 2002Return made up to 15/06/02; full list of members (7 pages)
16 July 2002Return made up to 15/06/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 15/06/01; full list of members (9 pages)
10 July 2001Return made up to 15/06/01; full list of members (9 pages)
28 March 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 June 2000Return made up to 15/06/00; full list of members (9 pages)
26 June 2000Return made up to 15/06/00; full list of members (9 pages)
4 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/00
(1 page)
4 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/00
(1 page)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Return made up to 15/06/99; full list of members (14 pages)
12 July 1999Return made up to 15/06/99; full list of members (14 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
9 September 1998Particulars of mortgage/charge (11 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (11 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
3 July 1998New secretary appointed;new director appointed (3 pages)
3 July 1998New secretary appointed;new director appointed (3 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
3 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
3 July 1998Memorandum and Articles of Association (10 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Memorandum and Articles of Association (10 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
30 June 1998Company name changed bushtrade LIMITED\certificate issued on 30/06/98 (4 pages)
30 June 1998Company name changed bushtrade LIMITED\certificate issued on 30/06/98 (4 pages)
15 June 1998Incorporation (27 pages)
15 June 1998Incorporation (27 pages)