London
E20 1JN
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Glynn Edward Barton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Transport |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Oliver Gearing |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(23 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Clive Hodson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr Michael Gordon Heath |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Operation & Services Director |
Country of Residence | England |
Correspondence Address | 929 Great Cambridge Road Enfield Middlesex EN1 4BY |
Director Name | Alan Brindle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Director Name | Mr Brian David Everett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Procurement Director (Lt Buses |
Country of Residence | England |
Correspondence Address | 4 Mowden Hall Drive Darlington County Durham DL3 9BJ |
Secretary Name | Miss Frances Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Plashet Grove London E6 1AE |
Director Name | Mr William Gilbert Bostock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Secretary Name | Mr William Gilbert Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Mr Richard William Halle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Grove London SW19 3QU |
Director Name | Bryan Michael Heiser |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2001) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Murray Street London NW1 9RF |
Director Name | Joyce Mamode |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2001) |
Role | Full Time Board Member |
Correspondence Address | 303 Underhill Road East Dulwich London SE22 9EA |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Graham Elliott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 61 Taverners Road Rainham Gillingham Kent ME8 9AW |
Director Name | Clare Kavanagh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Jacqueline Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2004) |
Role | Chartered Secretary |
Correspondence Address | 8 Wynches Farm Drive St Albans Hertfordshire AL4 0XH |
Secretary Name | Joanne Marie Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 21 Charnock Swanley Kent BR8 8NL |
Secretary Name | Louisa Dianne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Cainhoe Road Clophill Bedfordshire MK45 4AN |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Secretary Name | Peter William McGuirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Jeffrey Henderson Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 51 Cape Road Warwick Warwickshire CV34 5AA |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr David Charles Hendry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 02 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Garrett Russell Emmerson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Windsor House, 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2022) |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Claire Mann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2021) |
Role | Director Of Bus Operations |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Louise Mary Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Website | londonbusroutes.net |
---|---|
Telephone | 0845 7484950 |
Telephone region | Unknown |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Transport Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,584,600,000 |
Net Worth | £161,400,000 |
Cash | £1,100,000 |
Current Liabilities | £114,900,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
2 January 2024 | Termination of appointment of Louise Mary Edwards as a director on 2 January 2024 (1 page) |
---|---|
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (48 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
19 June 2023 | Director's details changed for Mr Glynn Edward Barton on 19 December 2022 (2 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (50 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Andrew Peter Stanton Lord as a director on 15 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page) |
21 December 2022 | Appointment of Glynn Edward Barton as a director on 19 December 2022 (2 pages) |
17 October 2022 | Termination of appointment of Jonathan James Patrick as a director on 17 October 2022 (1 page) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
19 June 2022 | Appointment of Ms Lilli Sabrina Matson as a director on 18 May 2022 (2 pages) |
19 June 2022 | Appointment of Mr Andrew Peter Stanton Lord as a director on 18 May 2022 (2 pages) |
19 June 2022 | Appointment of Mrs Louise Edwards as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page) |
1 March 2022 | Resolutions
|
1 March 2022 | Statement by Directors (1 page) |
1 March 2022 | Solvency Statement dated 04/02/22 (1 page) |
1 March 2022 | Statement of capital on 1 March 2022
|
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (51 pages) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
3 April 2021 | Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (33 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (52 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 July 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of David John Wylie as a director on 1 June 2019 (1 page) |
4 February 2020 | Appointment of Mr Jonathan James Patrick as a director on 25 September 2019 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (42 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
8 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (38 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
1 May 2018 | Appointment of Mr Geoffrey William Hobbs as a director on 1 March 2018 (2 pages) |
1 May 2018 | Appointment of Mr David John Wylie as a director on 1 March 2018 (2 pages) |
9 January 2018 | Registered office address changed from Windsor House, 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 9 January 2018 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Claire Mann as a director on 23 October 2017 (2 pages) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
29 June 2017 | Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
13 October 2016 | Director's details changed for Gareth William Powell on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Gareth William Powell on 1 September 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Gareth William Powell as a director on 1 September 2016
|
6 October 2016 | Appointment of Gareth William Powell as a director on 1 September 2016
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (42 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (42 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (41 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (41 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director on 31 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Patrick Doig as a director on 31 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of David Hendry as a director on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of David Hendry as a director on 31 March 2014 (1 page) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Appointment of Mr Garrett Emmerson as a director on 26 September 2013 (2 pages) |
3 October 2013 | Appointment of Mr Garrett Emmerson as a director on 26 September 2013 (2 pages) |
2 October 2013 | Termination of appointment of Clare Kavanagh as a director on 26 September 2013 (1 page) |
2 October 2013 | Termination of appointment of Clare Kavanagh as a director on 26 September 2013 (1 page) |
31 July 2013 | Full accounts made up to 31 March 2013 (42 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (42 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (39 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (39 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (45 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (45 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
28 April 2011 | Appointment of Leon Alistair Daniels as a director (2 pages) |
28 April 2011 | Appointment of Leon Alistair Daniels as a director (2 pages) |
13 April 2011 | Termination of appointment of David Brown as a director (1 page) |
13 April 2011 | Termination of appointment of David Brown as a director (1 page) |
26 January 2011 | Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page) |
26 January 2011 | Director's details changed for Mr Michael John Weston on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Michael John Weston on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Mr David Hendry on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr David Hendry on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Clare Kavanagh on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page) |
26 January 2011 | Director's details changed for Clare Kavanagh on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Michael John Weston on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page) |
26 January 2011 | Director's details changed for Clare Kavanagh on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr David Hendry on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for David Allen Brown on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page) |
26 January 2011 | Director's details changed for David Allen Brown on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for David Allen Brown on 1 January 2011 (2 pages) |
6 October 2010 | Termination of appointment of Richard Halle as a director (1 page) |
6 October 2010 | Termination of appointment of Richard Halle as a director (1 page) |
27 July 2010 | Full accounts made up to 31 March 2010 (27 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (27 pages) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Clare Kavanagh on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Clare Kavanagh on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Clare Kavanagh on 1 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (27 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (27 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
24 October 2008 | Director appointed mr david hendry (1 page) |
24 October 2008 | Director appointed mr david hendry (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page) |
26 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated secretary joanne chance (1 page) |
25 February 2008 | Appointment terminated secretary joanne chance (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
22 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (6 pages) |
11 July 2007 | Memorandum and Articles of Association (6 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
30 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
15 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
7 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (33 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (33 pages) |
3 December 2003 | Location of register of members (1 page) |
3 December 2003 | Location of register of members (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members
|
8 February 2003 | Return made up to 24/01/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
22 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
19 February 2001 | New director appointed (4 pages) |
19 February 2001 | New director appointed (4 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
21 September 2000 | Ad 01/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
21 September 2000 | Statement of affairs (123 pages) |
21 September 2000 | Ad 01/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
21 September 2000 | Statement of affairs (123 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
3 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2000 | Resolutions
|
24 January 2000 | Incorporation (15 pages) |
24 January 2000 | Incorporation (15 pages) |