Company NameLondon Bus Services Limited
Company StatusActive
Company Number03914787
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Geoffrey William Hobbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Lilli Sabrina Matson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Glynn Edward Barton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleTransport
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Oliver Gearing
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameClive Hodson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address25 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr Michael Gordon Heath
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleOperation & Services Director
Country of ResidenceEngland
Correspondence Address929 Great Cambridge Road
Enfield
Middlesex
EN1 4BY
Director NameAlan Brindle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleFinance Director
Correspondence Address4 Menzies Court
Shenley Lodge
Milton Keynes
MK5 7HS
Director NameMr Brian David Everett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleProcurement Director (Lt Buses
Country of ResidenceEngland
Correspondence Address4 Mowden Hall Drive
Darlington
County Durham
DL3 9BJ
Secretary NameMiss Frances Low
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Plashet Grove
London
E6 1AE
Director NameMr William Gilbert Bostock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Secretary NameMr William Gilbert Bostock
NationalityBritish
StatusResigned
Appointed19 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 15 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameMr Richard William Halle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(5 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Grove
London
SW19 3QU
Director NameBryan Michael Heiser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(8 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2001)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Murray Street
London
NW1 9RF
Director NameJoyce Mamode
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(8 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2001)
RoleFull Time Board Member
Correspondence Address303 Underhill Road
East Dulwich
London
SE22 9EA
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(11 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameGraham Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address61 Taverners Road
Rainham
Gillingham
Kent
ME8 9AW
Director NameClare Kavanagh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Secretary NameJacqueline Anne Gregory
NationalityBritish
StatusResigned
Appointed15 July 2003(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2004)
RoleChartered Secretary
Correspondence Address8 Wynches Farm Drive
St Albans
Hertfordshire
AL4 0XH
Secretary NameJoanne Marie Chance
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address21 Charnock
Swanley
Kent
BR8 8NL
Secretary NameLouisa Dianne Sherry
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Cainhoe Road
Clophill
Bedfordshire
MK45 4AN
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NamePeter William McGuirk
NationalityBritish
StatusResigned
Appointed24 December 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Secretary NameJeffrey Henderson Pipe
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address51 Cape Road
Warwick
Warwickshire
CV34 5AA
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 7 months after company formation)
Appointment Duration17 years (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr David Charles Hendry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Secretary NameMs Ellen Howard
StatusResigned
Appointed02 October 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Garrett Russell Emmerson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWindsor House, 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Claire Mann
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2021)
RoleDirector Of Bus Operations
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Louise Mary Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 15 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitelondonbusroutes.net
Telephone0845 7484950
Telephone regionUnknown

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Transport Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,584,600,000
Net Worth£161,400,000
Cash£1,100,000
Current Liabilities£114,900,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

2 January 2024Termination of appointment of Louise Mary Edwards as a director on 2 January 2024 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (48 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr Glynn Edward Barton on 19 December 2022 (2 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (50 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages)
21 December 2022Termination of appointment of Andrew Peter Stanton Lord as a director on 15 December 2022 (1 page)
21 December 2022Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page)
21 December 2022Appointment of Glynn Edward Barton as a director on 19 December 2022 (2 pages)
17 October 2022Termination of appointment of Jonathan James Patrick as a director on 17 October 2022 (1 page)
21 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
19 June 2022Appointment of Ms Lilli Sabrina Matson as a director on 18 May 2022 (2 pages)
19 June 2022Appointment of Mr Andrew Peter Stanton Lord as a director on 18 May 2022 (2 pages)
19 June 2022Appointment of Mrs Louise Edwards as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page)
1 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2022Statement by Directors (1 page)
1 March 2022Solvency Statement dated 04/02/22 (1 page)
1 March 2022Statement of capital on 1 March 2022
  • GBP 1
(5 pages)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (51 pages)
21 June 2021Register 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 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
27 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 136,000,000
(3 pages)
3 April 2021Termination of appointment of Claire Mann as a director on 5 March 2021 (1 page)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (52 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 July 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 81,000,000
(3 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 February 2020Termination of appointment of David John Wylie as a director on 1 June 2019 (1 page)
4 February 2020Appointment of Mr Jonathan James Patrick as a director on 25 September 2019 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (42 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
8 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered 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 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (38 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
1 May 2018Appointment of Mr Geoffrey William Hobbs as a director on 1 March 2018 (2 pages)
1 May 2018Appointment of Mr David John Wylie as a director on 1 March 2018 (2 pages)
9 January 2018Registered 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 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
25 October 2017Appointment of Claire Mann as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Claire Mann as a director on 23 October 2017 (2 pages)
29 June 2017Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page)
29 June 2017Termination of appointment of Garrett Emmerson as a director on 30 April 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
13 October 2016Director's details changed for Gareth William Powell on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Gareth William Powell on 1 September 2016 (2 pages)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Michael John Weston as a director on 30 September 2016 (1 page)
6 October 2016Appointment of Gareth William Powell as a director on 1 September 2016
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on the 17/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Appointment of Gareth William Powell as a director on 1 September 2016
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on the 17/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000,000
(5 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000,000
(5 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (42 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (42 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(5 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(5 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (41 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (41 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
1 April 2014Appointment of Mr Patrick Doig as a director on 31 March 2014 (2 pages)
1 April 2014Appointment of Mr Patrick Doig as a director on 31 March 2014 (2 pages)
31 March 2014Termination of appointment of David Hendry as a director on 31 March 2014 (1 page)
31 March 2014Termination of appointment of David Hendry as a director on 31 March 2014 (1 page)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000,000
(5 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000,000
(5 pages)
3 October 2013Appointment of Mr Garrett Emmerson as a director on 26 September 2013 (2 pages)
3 October 2013Appointment of Mr Garrett Emmerson as a director on 26 September 2013 (2 pages)
2 October 2013Termination of appointment of Clare Kavanagh as a director on 26 September 2013 (1 page)
2 October 2013Termination of appointment of Clare Kavanagh as a director on 26 September 2013 (1 page)
31 July 2013Full accounts made up to 31 March 2013 (42 pages)
31 July 2013Full accounts made up to 31 March 2013 (42 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 July 2012Full accounts made up to 31 March 2012 (39 pages)
27 July 2012Full accounts made up to 31 March 2012 (39 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
18 August 2011Full accounts made up to 31 March 2011 (45 pages)
18 August 2011Full accounts made up to 31 March 2011 (45 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
28 April 2011Appointment of Leon Alistair Daniels as a director (2 pages)
28 April 2011Appointment of Leon Alistair Daniels as a director (2 pages)
13 April 2011Termination of appointment of David Brown as a director (1 page)
13 April 2011Termination of appointment of David Brown as a director (1 page)
26 January 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
26 January 2011Director's details changed for Mr Michael John Weston on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Michael John Weston on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Mr David Hendry on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr David Hendry on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Clare Kavanagh on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
26 January 2011Director's details changed for Clare Kavanagh on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Michael John Weston on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
26 January 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
26 January 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
26 January 2011Director's details changed for Clare Kavanagh on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr David Hendry on 1 January 2011 (2 pages)
26 January 2011Director's details changed for David Allen Brown on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
26 January 2011Director's details changed for David Allen Brown on 1 January 2011 (2 pages)
26 January 2011Director's details changed for David Allen Brown on 1 January 2011 (2 pages)
6 October 2010Termination of appointment of Richard Halle as a director (1 page)
6 October 2010Termination of appointment of Richard Halle as a director (1 page)
27 July 2010Full accounts made up to 31 March 2010 (27 pages)
27 July 2010Full accounts made up to 31 March 2010 (27 pages)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Clare Kavanagh on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Clare Kavanagh on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Clare Kavanagh on 1 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (27 pages)
30 July 2009Full accounts made up to 31 March 2009 (27 pages)
9 February 2009Return made up to 24/01/09; full list of members (5 pages)
9 February 2009Return made up to 24/01/09; full list of members (5 pages)
13 January 2009Full accounts made up to 31 March 2008 (27 pages)
13 January 2009Full accounts made up to 31 March 2008 (27 pages)
24 October 2008Director appointed mr david hendry (1 page)
24 October 2008Director appointed mr david hendry (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
2 May 2008Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page)
2 May 2008Registered office changed on 02/05/2008 from 172 buckingham palace road london SW1W 9TN (1 page)
26 February 2008Return made up to 24/01/08; full list of members (4 pages)
26 February 2008Return made up to 24/01/08; full list of members (4 pages)
25 February 2008Appointment terminated secretary joanne chance (1 page)
25 February 2008Appointment terminated secretary joanne chance (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
22 July 2007Full accounts made up to 31 March 2007 (26 pages)
22 July 2007Full accounts made up to 31 March 2007 (26 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Memorandum and Articles of Association (6 pages)
11 July 2007Memorandum and Articles of Association (6 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Full accounts made up to 31 March 2006 (26 pages)
15 November 2006Full accounts made up to 31 March 2006 (26 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
13 February 2006Return made up to 24/01/06; full list of members (8 pages)
13 February 2006Return made up to 24/01/06; full list of members (8 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
31 October 2005Full accounts made up to 31 March 2005 (24 pages)
31 October 2005Full accounts made up to 31 March 2005 (24 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
7 February 2005Return made up to 24/01/05; full list of members (9 pages)
7 February 2005Return made up to 24/01/05; full list of members (9 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
18 February 2004Return made up to 24/01/04; full list of members (8 pages)
18 February 2004Return made up to 24/01/04; full list of members (8 pages)
22 December 2003Full accounts made up to 31 March 2003 (33 pages)
22 December 2003Full accounts made up to 31 March 2003 (33 pages)
3 December 2003Location of register of members (1 page)
3 December 2003Location of register of members (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2002Full accounts made up to 31 March 2002 (22 pages)
14 November 2002Full accounts made up to 31 March 2002 (22 pages)
29 June 2002Auditor's resignation (2 pages)
29 June 2002Auditor's resignation (2 pages)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 November 2001Full accounts made up to 31 March 2001 (19 pages)
21 November 2001Full accounts made up to 31 March 2001 (19 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
19 February 2001Return made up to 24/01/01; full list of members (8 pages)
19 February 2001Return made up to 24/01/01; full list of members (8 pages)
19 February 2001New director appointed (4 pages)
19 February 2001New director appointed (4 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
21 September 2000Ad 01/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
21 September 2000Statement of affairs (123 pages)
21 September 2000Ad 01/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
21 September 2000Statement of affairs (123 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
3 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 2000Incorporation (15 pages)
24 January 2000Incorporation (15 pages)