London
E20 1JN
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 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 | Rachel McLean |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Alex Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Officer Customer And Strategy |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Andrea Clarke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 7 months |
Role | Company Director |
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 | 7 months |
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 (Lt Buses) |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | John James Hughes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
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 |
Secretary Name | Mr Michael Leonard Swiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(5 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Secretary Name | Maureen Patricia Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 30a Aynhoe Road London W14 0QD |
Director Name | Mr Richard William Halle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(6 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Grove London SW19 3QU |
Director Name | Robert Raymond Kiley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2001(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Executive |
Correspondence Address | Mozart Terrace 164 Ebury Street London SW1W 8UP |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Barrier Point Road London E16 2SB |
Director Name | Mr Colin Antony Douglas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2001) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 68 Inchmery Road London SE6 2ND |
Secretary Name | Mr Gareth John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cobbins Grove Burnham On Crouch Essex CM0 8JP |
Secretary Name | Jacqueline Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 June 2004) |
Role | Secretary |
Correspondence Address | 8 Wynches Farm Drive St Albans Hertfordshire AL4 0XH |
Secretary Name | Louise Dianne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Cainhoe Road Clophill Bedfordshire MK45 4AN |
Secretary Name | Joanne Marie Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 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 Howard Ernest Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 September 2023) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2015) |
Role | Managing Director Finance |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2011) |
Role | Director Of Tfl |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
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 Simon David Kilonback |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Robert Byford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2022) |
Role | Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 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 | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Website | www.tfl.gov.uk |
---|---|
Telephone | 03432221234 |
Telephone region | Unknown |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £29,600,000 |
Current Liabilities | £1,964,600,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 February 2021 | Memorandum and Articles of Association (16 pages) |
---|---|
11 February 2021 | Resolutions
|
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (127 pages) |
6 August 2020 | Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020 (2 pages) |
6 August 2020 | Appointment of Mr Andrew Robert Byford as a director on 29 June 2020 (2 pages) |
6 August 2020 | Termination of appointment of Michael William Tuke Brown as a director on 10 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
3 February 2020 | Amended group of companies' accounts made up to 31 March 2019 (102 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (102 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 6 June 2019 with updates (4 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (93 pages) |
3 December 2018 | Appointment of Mr Simon David Kilonback as a director on 2 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Mark Wild as a director on 2 November 2018 (1 page) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
10 May 2018 | Resolutions
|
1 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
1 May 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
29 December 2017 | Appointment of Gareth William Powell as a director on 20 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 December 2017 | Appointment of Gareth William Powell as a director on 20 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
30 November 2017 | Group of companies' accounts made up to 31 March 2017 (95 pages) |
30 November 2017 | Group of companies' accounts made up to 31 March 2017 (95 pages) |
20 August 2017 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page) |
20 August 2017 | Termination of appointment of Ian Alan Nunn as a director on 24 July 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 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
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) |
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) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (89 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (89 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 | Appointment of Mark Wild as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Mark Wild as a director on 1 September 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 17 March 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
|
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (89 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (89 pages) |
5 October 2015 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
25 August 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (1 page) |
17 July 2015 | Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page) |
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
21 April 2015 | Second filing of SH01 previously delivered to Companies House
|
21 April 2015 | Second filing of SH01 previously delivered to Companies House
|
8 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
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
|
27 October 2014 | Amended group of companies' accounts made up to 31 March 2014 (92 pages) |
27 October 2014 | Amended group of companies' accounts made up to 31 March 2014 (92 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (92 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (92 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Resolutions
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (5 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (5 pages) |
31 July 2013 | Group of companies' accounts made up to 31 March 2013 (86 pages) |
31 July 2013 | Group of companies' accounts made up to 31 March 2013 (86 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Director's details changed for Mr. Peter Gerard Hendy on 12 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr. Peter Gerard Hendy on 12 March 2013 (2 pages) |
11 April 2013 | Resolutions
|
19 March 2013 | Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Howard Ernest Carter on 19 March 2013 (2 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) |
5 September 2012 | Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages) |
27 July 2012 | Group of companies' accounts made up to 31 March 2012 (87 pages) |
27 July 2012 | Group of companies' accounts made up to 31 March 2012 (87 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
17 April 2012 | Resolutions
|
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 | Group of companies' accounts made up to 31 March 2011 (96 pages) |
18 August 2011 | Group of companies' accounts made up to 31 March 2011 (96 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) |
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
26 January 2011 | Director's details changed for Stephen David Allen on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr. Peter Gerard Hendy 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 Howard Ernest Carter on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
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 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) |
26 January 2011 | Director's details changed for Mr. Peter Gerard Hendy 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 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
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 Stephen David Allen on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Howard Ernest Carter on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Stephen David Allen on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Howard Ernest Carter 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 | Director's details changed for Mr. Peter Gerard Hendy on 1 January 2011 (2 pages) |
11 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
11 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
26 August 2010 | Group of companies' accounts made up to 31 March 2010 (47 pages) |
26 August 2010 | Group of companies' accounts made up to 31 March 2010 (47 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) |
2 June 2010 | Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages) |
2 June 2010 | Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages) |
16 April 2010 | Appointment of Michael William Tuke Brown as a director (3 pages) |
16 April 2010 | Appointment of Michael William Tuke Brown as a director (3 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
6 August 2009 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
6 August 2009 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
15 May 2009 | Appointment terminated director timothy o'toole (1 page) |
15 May 2009 | Appointment terminated director timothy o'toole (1 page) |
10 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
4 April 2008 | Return made up to 24/01/08; full list of members (5 pages) |
4 April 2008 | Return made up to 24/01/08; full list of members (5 pages) |
4 April 2008 | Secretary appointed ms ellen howard (1 page) |
4 April 2008 | Secretary appointed ms ellen howard (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
22 July 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
22 July 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (6 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (6 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (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) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (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) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
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 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (31 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) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: windsor house 42-50 victoria street london SW1H 0TL (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: windsor house 42-50 victoria street london SW1H 0TL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: windsor house 42-50 victoria street london SW1H 0HW (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: windsor house 42-50 victoria street london SW1H 0HW (1 page) |
10 February 2004 | Return made up to 24/01/04; full list of members
|
10 February 2004 | Return made up to 24/01/04; full list of members
|
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 24/01/03; full list of members
|
27 February 2003 | Return made up to 24/01/03; full list of members
|
27 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
27 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
22 July 2002 | Re section 394 (1 page) |
22 July 2002 | Re section 394 (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
14 November 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
14 November 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (4 pages) |
20 February 2001 | New director appointed (4 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
7 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Ad 01/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
7 August 2000 | Ad 01/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
7 August 2000 | Statement of affairs (217 pages) |
7 August 2000 | Statement of affairs (217 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 55 broadway london SW1H 0BD (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 55 broadway london SW1H 0BD (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | £ nc 7000000/20000000 09/03/00 (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | £ nc 7000000/20000000 09/03/00 (1 page) |
24 January 2000 | Incorporation (14 pages) |
24 January 2000 | Incorporation (14 pages) |