Company NameWestbus Coach Services Limited
DirectorsSean Poul O'Shea and Siak Kian Cheng
Company StatusActive
Company Number05565345
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Rakesh Jattan
StatusCurrent
Appointed23 April 2012(6 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(13 years after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Siak Kian Cheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed21 September 2005(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 7 Heathcroft
London
W5 3BF
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed21 September 2005(6 days after company formation)
Appointment Duration13 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed21 September 2005(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address104 Lansdowne Road
London
W11 2LS
Secretary NameMr Mandeep Singh Kalsi
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address19 Hill Road
Pinner
Middlesex
HA5 1JY
Secretary NameMr Rakesh Prasad Jattan
StatusResigned
Appointed30 January 2010(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Secretary NameMr Damian John Rowbotham
StatusResigned
Appointed01 November 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Director NameMr Malcolm Douglas Paice
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
London
W9 2BA
Director NameMr Ian Geoffrey Foster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2023)
RoleGroup Engineering Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed05 February 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 January 2024)
RoleCeo, Europe
Country of ResidenceUnited Kingdom
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewestbuscoachservices.co.uk
Telephone020 85726348
Telephone regionLondon

Location

Registered Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Cityfleet Networks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,423,591
Gross Profit£1,872,860
Net Worth£5,694,520
Cash£734,859
Current Liabilities£424,536

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

15 March 2012Delivered on: 17 March 2012
Persons entitled: Tracy Jayne Alley and Michael John Alley

Classification: Rent deposit deed
Secured details: £22,500 due or to become due.
Particulars: Rent deposit of £22,500 see image for full details.
Outstanding
24 March 2006Delivered on: 28 March 2006
Persons entitled: Winifield Isabel Riley and Tracy Jayne Rile

Classification: Rent deposit deed
Secured details: £22,500.00 due or to become due from the company to.
Particulars: Rent deposit.
Outstanding

Filing History

14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
14 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023 (1 page)
4 January 2023Appointment of Mr Damian John Rowbotham as a director on 31 December 2022 (2 pages)
4 January 2023Termination of appointment of Rudy Tan Lai Wah as a director on 31 December 2022 (1 page)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 September 2022Director's details changed for Mr Siak Kian Cheng on 28 September 2022 (2 pages)
28 September 2022Register inspection address has been changed from 31 Colville Road London W3 8BL England to 329 Edgware Road London NW2 6JP (1 page)
28 September 2022Director's details changed for Mr Rudy Tan Lai Wah on 28 September 2022 (2 pages)
28 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 July 2022Registered office address changed from 31 Colville Road London W3 8BL England to 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP on 31 July 2022 (1 page)
23 March 2022Director's details changed for Mr Rudy Tan Lai Wah on 22 March 2022 (2 pages)
23 March 2022Secretary's details changed for Mr Rakesh Jattan on 22 March 2022 (1 page)
23 March 2022Director's details changed for Mr Ian Geoffrey Foster on 22 March 2022 (2 pages)
23 March 2022Director's details changed for Mr Sean Poul O'shea on 22 March 2022 (2 pages)
20 March 2022Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages)
21 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
21 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
1 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 September 2020Register inspection address has been changed from 7 Woodfield Road London W9 2BA England to 31 Colville Road London W3 8BL (1 page)
17 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
22 July 2020Registered office address changed from Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU to 31 Colville Road London W3 8BL on 22 July 2020 (1 page)
15 February 2020Appointment of Mr Rudy Tan Lai Wah as a director on 5 February 2020 (2 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
13 October 2018Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages)
13 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
13 October 2018Appointment of Mr Ian Geoffrey Foster as a director on 1 October 2018 (2 pages)
11 October 2018Notification of Cityfleet Networks Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 October 2017Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
14 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 1 July 2017 (1 page)
14 August 2017Cessation of Abcharge Australia Limited as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 1 July 2017 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
12 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 November 2015Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA (1 page)
2 November 2015Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA (1 page)
2 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
30 October 2015Register inspection address has been changed to 7 Woodfield Road London W9 2BA (1 page)
30 October 2015Register inspection address has been changed to 7 Woodfield Road London W9 2BA (1 page)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
24 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
24 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
1 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
26 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
26 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Appointment of Mr Malcolm Paice as a director (2 pages)
21 May 2012Appointment of Mr Malcolm Paice as a director (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
1 February 2011Termination of appointment of Rakesh Jattan as a secretary (1 page)
1 February 2011Termination of appointment of Rakesh Jattan as a secretary (1 page)
1 February 2011Appointment of Mr Damian John Rowbotham as a secretary (1 page)
1 February 2011Appointment of Mr Damian John Rowbotham as a secretary (1 page)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
24 September 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
24 September 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
15 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
12 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
12 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
12 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
12 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
31 December 2009Registered office address changed from Hygeia, 5Th Floor 66-68 College Road Harrow HA1 1BE on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Hygeia, 5Th Floor 66-68 College Road Harrow HA1 1BE on 31 December 2009 (1 page)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
31 August 2009Appointment terminated director kah lee (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
17 April 2009Full accounts made up to 31 December 2008 (17 pages)
17 April 2009Full accounts made up to 31 December 2008 (17 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (16 pages)
19 September 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Appointment terminated secretary damian rowbotham (1 page)
18 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
18 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
18 June 2008Appointment terminated secretary damian rowbotham (1 page)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (18 pages)
17 April 2007Full accounts made up to 31 December 2006 (18 pages)
6 March 2007Particulars of contract relating to shares (2 pages)
6 March 2007Ad 16/09/05--------- £ si 2@1 (2 pages)
6 March 2007Particulars of contract relating to shares (2 pages)
6 March 2007Ad 16/09/05--------- £ si 2@1 (2 pages)
20 September 2006Registered office changed on 20/09/06 from: hygeia 66-68 college road harrow HA1 1BE (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: hygeia 66-68 college road harrow HA1 1BE (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
15 September 2005Incorporation (13 pages)
15 September 2005Incorporation (13 pages)