Company NameLondon Transport Museum Limited
Company StatusActive
Company Number06495761
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Jonathan Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameWilliam Ferris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(11 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Pamela Elizabeth Rosser
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican,British
StatusCurrent
Appointed29 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleDigital Commerce Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameWinsome Hull
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Strategy
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Christine Major
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Obinna Vincent Nwofor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Operating Officer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Mary Helen Creagh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
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
Appointed21 November 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Elizabeth McKay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(15 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(15 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Samuel Patrick Mullins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Roger Francis Adrian Cooke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Secretary NameMs Ellen Howard
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameReverand Canon Jeremy Stuart Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(6 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameGlenn Donald Lyons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 19 September 2012)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameJudith Anne Naomi Garfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 03 September 2011)
RoleOral Historian
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameMr Robert Ian McMillan Arthurton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameLord Daniel Michael Gerald Moylan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2012)
RoleDeputy Chairman Of Tfl
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameHoward Paul Collins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2013)
RoleChief Operating Officer London Underground
Country of ResidenceEngland
Correspondence AddressCompany Secretary Windsor House 42-50
Victoria Street
London
SW1H 0TL
Director NameSir Terence Keith Morgan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2015)
RoleCommissioner, Tfl
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameMr Vernon John Everitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Linda Margaret Chandler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2015)
RoleEnterprise Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Windsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Angela Marie Clare McConville
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMiss Penelope Jane Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovernment Art Collection Queens Yard 179a
Tottenham Court Road
London
W1T 7PA
Director NameDr Michele Dix
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Sandeep Dwesar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2021)
RoleChief Operating & Financial Officer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitetfl.gov.uk
Telephone0800 1123456
Telephone regionFreephone

Location

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

Shareholders

1 at £1Transport Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,492,000
Net Worth£30,642,000
Cash£5,611,000
Current Liabilities£2,387,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 November 2023Group of companies' accounts made up to 31 March 2023 (60 pages)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
22 August 2023Termination of appointment of Samuel Patrick Mullins as a director on 8 August 2023 (1 page)
22 August 2023Appointment of Ms Elizabeth Mckay as a director on 8 August 2023 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 June 2023Director's details changed for Ms Mary Helen Creagh on 14 July 2022 (2 pages)
30 November 2022Appointment of Ms Lilli Sabrina Matson as a director on 21 November 2022 (2 pages)
23 September 2022Termination of appointment of Gareth William Powell as a director on 15 September 2022 (1 page)
3 August 2022Group of companies' accounts made up to 31 March 2022 (49 pages)
20 July 2022Appointment of Ms Mary Helen Creagh as a director on 14 July 2022 (2 pages)
21 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
24 March 2022Appointment of Mr Gareth William Powell as a director on 1 March 2022 (2 pages)
31 January 2022Termination of appointment of Vernon John Everitt as a director on 26 January 2022 (1 page)
24 October 2021Appointment of Mr. Obinna Vincent Nwofor as a director on 6 October 2021 (2 pages)
24 October 2021Termination of appointment of Michele Dix as a director on 5 October 2021 (1 page)
1 September 2021Termination of appointment of Sandeep Dwesar as a director on 30 July 2021 (1 page)
30 July 2021Full accounts made up to 31 March 2021 (62 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 no updates (3 pages)
4 March 2021Appointment of Ms Christine Major as a director on 4 February 2021 (2 pages)
4 March 2021Termination of appointment of Philip Walter Swallow as a director on 12 June 2020 (1 page)
4 November 2020Appointment of Ms Pamela Elizabeth Rosser as a director on 29 October 2020 (2 pages)
4 November 2020Appointment of Winsome Hull as a director on 29 October 2020 (2 pages)
1 September 2020Group of companies' accounts made up to 31 March 2020 (64 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Sandeep Dwesar as a director on 29 January 2020 (2 pages)
29 April 2020Termination of appointment of Angela Marie Clare Mcconville as a director on 24 January 2020 (1 page)
29 April 2020Termination of appointment of Hayaatun Sillem as a director on 5 March 2020 (1 page)
29 April 2020Appointment of William Ferris as a director on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Andrew Philip Rothery as a director on 14 December 2019 (1 page)
29 January 2020Termination of appointment of Leon Alistair Daniels as a director on 1 June 2019 (1 page)
7 November 2019Change of details for Transport Trading Limited 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)
30 September 2019Group of companies' accounts made up to 31 March 2019 (61 pages)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (78 pages)
12 July 2018Appointment of Mr Marcus Peter Arthur as a director on 7 June 2018 (2 pages)
11 July 2018Termination of appointment of David Howard Worthington as a director on 7 June 2018 (1 page)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered 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)
5 January 2018Group of companies' accounts made up to 31 March 2017 (81 pages)
6 November 2017Termination of appointment of Peneloppe Jane Johnson as a director on 16 September 2017 (1 page)
6 November 2017Termination of appointment of Peneloppe Jane Johnson as a director on 16 September 2017 (1 page)
4 November 2017Appointment of Mr Andrew Jonathan Smith as a director on 17 September 2017 (2 pages)
4 November 2017Appointment of Mr Andrew Jonathan Smith as a director on 17 September 2017 (2 pages)
29 June 2017Appointment of Liz Alana Williams as a director on 30 March 2017 (2 pages)
29 June 2017Appointment of Liz Alana Williams as a director on 30 March 2017 (2 pages)
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)
9 April 2017Appointment of Dr Hayaatun Sillem as a director on 5 March 2017 (2 pages)
9 April 2017Appointment of Dr Hayaatun Sillem as a director on 5 March 2017 (2 pages)
9 April 2017Termination of appointment of Roger Francis Adrian Cooke as a director on 30 March 2017 (1 page)
9 April 2017Termination of appointment of Roger Francis Adrian Cooke as a director on 30 March 2017 (1 page)
21 March 2017Termination of appointment of David Charles Maurice Bell as a director on 1 January 2017 (1 page)
21 March 2017Termination of appointment of David Charles Maurice Bell as a director on 1 January 2017 (1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (71 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (71 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)
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)
10 June 2016Appointment of Mr Leon Alistair Daniels as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Leon Alistair Daniels as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Terence Keith Morgan as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Terence Keith Morgan as a director on 31 May 2016 (1 page)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(10 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(10 pages)
18 December 2015Appointment of Sir Peter Gerard Hendy as a director on 5 November 2015 (2 pages)
18 December 2015Appointment of Sir Peter Gerard Hendy as a director on 5 November 2015 (2 pages)
18 December 2015Appointment of Sir Peter Gerard Hendy as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Andrew Philip Rothery as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Dr Michele Dix as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Andrew Philip Rothery as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Dr Michele Dix as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Dr Michele Dix as a director on 5 November 2015 (2 pages)
5 November 2015Group of companies' accounts made up to 31 March 2015 (77 pages)
5 November 2015Group of companies' accounts made up to 31 March 2015 (77 pages)
1 September 2015Termination of appointment of Peter Gerard Hendy as a director on 17 August 2015 (1 page)
1 September 2015Termination of appointment of Peter Gerard Hendy as a director on 17 August 2015 (1 page)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
18 May 2015Termination of appointment of Linda Margaret Chandler as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Linda Margaret Chandler as a director on 13 May 2015 (1 page)
19 April 2015Appointment of Mr David Howard Worthington as a director on 11 March 2015 (3 pages)
19 April 2015Appointment of Mr David Howard Worthington as a director on 11 March 2015 (3 pages)
26 March 2015Termination of appointment of David Howard Worthington as a director on 10 March 2015 (1 page)
26 March 2015Termination of appointment of David Howard Worthington as a director on 10 March 2015 (1 page)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(10 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(10 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(10 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (93 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (93 pages)
14 October 2014Appointment of Penny Johnson as a director on 17 September 2014 (3 pages)
14 October 2014Appointment of Penny Johnson as a director on 17 September 2014 (3 pages)
25 September 2014Termination of appointment of Jeremy Stuart Fraser as a director on 2 September 2014 (1 page)
25 September 2014Termination of appointment of Jeremy Stuart Fraser as a director on 2 September 2014 (1 page)
25 September 2014Termination of appointment of Jeremy Stuart Fraser as a director on 2 September 2014 (1 page)
22 July 2014Director's details changed for Ms Angela Mcconville on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Ms Angela Mcconville on 22 July 2014 (2 pages)
24 April 2014Termination of appointment of Janet Vitmayer as a director (1 page)
24 April 2014Termination of appointment of Janet Vitmayer as a director (1 page)
15 April 2014Appointment of Keith Ludeman as a director (3 pages)
15 April 2014Appointment of Keith Ludeman as a director (3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(9 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(9 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(9 pages)
6 February 2014Termination of appointment of Robert Arthurton as a director (1 page)
6 February 2014Termination of appointment of Robert Arthurton as a director (1 page)
7 January 2014Appointment of Angela Mcconville as a director (3 pages)
7 January 2014Appointment of Angela Mcconville as a director (3 pages)
15 November 2013Appointment of Linda Margaret Chandler as a director (3 pages)
15 November 2013Appointment of Linda Margaret Chandler as a director (3 pages)
16 September 2013Director's details changed for Reverend Jeremy Stuart Fraser on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Reverend Jeremy Stuart Fraser on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Reverend Jeremy Stuart Fraser on 1 September 2013 (2 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (70 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (70 pages)
19 June 2013Appointment of Vernon Everitt as a director (2 pages)
19 June 2013Appointment of Vernon Everitt as a director (2 pages)
3 June 2013Termination of appointment of Howard Collins as a director (1 page)
3 June 2013Termination of appointment of Howard Collins as a director (1 page)
12 April 2013Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages)
12 April 2013Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
15 October 2012Appointment of Mr. Peter Gerard Hendy as a director (2 pages)
15 October 2012Appointment of Mr. Peter Gerard Hendy as a director (2 pages)
12 October 2012Termination of appointment of Glenn Lyons as a director (1 page)
12 October 2012Termination of appointment of Glenn Lyons as a director (1 page)
4 September 2012Group of companies' accounts made up to 31 March 2012 (82 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (82 pages)
16 May 2012Termination of appointment of Daniel Moylan as a director (1 page)
16 May 2012Termination of appointment of Daniel Moylan as a director (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
9 January 2012Appointment of Phillip Swallow as a director (3 pages)
9 January 2012Appointment of Phillip Swallow as a director (3 pages)
14 September 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
14 September 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
12 September 2011Termination of appointment of Judith Garfield as a director (1 page)
12 September 2011Termination of appointment of Judith Garfield as a director (1 page)
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)
22 March 2011Termination of appointment of Leon Daniels as a director (1 page)
22 March 2011Termination of appointment of Leon Daniels as a director (1 page)
14 February 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
14 February 2011Director's details changed for Sir David Charles Maurice Bell on 1 January 2011 (2 pages)
14 February 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
14 February 2011Director's details changed for Sir David Charles Maurice Bell on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
14 February 2011Director's details changed for Sir David Charles Maurice Bell on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Mrs Janet Mary Vitmayer on 1 January 2011 (2 pages)
14 February 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
14 February 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
14 February 2011Director's details changed for Leon Alistair Daniels on 1 January 2011 (2 pages)
14 February 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
14 February 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
14 February 2011Director's details changed for Mrs Janet Mary Vitmayer on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Leon Alistair Daniels on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Leon Alistair Daniels on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Mrs Janet Mary Vitmayer on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
29 June 2010Appointment of Mr Terence Keith Morgan as a director (2 pages)
29 June 2010Appointment of Mr Terence Keith Morgan as a director (2 pages)
1 March 2010Termination of appointment of Jeroen Weimar as a director (1 page)
1 March 2010Termination of appointment of Jeroen Weimar as a director (1 page)
12 February 2010Director's details changed for Glenn Donald Lyons on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jeremy Stuart Fraser on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Robert Ian Mcmillan Arthurton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Worthington on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Judith Garfield on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Worthington on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
12 February 2010Director's details changed for Mr Samuel Patrick Mullins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jeroen Weimar on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jeroen Weimar on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jeremy Stuart Fraser on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Robert Ian Mcmillan Arthurton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Daniel Moylan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Roger Francis Adrian Cooke on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Glenn Donald Lyons on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
12 February 2010Director's details changed for David Worthington on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jeroen Weimar on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
12 February 2010Director's details changed for Mr Robert Ian Mcmillan Arthurton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Judith Garfield on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Roger Francis Adrian Cooke on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Glenn Donald Lyons on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Daniel Moylan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Samuel Patrick Mullins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jeremy Stuart Fraser on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Daniel Moylan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Judith Garfield on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Samuel Patrick Mullins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Roger Francis Adrian Cooke on 1 October 2009 (2 pages)
4 December 2009Appointment of Howard Paul Collins as a director (3 pages)
4 December 2009Appointment of Howard Paul Collins as a director (3 pages)
11 August 2009Full accounts made up to 31 March 2009 (40 pages)
11 August 2009Full accounts made up to 31 March 2009 (40 pages)
30 July 2009Director appointed daniel michael gerald moylan (2 pages)
30 July 2009Director appointed daniel michael gerald moylan (2 pages)
23 June 2009Director appointed jeroen weimar (2 pages)
23 June 2009Director appointed jeroen weimar (2 pages)
15 May 2009Appointment terminated director timothy o'toole (1 page)
15 May 2009Appointment terminated director timothy o'toole (1 page)
15 May 2009Appointment terminated director valerie todd (1 page)
15 May 2009Appointment terminated director valerie todd (1 page)
8 April 2009Director appointed david howard worthington (2 pages)
8 April 2009Director appointed jeremy stuart fraser (2 pages)
8 April 2009Director appointed jeremy stuart fraser (2 pages)
8 April 2009Director appointed david howard worthington (2 pages)
25 February 2009Return made up to 06/02/09; full list of members (6 pages)
25 February 2009Return made up to 06/02/09; full list of members (6 pages)
29 September 2008Director appointed judith anne naomi garfield (3 pages)
29 September 2008Director appointed glenn donald lyons (2 pages)
29 September 2008Director appointed robert ian mcmillan arthurton (3 pages)
29 September 2008Director appointed glenn donald lyons (2 pages)
29 September 2008Director appointed judith anne naomi garfield (3 pages)
29 September 2008Director appointed robert ian mcmillan arthurton (3 pages)
4 July 2008Appointment terminated director david wetzel (1 page)
4 July 2008Appointment terminated director david wetzel (1 page)
31 March 2008Director appointed sir david charles maurice bell (4 pages)
31 March 2008Director appointed leon alistair daniels (3 pages)
31 March 2008Director appointed valerie todd (2 pages)
31 March 2008Director appointed sir david charles maurice bell (4 pages)
31 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
31 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
31 March 2008Director appointed valerie todd (2 pages)
31 March 2008Director appointed leon alistair daniels (3 pages)
6 February 2008Incorporation (36 pages)
6 February 2008Incorporation (36 pages)