Company NameLondon Transport Museum (Trading) Limited
Company StatusActive
Company Number06527755
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Samuel Patrick Mullins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameHoward Ernest Carter
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Vincent Hugh Nolan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameWilliam Ferris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 10 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, 3 months after company formation)
Appointment Duration5 years, 10 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
Appointed01 November 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleDigital Commerce Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Philip Walter Swallow
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Rikesh Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Commercial Innovation
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Sophie Bancroft
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameChristopher Paul Gilbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMr Michael George Walton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleHead Of Trading
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameMs Ellen Howard
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr David Howard Worthington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 07 June 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameRandeep Singh Sidhu
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 12 May 2020)
RoleBehavioural Consultant
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameJudith Anne Naomi Garfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2011)
RoleCompany Director
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
Appointed08 March 2010(2 years after company formation)
Appointment Duration2 years (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Claire Vanessa Williamson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2016)
RoleMarketing & Fundraising
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Roger Francis Adrian Cooke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Angela Marie Clare McConville
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Graeme Kenneth Craig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleDirector Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMr Sandeep Dwesar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Kathy-Ann Quashie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMiss Rebecca Claire Helena Crook
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 2022)
RoleChief Growth Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Leonard McWilliams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 2022)
RoleManagement Consultant
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 £1London Transport Museum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,131,000
Gross Profit£3,059,000
Cash£961,000
Current Liabilities£2,094,000

Accounts

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

6 October 2023Appointment of Mrs Andrea Clarke 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)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
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)
19 May 2023Termination of appointment of Vincent Hugh Nolan as a director on 2 May 2023 (1 page)
15 November 2022Termination of appointment of Andrew Leonard Mcwilliams as a director on 1 November 2022 (1 page)
15 November 2022Termination of appointment of Rebecca Claire Helena Crook as a director on 1 November 2022 (1 page)
3 August 2022Accounts for a small company made up to 31 March 2022 (18 pages)
21 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 September 2021Termination of appointment of Sandeep Dwesar as a director on 30 July 2021 (1 page)
28 July 2021Full accounts made up to 31 March 2021 (21 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)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Kathy-Ann Quashie as a director on 17 May 2021 (1 page)
7 March 2021Appointment of Mrs Sophie Bancroft as a director on 18 November 2020 (2 pages)
7 March 2021Director's details changed for Mr Sandeep Dwesar on 5 February 2021 (2 pages)
5 March 2021Appointment of Mr Philip Walter Swallow as a director on 12 June 2020 (2 pages)
5 March 2021Appointment of Mr Rikesh Shah as a director on 18 November 2020 (2 pages)
18 August 2020Full accounts made up to 31 March 2020 (19 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Randeep Singh Sidhu as a director on 12 May 2020 (1 page)
29 April 2020Termination of appointment of Angela Marie Clare Mcconville as a director on 24 January 2020 (1 page)
29 April 2020Appointment of Mr Andrew Leonard Mcwilliams as a director on 1 November 2019 (2 pages)
29 April 2020Appointment of Mr Vincent Hugh Nolan as a director on 4 May 2017 (2 pages)
29 April 2020Appointment of Ms Pamela Elizabeth Rosser as a director on 1 November 2019 (2 pages)
29 April 2020Appointment of Mr Sandeep Dwesar as a director on 1 November 2019 (2 pages)
29 April 2020Appointment of Miss Rebecca Claire Helena Crook as a director on 1 November 2019 (2 pages)
29 April 2020Appointment of Ms Kathy-Ann Quashie as a director on 1 November 2019 (2 pages)
29 April 2020Termination of appointment of Roger Francis Adrian Cooke as a director on 4 February 2020 (1 page)
7 November 2019Change of details for London Transport Museum Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
11 September 2019Full accounts made up to 31 March 2019 (18 pages)
10 July 2019Termination of appointment of Graeme Kenneth Craig as a director on 2 July 2018 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
5 April 2019Termination of appointment of Christopher Paul Gilbert as a director on 21 February 2019 (1 page)
20 December 2018Full accounts made up to 31 March 2018 (19 pages)
11 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 London Transport Museum Limited as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport for London 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)
22 December 2017Full accounts made up to 31 March 2017 (17 pages)
22 December 2017Full accounts made up to 31 March 2017 (17 pages)
4 November 2017Appointment of William Ferris as a director on 20 June 2017 (2 pages)
4 November 2017Appointment of William Ferris as a director on 20 June 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 Graeme Kenneth Craig as a director on 30 March 2017 (2 pages)
9 April 2017Appointment of Graeme Kenneth Craig as a director on 30 March 2017 (2 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 March 2017Termination of appointment of Peter Wodehouse Williams as a director on 8 February 2017 (1 page)
21 March 2017Termination of appointment of Peter Wodehouse Williams as a director on 8 February 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 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)
12 September 2016Termination of appointment of Claire Vanessa Williamson as a director on 13 July 2016 (1 page)
12 September 2016Termination of appointment of Michael George Walton as a director on 13 July 2016 (1 page)
12 September 2016Termination of appointment of Michael George Walton as a director on 13 July 2016 (1 page)
12 September 2016Termination of appointment of Claire Vanessa Williamson as a director on 13 July 2016 (1 page)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(7 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(7 pages)
5 November 2015Full accounts made up to 31 March 2015 (15 pages)
5 November 2015Full accounts made up to 31 March 2015 (15 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(7 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(7 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(7 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 July 2014Appointment of Angela Mcconville as a director on 9 July 2014 (2 pages)
22 July 2014Appointment of Angela Mcconville as a director on 9 July 2014 (2 pages)
22 July 2014Appointment of Angela Mcconville as a director on 9 July 2014 (2 pages)
9 June 2014Director's details changed for Mr David Howard Worthington on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Claire Vanessa Williamson on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Randeep Singh Sidhu on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Randeep Singh Sidhu on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Randeep Singh Sidhu on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Samuel Patrick Mullins on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr David Howard Worthington on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Claire Vanessa Williamson on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr David Howard Worthington on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Samuel Patrick Mullins on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Samuel Patrick Mullins on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Michael George Walton on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Michael George Walton on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Michael George Walton on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Claire Vanessa Williamson on 9 June 2014 (2 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(10 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(10 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(10 pages)
16 December 2013Appointment of Mr Roger Francis Adrian Cooke as a director (3 pages)
16 December 2013Appointment of Mr Roger Francis Adrian Cooke as a director (3 pages)
2 September 2013Full accounts made up to 31 March 2013 (15 pages)
2 September 2013Full accounts made up to 31 March 2013 (15 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
23 August 2012Full accounts made up to 31 March 2012 (14 pages)
23 August 2012Full accounts made up to 31 March 2012 (14 pages)
12 April 2012Appointment of Mr Peter Wodehouse Williams as a director (3 pages)
12 April 2012Appointment of Mr Peter Wodehouse Williams as a director (3 pages)
3 April 2012Termination of appointment of Robert Arthurton as a director (1 page)
3 April 2012Termination of appointment of Robert Arthurton as a director (1 page)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
15 March 2012Termination of appointment of Judith Garfield as a director (1 page)
15 March 2012Termination of appointment of Judith Garfield as a director (1 page)
14 September 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Full accounts made up to 31 March 2011 (14 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
21 June 2011Appointment of Claire Vanessa Williamson as a director (3 pages)
21 June 2011Appointment of Claire Vanessa Williamson as a director (3 pages)
7 March 2011Director's details changed for Christopher Paul Gilbert on 1 February 2011 (2 pages)
7 March 2011Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page)
7 March 2011Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page)
7 March 2011Director's details changed for Christopher Paul Gilbert on 1 February 2011 (2 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
7 March 2011Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page)
7 March 2011Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
7 March 2011Director's details changed for Christopher Paul Gilbert on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Samuel Patrick Mullins on 1 February 2011 (2 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
7 March 2011Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page)
7 March 2011Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page)
7 March 2011Director's details changed for Mr Samuel Patrick Mullins on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Samuel Patrick Mullins on 1 February 2011 (2 pages)
27 July 2010Full accounts made up to 31 March 2010 (13 pages)
27 July 2010Full accounts made up to 31 March 2010 (13 pages)
10 May 2010Appointment of Judith Anne Naomi Garfield as a director (3 pages)
10 May 2010Appointment of Mr Robert Ian Mcmillan Arthurton as a director (3 pages)
10 May 2010Appointment of Mr Robert Ian Mcmillan Arthurton as a director (3 pages)
10 May 2010Appointment of Judith Anne Naomi Garfield as a director (3 pages)
8 March 2010Director's details changed for Christopher Paul Gilbert on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher Paul Gilbert on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Michael George Walton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Michael George Walton on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Michael George Walton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Randeep Singh Sidhu on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher Paul Gilbert on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Randeep Singh Sidhu on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Randeep Singh Sidhu on 1 October 2009 (2 pages)
11 August 2009Full accounts made up to 31 March 2009 (13 pages)
11 August 2009Full accounts made up to 31 March 2009 (13 pages)
8 April 2009Director appointed david howard worthington (2 pages)
8 April 2009Director appointed randeep singh sidhu (2 pages)
8 April 2009Director appointed david howard worthington (2 pages)
8 April 2009Director appointed randeep singh sidhu (2 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
7 March 2008Incorporation (25 pages)
7 March 2008Incorporation (25 pages)