Background WavePink WaveYellow Wave

LONDON SOVEREIGN LIMITED (02467207)

LONDON SOVEREIGN LIMITED (02467207) is an active UK company. incorporated on 5 February 1990. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). LONDON SOVEREIGN LIMITED has been registered for 36 years. Current directors include BROWN, Colin, CAHILL, William John, MCINNES, James Robert.

Company Number
02467207
Status
active
Type
ltd
Incorporated
5 February 1990
Age
36 years
Address
Garrick House, Stamford Brook Bus Garage, 74, London, W4 1SY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Colin, CAHILL, William John, MCINNES, James Robert
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SOVEREIGN LIMITED

LONDON SOVEREIGN LIMITED is an active company incorporated on 5 February 1990 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). LONDON SOVEREIGN LIMITED was registered 36 years ago.(SIC: 49319)

Status

active

Active since 36 years ago

Company No

02467207

LTD Company

Age

36 Years

Incorporated 5 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SOVEREIGN BUSES (LONDON) LIMITED
From: 24 February 1999To: 12 July 2004
SOVEREIGN BUSES (HARROW) LIMITED
From: 26 October 1990To: 24 February 1999
SIMCO 313 LIMITED
From: 5 February 1990To: 26 October 1990
Contact
Address

Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London, W4 1SY,

Previous Addresses

Busways House Wellington Road Twickenham Middlesex TW2 5NX
From: 29 May 2014To: 12 October 2020
Busways House Wellington Road Twickenham Middlesex TW2 5NX
From: 22 May 2014To: 29 May 2014
Edgware Bus Garage Approach Road Edgware Middlesex HA8 7AN
From: 10 August 2010To: 22 May 2014
Busways House Wellington Road Twickenham Middlesex TW2 5NX
From: 2 November 2009To: 10 August 2010
Wellington Road Twickenham Middlesex TW2 5NX
From: 5 February 1990To: 2 November 2009
Timeline

103 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Dec 13
Loan Cleared
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
99
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Colin

Active
The Point, LondonW2 1AF
Born February 1968
Director
Appointed 28 Feb 2025

CAHILL, William John

Active
Chiswick High Road, LondonW4 1SY
Born May 1956
Director
Appointed 01 Jul 2022

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 28 Feb 2025

CASLING, Richard Charles

Resigned
Wellington Road, TwickenhamTW2 5NX
Secretary
Appointed 28 Apr 2014
Resigned 31 Dec 2015

CASLING, Richard Charles

Resigned
Approach Road, EdgwareHA8 7AN
Secretary
Appointed 04 Nov 2003
Resigned 03 Aug 2010

FABRE, Geraldine

Resigned
Chiswick High Road, LondonW4 1SY
Secretary
Appointed 21 Dec 2021
Resigned 28 Feb 2025

FEARNLEY, Giles Robin

Resigned
Tiplady Barn, HarrogateHG3 5DN
Secretary
Appointed N/A
Resigned 12 Aug 1993

SMITH, Clive Richard

Resigned
14 Leamington Road, IlkleyLS29 8EN
Secretary
Appointed 16 Oct 1997
Resigned 29 Dec 2000

STANISIC, Jack Zeljko

Resigned
King Street, LondonW6 9NJ
Secretary
Appointed 03 Aug 2010
Resigned 28 Apr 2014

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 29 Dec 2000
Resigned 03 Nov 2002

WILDE, Stuart David

Resigned
7 Ash Drive, HitchinSG4 7SJ
Secretary
Appointed 12 Aug 1993
Resigned 16 Oct 1997

WILLIS, Michael Nathaniel Sean

Resigned
16 Strawberry Vale, TwickenhamTW1 4RU
Secretary
Appointed 03 Nov 2002
Resigned 04 Nov 2003

ALEXANDER, David Brian

Resigned
Coach House, HarrogateHG3 1NG
Born October 1965
Director
Appointed 12 Aug 1997
Resigned 03 Nov 2002

AUBIN, Cyril Marcel Charles

Resigned
Chiswick High Road, LondonW4 1SY
Born August 1975
Director
Appointed 19 Jun 2024
Resigned 28 Feb 2025

BEAUMONT, Charles

Resigned
8 Caldwell House, LondonSW13 8EJ
Born May 1959
Director
Appointed 03 Nov 2002
Resigned 01 Apr 2008

BIRCHLEY, Leslie Arthur

Resigned
Wellington Road, TwickenhamTW2 5NX
Born June 1949
Director
Appointed 21 Aug 2014
Resigned 22 Jan 2015

BIRCHLEY, Leslie Arthur

Resigned
Approach Road, EdgwareHA8 7AN
Born June 1949
Director
Appointed 11 Nov 2002
Resigned 03 Aug 2010

BROGDEN, Peter Ian

Resigned
King Street, LondonW6 9NJ
Born June 1953
Director
Appointed 03 Aug 2010
Resigned 28 Apr 2014

BROWN, Nicholas James Forster

Resigned
Chiswick High Road, LondonW4 1SY
Born December 1959
Director
Appointed 18 Mar 2020
Resigned 18 May 2021

BULMER, Maurice Raymond

Resigned
Wellington Road, TwickenhamTW2 5NX
Born February 1955
Director
Appointed 21 Aug 2014
Resigned 01 Jun 2018

BUTLER, Dean

Resigned
Chiswick High Road, LondonW4 1SY
Born August 1955
Director
Appointed 22 Jan 2020
Resigned 26 Feb 2021

CAREY, Kevin David

Resigned
34 Badger Close, FelthamTW13 7HA
Born July 1959
Director
Appointed 11 Nov 2002
Resigned 15 Dec 2004

CASLING, Richard Charles

Resigned
Wellington Road, TwickenhamTW2 5NX
Born February 1952
Director
Appointed 28 Apr 2014
Resigned 31 Dec 2015

CASLING, Richard Charles

Resigned
Approach Road, EdgwareHA8 7AN
Born February 1952
Director
Appointed 04 Nov 2003
Resigned 03 Aug 2010

CHARDON, Catherine Marie-Jeanne

Resigned
Chiswick High Road, LondonW4 1SY
Born August 1970
Director
Appointed 01 Sept 2018
Resigned 31 Jan 2022

COHEN, Joel Jacques

Resigned
Chiswick High Road, LondonW4 1SY
Born September 1961
Director
Appointed 01 Dec 2022
Resigned 28 Feb 2025

CORBETT, Andrew Peter

Resigned
Chiswick High Road, LondonW4 1SY
Born March 1970
Director
Appointed 01 Dec 2019
Resigned 13 Dec 2022

COUTURIER, Thierry

Resigned
Wellington Road, TwickenhamTW2 5NX
Born March 1966
Director
Appointed 07 Aug 2006
Resigned 28 Apr 2014

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed N/A
Resigned 03 Nov 2002

FELLAHI, Mohamed Amine

Resigned
Chiswick High Road, LondonW4 1SY
Born September 1989
Director
Appointed 10 Sept 2022
Resigned 10 Sept 2022

FELLAHI, Mohamed Amine

Resigned
Chiswick High Road, LondonW4 1SY
Born September 1989
Director
Appointed 01 Sept 2022
Resigned 28 Feb 2025

FERRIERE, Romain

Resigned
Wellington Road, TwickenhamTW2 5NX
Born June 1975
Director
Appointed 24 May 2017
Resigned 30 May 2020

FOLDES, John Henry Roger

Resigned
Chiswick High Road, LondonW4 1SY
Born June 1963
Director
Appointed 24 Apr 2023
Resigned 23 Nov 2023

FULLER, Karen Rose

Resigned
Wellington Road, TwickenhamTW2 5NX
Born December 1968
Director
Appointed 21 Aug 2014
Resigned 09 Aug 2019

FULLER, Karen Rose

Resigned
Approach Road, EdgwareHA8 7AN
Born December 1968
Director
Appointed 20 Apr 2004
Resigned 03 Aug 2010

Persons with significant control

2

1 Active
1 Ceased
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2021
74 Chiswick High Road, LondonW4 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2021
Fundings
Financials
Latest Activities

Filing History

321

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Auditors Resignation Company
18 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Auditors Resignation Company
6 May 2014
AUDAUD
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Legacy
15 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
11 November 2008
353353
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288cChange of Particulars
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
3 August 2006
288cChange of Particulars
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
17 January 2005
288cChange of Particulars
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
4 May 2004
288cChange of Particulars
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288cChange of Particulars
Legacy
29 October 2003
288cChange of Particulars
Legacy
29 October 2003
288cChange of Particulars
Legacy
29 October 2003
288cChange of Particulars
Legacy
15 October 2003
225Change of Accounting Reference Date
Legacy
8 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
2 December 2002
287Change of Registered Office
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
403aParticulars of Charge Subject to s859A
Legacy
25 November 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
225Change of Accounting Reference Date
Memorandum Articles
15 November 2002
MEM/ARTSMEM/ARTS
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
1 August 2001
287Change of Registered Office
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Auditors Resignation Company
10 May 2000
AUDAUD
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
155(6)a155(6)a
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
19 October 1995
AUDAUD
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
3 November 1992
AUDAUD
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
12 September 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 September 1991
AAAnnual Accounts
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
155(6)a155(6)a
Resolution
27 August 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
13 December 1990
363363
Legacy
21 November 1990
288288
Certificate Change Of Name Company
25 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1990
287Change of Registered Office
Legacy
10 October 1990
225(1)225(1)
Legacy
4 April 1990
288288
Legacy
30 March 1990
287Change of Registered Office
Legacy
30 March 1990
224224
Incorporation Company
5 February 1990
NEWINCIncorporation