About

Registered Number: 03909738
Date of Incorporation: 19/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

Bus Stop Holdings Ltd was registered on 19 January 2000 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Bus Stop Holdings Ltd. Polycarpou, Moufoulla, Polycarpou, Angelos are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLYCARPOU, Angelos 19 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
POLYCARPOU, Moufoulla 19 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 29 January 2019
AAMD - Amended Accounts 26 September 2018
AA - Annual Accounts 24 August 2018
AA01 - Change of accounting reference date 18 July 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 February 2011
AA01 - Change of accounting reference date 14 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 12 March 2005
363a - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 11 March 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 30 September 2003
225 - Change of Accounting Reference Date 29 June 2003
395 - Particulars of a mortgage or charge 12 May 2003
363a - Annual Return 12 March 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 12 March 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 20 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 March 2005 Outstanding

N/A

Mortgage deed 01 February 2005 Outstanding

N/A

Legal charge 09 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.