About

Registered Number: 02328596
Date of Incorporation: 14/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 8th Floor The Point, 37 North Wharf Road, London, W2 1AF,

 

Centrewest London Buses Ltd was founded on 14 December 1988, it has a status of "Active". Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John are listed as the directors of the company. We do not know the number of employees at Centrewest London Buses Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 16 December 2009 15 July 2011 1
HAMPSON, Michael 07 October 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 24 December 2019
TM02 - Termination of appointment of secretary 21 November 2019
AP03 - Appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 04 December 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AR01 - Annual Return 26 May 2014
CH01 - Change of particulars for director 21 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 31 May 2010
AA - Annual Accounts 31 January 2010
AP03 - Appointment of secretary 18 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AAMD - Amended Accounts 04 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363a - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 14 January 1998
RESOLUTIONS - N/A 29 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1997
363s - Annual Return 10 June 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 05 June 1996
287 - Change in situation or address of Registered Office 01 May 1996
SA - Shares agreement 20 February 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 19 June 1995
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
RESOLUTIONS - N/A 19 September 1994
395 - Particulars of a mortgage or charge 16 September 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 20 June 1994
288 - N/A 09 June 1994
395 - Particulars of a mortgage or charge 15 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
88(2)P - N/A 19 January 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
123 - Notice of increase in nominal capital 22 December 1993
AA - Annual Accounts 15 December 1993
288 - N/A 15 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 22 June 1993
363b - Annual Return 21 May 1993
288 - N/A 15 April 1993
AA - Annual Accounts 08 November 1992
287 - Change in situation or address of Registered Office 23 June 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 20 January 1992
288 - N/A 19 September 1991
288 - N/A 18 July 1991
363b - Annual Return 11 June 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 06 June 1990
287 - Change in situation or address of Registered Office 30 January 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
288 - N/A 31 January 1989
NEWINC - New incorporation documents 14 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.