Company NameLynton Company Services Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number01456107
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)
Previous NameCitibus Tours Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Roger David Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ninian Court
Middleton
Manchester
Lancashire
M24 5TR
Secretary NameMr Martin James Wild
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address6 Winterbutlee Grove
Walsden
Todmorden
Lancashire
OL14 7QU
Director NameMr Ralph Hubert Roberts
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressValley Cottage Spitalcroft
Knaresborough
North Yorkshire
HG5 8JB
Director NameMr Philip Race
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressJakins Little Gransden Lane
Great Gransden
Sandy
Bedfordshire
SG19 3BA
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Secretary NameMr Philip Race
NationalityBritish
StatusResigned
Appointed16 July 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressJakins Little Gransden Lane
Great Gransden
Sandy
Bedfordshire
SG19 3BA
Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 2000)
RoleTransport Executive
Country of ResidenceGB
Correspondence AddressGables Waterside
Bradwell On Sea
Southminster
Essex
CM0 7QT
Secretary NameMr Geoffrey Wilcox
NationalityEnglish
StatusResigned
Appointed02 July 1999(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 2000)
RoleTransport Executive
Country of ResidenceEngland
Correspondence Address2 Ladell Close
Colchester
Essex
CO3 9XT
Director NameMatthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed31 January 2000(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 February 2006)
RoleFinance Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameStephen William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(26 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2007)
RoleCompany Director
Correspondence Address4 Penzance Close
Clacton On Sea
Essex
CO15 1XS
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRobert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2009)
RoleCompany Director
Correspondence Address4 Bocking Place Courtauld Road
Braintree
Essex
CM7 9BT
Director NameMr Alan Thomas Pilbeam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2011)
RoleTransportation
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr David Leslie Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Peter Anthony Joseph Mhagrh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2013)
RoleRegional Service Performance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr David Julian Squire
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(33 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 2013)
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(34 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(36 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(37 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(40 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(41 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 January 2022)
RoleInterim Deputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(42 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

201.8k at £1First Essex Buses LTD
86.39%
Ordinary
31.8k at £1First Essex Buses LTD
13.61%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

28 January 1994Delivered on: 7 February 1994
Satisfied on: 7 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over all plant machinery vehicles compauters and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 November 1991Delivered on: 12 November 1991
Satisfied on: 7 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 June 1989Delivered on: 21 June 1989
Satisfied on: 18 May 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on all the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied
11 February 1986Delivered on: 15 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 December 1982Delivered on: 14 January 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future inlcuding goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
13 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page)
1 December 2022Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page)
3 February 2022Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
15 June 2021Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
4 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 233,621
(6 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 233,621
(6 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 233,621
(6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 233,621
(6 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 233,621
(6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 233,621
(6 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
11 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
11 November 2013Termination of appointment of Karen Doores as a director (1 page)
11 November 2013Termination of appointment of David Squire as a director (1 page)
11 November 2013Termination of appointment of Michael Branigan as a director (1 page)
11 November 2013Termination of appointment of Karen Doores as a director (1 page)
11 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
11 November 2013Termination of appointment of Michael Branigan as a director (1 page)
11 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
11 November 2013Termination of appointment of David Squire as a director (1 page)
11 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
29 November 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
24 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
24 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
23 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
12 May 2011Termination of appointment of Alan Pilbeam as a director (1 page)
12 May 2011Termination of appointment of Alan Pilbeam as a director (1 page)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
10 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Mr Stephen Anthony Wickers as a director (3 pages)
17 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages)
17 February 2010Appointment of Mr Stephen Anthony Wickers as a director (3 pages)
3 January 2010Accounts for a dormant company made up to 28 March 2009 (4 pages)
3 January 2010Accounts for a dormant company made up to 28 March 2009 (4 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
9 May 2009Return made up to 26/04/09; full list of members (6 pages)
9 May 2009Return made up to 26/04/09; full list of members (6 pages)
26 March 2009Director appointed alan thomas pilbeam (3 pages)
26 March 2009Director appointed alan thomas pilbeam (3 pages)
18 March 2009Appointment terminated director robert dorr (1 page)
18 March 2009Appointment terminated director robert dorr (1 page)
18 December 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
18 December 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
22 August 2008Return made up to 26/04/08; full list of members (6 pages)
22 August 2008Return made up to 26/04/08; full list of members (6 pages)
14 August 2008Director's change of particulars / robert dorr / 04/02/2008 (1 page)
14 August 2008Director's change of particulars / robert dorr / 04/02/2008 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 August 2007Return made up to 26/04/07; full list of members (6 pages)
23 August 2007Return made up to 26/04/07; full list of members (6 pages)
17 June 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 June 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
13 June 2006Return made up to 26/04/06; no change of members (4 pages)
13 June 2006Return made up to 26/04/06; no change of members (4 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006New director appointed (2 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 October 2004Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page)
28 October 2004Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page)
7 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
13 May 2003Return made up to 26/04/03; full list of members (7 pages)
13 May 2003Return made up to 26/04/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
23 January 2003Registered office changed on 23/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page)
23 January 2003Registered office changed on 23/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page)
27 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 May 2002Return made up to 26/04/02; full list of members (7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (10 pages)
7 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 May 2001Return made up to 26/04/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
3 May 2000Return made up to 26/04/00; full list of members (6 pages)
3 May 2000Return made up to 26/04/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: rooms 25,27,28 and 29 building 44 first avenue stansted airport essex CM24 1RY (1 page)
28 March 2000Registered office changed on 28/03/00 from: rooms 25,27,28 and 29 building 44 first avenue stansted airport essex CM24 1RY (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New director appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1999Ad 02/07/99--------- £ si 121870@1=121870 £ ic 111791/233661 (2 pages)
14 July 1999Ad 02/07/99--------- £ si 121870@1=121870 £ ic 111791/233661 (2 pages)
14 July 1999£ nc 135000/285000 02/07/99 (1 page)
14 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1999£ nc 135000/285000 02/07/99 (1 page)
27 April 1999Return made up to 26/04/99; full list of members (6 pages)
27 April 1999Return made up to 26/04/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Return made up to 26/04/98; full list of members (6 pages)
19 May 1998Return made up to 26/04/98; full list of members (6 pages)
11 June 1997Return made up to 26/04/97; full list of members (9 pages)
11 June 1997Return made up to 26/04/97; full list of members (9 pages)
12 May 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1997Full accounts made up to 31 December 1996 (15 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 May 1996Return made up to 26/04/96; no change of members (7 pages)
24 May 1996Return made up to 26/04/96; no change of members (7 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
26 May 1995Return made up to 26/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 May 1995Return made up to 26/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 May 1995Company name changed citibus tours LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed citibus tours LIMITED\certificate issued on 25/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)