London
SW19 1DN
Secretary Name | Ms Carolyn Ferguson |
---|---|
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
Director Name | Mr David Arthur Cutts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | London General Transport Services Limited 18 Merto London SW19 1DN |
Director Name | Michael John Slattery |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London General Transport Services Limited 18 Merto London SW19 1DN |
Director Name | Mr Richard Harrington |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | London General Transport Services Limited 18 Merto London SW19 1DN |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Paul William James Reeves |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London General Transport Services Limited 18 Merto London SW19 1DN |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | londoncentral.com |
---|---|
Telephone | 0191 2221444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | London General Transport Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,739,000 |
Net Worth | £312,000 |
Current Liabilities | £93,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
25 August 2023 | Appointment of Mr Andrew Duncan Edwards as a director on 24 August 2023 (2 pages) |
---|---|
21 August 2023 | Termination of appointment of Richard Harrington as a director on 1 August 2023 (1 page) |
21 August 2023 | Appointment of Mr Christopher Mckeown as a director on 1 August 2023 (2 pages) |
3 August 2023 | Resolutions
|
3 August 2023 | Memorandum and Articles of Association (24 pages) |
21 July 2023 | Registration of charge 085784550001, created on 18 July 2023 (68 pages) |
3 May 2023 | Full accounts made up to 2 July 2022 (24 pages) |
6 March 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 December 2022 | Termination of appointment of Christian Schreyer as a director on 13 December 2022 (1 page) |
15 December 2022 | Director's details changed for Christian Schreyer on 4 January 2022 (2 pages) |
20 October 2022 | Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page) |
18 October 2022 | Director's details changed for Christian Schreyer on 10 October 2022 (2 pages) |
13 July 2022 | Full accounts made up to 3 July 2021 (21 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
22 March 2021 | Full accounts made up to 27 June 2020 (20 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
15 October 2020 | Director's details changed for Mr Richard Harrington on 30 September 2020 (2 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (17 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (16 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 2 July 2016 (16 pages) |
22 March 2017 | Full accounts made up to 2 July 2016 (16 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
9 March 2016 | Full accounts made up to 27 June 2015 (12 pages) |
9 March 2016 | Full accounts made up to 27 June 2015 (12 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 March 2015 | Full accounts made up to 28 June 2014 (12 pages) |
17 March 2015 | Full accounts made up to 28 June 2014 (12 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 April 2014 | Director's details changed for Michael John Slattery on 4 April 2014 (2 pages) |
4 April 2014 | Termination of appointment of Paul Reeves as a director (1 page) |
4 April 2014 | Termination of appointment of Paul Reeves as a director (1 page) |
4 April 2014 | Director's details changed for Michael John Slattery on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Michael John Slattery on 4 April 2014 (2 pages) |
3 February 2014 | Appointment of Mr David Arthur Cutts as a director (2 pages) |
3 February 2014 | Appointment of Mr David Arthur Cutts as a director (2 pages) |
31 January 2014 | Appointment of Mr Richard Harrington as a director (2 pages) |
31 January 2014 | Appointment of Mr Richard Harrington as a director (2 pages) |
30 January 2014 | Appointment of Michael John Slattery as a director (2 pages) |
30 January 2014 | Appointment of Michael John Slattery as a director (2 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
4 July 2013 | Appointment of Mr John Trayner as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul William James Reeves as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul William James Reeves as a director (2 pages) |
4 July 2013 | Appointment of Mr John Trayner as a director (2 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|