CENTREWEST LONDON BUSES LIMITED

Register to unlock more data on OkredoRegister

CENTREWEST LONDON BUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328596

Incorporation date

14/12/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1988)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/03/2024
Statement of capital on 2024-03-15
dot icon14/03/2024
Statement by Directors
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Solvency Statement dated 12/03/24
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/12/2022
Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Julia Alison Crane as a director on 2022-11-30
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr David John Mark Blizzard as a secretary on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jarlath Delphene Wade as a secretary on 2022-08-09
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon18/05/2022
Change of details for Centrewest Limited as a person with significant control on 2017-12-04
dot icon03/02/2022
Appointment of Julia Alison Crane as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Seema Kamboj as a director on 2022-01-31
dot icon15/06/2021
Appointment of Ms Seema Kamboj as a director on 2021-06-01
dot icon15/06/2021
Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of David Brian Alexander as a director on 2021-05-21
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Termination of appointment of James Thomas Bowen as a director on 2021-02-01
dot icon10/02/2021
Appointment of Mr Colin Brown as a director on 2021-02-01
dot icon17/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/08/2020
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 2020-07-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-30
dot icon21/11/2019
Termination of appointment of Michael Hampson as a secretary on 2019-11-14
dot icon21/11/2019
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 2019-11-15
dot icon09/10/2019
Director's details changed for Mr David Brian Alexander on 2019-08-30
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/12/2017
Full accounts made up to 2017-03-25
dot icon04/12/2017
Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2017-12-04
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon01/02/2017
Termination of appointment of Neil James Barker as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr David Brian Alexander as a director on 2017-01-31
dot icon06/01/2017
Full accounts made up to 2016-03-26
dot icon07/11/2016
Appointment of Mr Michael Hampson as a secretary on 2016-10-07
dot icon30/09/2016
Termination of appointment of Robert John Welch as a secretary on 2016-07-22
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon31/12/2015
Appointment of Mr James Thomas Bowen as a director on 2015-12-31
dot icon31/12/2015
Termination of appointment of Alistair John Borthwick as a director on 2015-12-31
dot icon21/12/2015
Full accounts made up to 2015-03-28
dot icon28/08/2015
Termination of appointment of Adrian Mark Jones as a director on 2015-07-01
dot icon28/08/2015
Appointment of Mr Neil James Barker as a director on 2015-07-01
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-03-29
dot icon05/06/2014
Termination of appointment of Stuart Munro as a director
dot icon05/06/2014
Appointment of Mr Alistair John Borthwick as a director
dot icon02/06/2014
Appointment of Mr Robert John Welch as a secretary
dot icon02/06/2014
Termination of appointment of Paul Lewis as a secretary
dot icon26/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Adrian Mark Jones on 2013-11-01
dot icon13/01/2014
Appointment of Mr Stuart Ian Munro as a director
dot icon27/12/2013
Full accounts made up to 2013-03-30
dot icon09/07/2013
Termination of appointment of Jim Dow as a director
dot icon09/07/2013
Termination of appointment of Satnam Cheema as a director
dot icon09/07/2013
Termination of appointment of Lawrence Breach as a director
dot icon09/07/2013
Registered office address changed from Macmillan House 3Rd Floor B Block Paddington Station London W2 1TY on 2013-07-09
dot icon13/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-26
dot icon21/12/2011
Appointment of Mr Satnam Singh Cheema as a director
dot icon12/12/2011
Termination of appointment of Gavin Peace as a director
dot icon27/07/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon27/07/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon08/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Leon Daniels as a director
dot icon23/12/2010
Full accounts made up to 2010-03-27
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2010
Director's details changed for Adrian Mark Jones on 2009-10-01
dot icon14/06/2010
Termination of appointment of Lucy Shaw as a director
dot icon31/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-28
dot icon18/01/2010
Appointment of Sidney Barrie as a secretary
dot icon11/01/2010
Termination of appointment of Jim Dow as a secretary
dot icon30/12/2009
Termination of appointment of Russell Hargrave as a director
dot icon30/12/2009
Appointment of Gavin Peace as a director
dot icon30/12/2009
Director's details changed for Adrian Mark Jones on 2009-12-01
dot icon30/12/2009
Director's details changed for Leon Alistair Daniels on 2009-10-27
dot icon30/12/2009
Director's details changed for Lawrence Breach on 2009-12-01
dot icon30/12/2009
Director's details changed for Jim Dow on 2009-12-01
dot icon04/11/2009
Director's details changed for Lucy Nicola Shaw on 2009-10-12
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon22/05/2009
Director's change of particulars / nicola shaw / 09/03/2009
dot icon13/04/2009
Director's change of particulars / adrian jones / 30/03/2009
dot icon12/03/2009
Director appointed nicolas shaw
dot icon12/03/2009
Appointment terminated director david kaye
dot icon22/01/2009
Full accounts made up to 2008-03-29
dot icon23/10/2008
Director and secretary appointed jim dow logged form
dot icon16/10/2008
Director's change of particulars / russell hargrave / 13/10/2008
dot icon16/10/2008
Appointment terminated director jeffrey tucker
dot icon02/10/2008
Director appointed russell hargrave
dot icon17/09/2008
Return made up to 18/05/08; full list of members
dot icon11/09/2008
Appointment terminated director graham belgum
dot icon21/08/2008
Director appointed dave kaye
dot icon30/07/2008
Secretary appointed jim dow
dot icon17/07/2008
Appointment terminated secretary colman moher
dot icon17/07/2008
Appointment terminated director david scott
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 18/05/07; no change of members
dot icon22/05/2007
Secretary resigned;director resigned
dot icon22/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon15/02/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
Director resigned
dot icon15/09/2006
New director appointed
dot icon04/09/2006
Amended full accounts made up to 2005-03-31
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon22/11/2005
New director appointed
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New director appointed
dot icon14/09/2005
Return made up to 18/05/05; full list of members
dot icon07/04/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon20/08/2004
Director resigned
dot icon17/08/2004
Director's particulars changed
dot icon02/07/2004
Return made up to 18/05/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Director's particulars changed
dot icon10/10/2003
Director resigned
dot icon30/05/2003
Return made up to 18/05/03; full list of members
dot icon08/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon06/11/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon30/05/2002
Return made up to 18/05/02; full list of members
dot icon30/05/2002
Director's particulars changed
dot icon19/04/2002
Director resigned
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon21/05/2001
Return made up to 18/05/01; full list of members
dot icon01/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Director resigned
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned;director resigned
dot icon15/06/2000
Return made up to 18/05/00; full list of members
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
Return made up to 18/05/99; full list of members
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Return made up to 18/05/98; full list of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Resolutions
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Return made up to 18/05/97; no change of members
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Declaration of assistance for shares acquisition
dot icon29/05/1997
Declaration of assistance for shares acquisition
dot icon29/05/1997
Declaration of assistance for shares acquisition
dot icon29/05/1997
Declaration of assistance for shares acquisition
dot icon02/05/1997
New director appointed
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 18/05/96; no change of members
dot icon01/05/1996
Registered office changed on 01/05/96 from: telstar house eastbourne terrace paddington london W2 6LG
dot icon20/02/1996
Statement of affairs
dot icon20/02/1996
Ad 15/12/93--------- £ si 2693000@1
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon19/06/1995
Return made up to 18/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Director resigned
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Director resigned
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Director resigned
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Director resigned
dot icon19/09/1994
Resolutions
dot icon16/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Declaration of assistance for shares acquisition
dot icon22/07/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Return made up to 18/05/94; full list of members
dot icon09/06/1994
Director's particulars changed
dot icon15/02/1994
Particulars of mortgage/charge
dot icon15/02/1994
Particulars of mortgage/charge
dot icon15/02/1994
Particulars of mortgage/charge
dot icon19/01/1994
Ad 15/12/93--------- £ si 2693000@1=2693000 £ ic 1000/2694000
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
£ nc 1000000/18000000 25/11/93
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon15/10/1993
Director's particulars changed
dot icon12/10/1993
Director's particulars changed
dot icon12/10/1993
Director's particulars changed
dot icon12/10/1993
Director's particulars changed
dot icon30/07/1993
Director resigned
dot icon30/07/1993
Director resigned
dot icon30/07/1993
Secretary resigned;director resigned
dot icon22/06/1993
Director's particulars changed
dot icon21/05/1993
Return made up to 18/05/93; full list of members
dot icon15/04/1993
Director's particulars changed
dot icon08/11/1992
Full accounts made up to 1992-03-31
dot icon23/06/1992
Registered office changed on 23/06/92 from: telstar house (12TH floor) eastbourne terrace paddington london W2 6LG
dot icon14/05/1992
Return made up to 18/05/92; full list of members
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon19/09/1991
Director's particulars changed
dot icon18/07/1991
Director's particulars changed
dot icon11/06/1991
Return made up to 18/05/91; no change of members
dot icon23/04/1991
Director's particulars changed
dot icon23/04/1991
Director's particulars changed
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon06/06/1990
Return made up to 18/05/90; full list of members
dot icon30/01/1990
Registered office changed on 30/01/90 from: 172 buckingham palace road london
dot icon30/01/1990
New director appointed
dot icon30/01/1990
New secretary appointed;new director appointed
dot icon05/04/1989
Accounting reference date notified as 31/03
dot icon31/01/1989
New director appointed
dot icon14/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin
Director
01/02/2021 - Present
264
Cheema, Satnam Singh
Director
09/12/2011 - 21/06/2013
7
Jarvis, Andrew Simon
Director
30/11/2022 - Present
124
Daniels, Leon Alistair
Director
15/01/2001 - 19/04/2011
53
Kaye, David Andrew
Director
15/07/2008 - 09/03/2009
83

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTREWEST LONDON BUSES LIMITED

CENTREWEST LONDON BUSES LIMITED is an(a) Dissolved company incorporated on 14/12/1988 with the registered office located at 8th Floor The Point, 37 North Wharf Road, London W2 1AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREWEST LONDON BUSES LIMITED?

toggle

CENTREWEST LONDON BUSES LIMITED is currently Dissolved. It was registered on 14/12/1988 and dissolved on 29/04/2025.

Where is CENTREWEST LONDON BUSES LIMITED located?

toggle

CENTREWEST LONDON BUSES LIMITED is registered at 8th Floor The Point, 37 North Wharf Road, London W2 1AF.

What does CENTREWEST LONDON BUSES LIMITED do?

toggle

CENTREWEST LONDON BUSES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CENTREWEST LONDON BUSES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.