LONDONBUS4HIRE (LONDON) LTD

Register to unlock more data on OkredoRegister

LONDONBUS4HIRE (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04744572

Incorporation date

25/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Jews Row, London SW18 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-05-30
dot icon30/05/2025
Micro company accounts made up to 2024-05-30
dot icon17/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon06/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon24/04/2024
Registered office address changed from 25 Jews Row Wandsworth London SW18 1BT to 25 Jews Row London SW18 1TB on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Martin Charles Detheridge on 2024-04-23
dot icon24/04/2024
Director's details changed for Mr Martin Charles Detheridge on 2024-04-24
dot icon25/02/2024
Micro company accounts made up to 2023-05-30
dot icon04/01/2024
Registered office address changed from PO Box 4385 04744572 - Companies House Default Address Cardiff CF14 8LH to 25 Jews Row Wandsworth London SW18 1BT on 2024-01-04
dot icon06/11/2023
Certificate of change of name
dot icon18/10/2023
Registered office address changed to PO Box 4385, 04744572 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-18
dot icon07/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon24/04/2023
Appointment of Mr Martin Charles Detheridge as a director on 2023-04-24
dot icon28/02/2023
Micro company accounts made up to 2022-05-30
dot icon27/05/2022
Registered office address changed from 1905 Lightbox Media City Salford M50 2AF England to Hamilton House Mabledon Place London WC1H 9BB on 2022-05-27
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon26/04/2022
Change of details for Mr Philip Karl Higgs as a person with significant control on 2022-03-14
dot icon25/04/2022
Director's details changed for Mr Philip Karl Higgs on 2022-03-14
dot icon25/04/2022
Registered office address changed from 1095 Lightbox Media City Uk Salford M50 2AF England to 1905 Lightbox Media City Salford M50 2AF on 2022-04-25
dot icon18/03/2022
Registered office address changed from 36 Nelson Rd Sudbury Suffolk CO10 1PW to 1095 Lightbox Media City Uk Salford M50 2AF on 2022-03-18
dot icon14/03/2022
Appointment of Mr Philip Karl Higgs as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Owen Henry Whitehand as a director on 2022-03-14
dot icon14/03/2022
Notification of Philip Higgs as a person with significant control on 2022-02-15
dot icon10/03/2022
Cessation of Owen Henry Whitehand as a person with significant control on 2022-02-16
dot icon19/01/2022
Accounts for a dormant company made up to 2021-05-30
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-05-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-05-30
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-05-30
dot icon05/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-05-30
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/09/2016
Current accounting period extended from 2017-04-30 to 2017-05-30
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon07/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon07/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon05/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon23/05/2010
Director's details changed for Owen Henry Whitehand on 2010-04-25
dot icon08/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 25/04/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon04/06/2008
Appointment terminated secretary sheila hamilton
dot icon22/05/2008
Return made up to 25/04/08; no change of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 25/04/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 25/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 25/04/05; full list of members
dot icon09/05/2005
Secretary's particulars changed
dot icon14/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 25/04/04; full list of members
dot icon28/05/2003
Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon25/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2023
0
23.18K
-
0.00
-
-
2023
0
23.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.18K £Ascended23.08K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Higgs
Director
14/03/2022 - Present
21
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/04/2003 - 24/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/04/2003 - 24/04/2003
67500
Mr Owen Henry Whitehand
Director
24/04/2003 - 13/03/2022
-
Detheridge, Martin Charles
Director
24/04/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONBUS4HIRE (LONDON) LTD

LONDONBUS4HIRE (LONDON) LTD is an(a) Active company incorporated on 25/04/2003 with the registered office located at 25 Jews Row, London SW18 1TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONBUS4HIRE (LONDON) LTD?

toggle

LONDONBUS4HIRE (LONDON) LTD is currently Active. It was registered on 25/04/2003 .

Where is LONDONBUS4HIRE (LONDON) LTD located?

toggle

LONDONBUS4HIRE (LONDON) LTD is registered at 25 Jews Row, London SW18 1TB.

What does LONDONBUS4HIRE (LONDON) LTD do?

toggle

LONDONBUS4HIRE (LONDON) LTD 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 LONDONBUS4HIRE (LONDON) LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-30.