UKBizDB.co.uk

BRITISH OVERSEAS RAILWAYS HISTORICAL TRUST(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Overseas Railways Historical Trust(the). The company was founded 39 years ago and was given the registration number 01862659. The firm's registered office is in LONDON. You can find them at West Greenwich House 141 Greenwich High Road, Greenwich, London, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:BRITISH OVERSEAS RAILWAYS HISTORICAL TRUST(THE)
Company Number:01862659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 85520 - Cultural education
  • 91012 - Archives activities

Office Address & Contact

Registered Address:West Greenwich House 141 Greenwich High Road, Greenwich, London, SE10 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Greenwich House, 141 Greenwich High Road, Greenwich, London, SE10 8JA

Secretary01 March 2000Active
Tree Lands, 5 Upper Bognor Road, Bognor Regis, England, PO21 1JB

Director09 November 2013Active
Sgubor Degwm, High Street, Glynceiriog, LL20 7EE

Director-Active
73, Twyford Avenue, London, United Kingdom, W3 9QD

Director10 December 2011Active
260, Wricklemarsh Road, London, SE3 8DW

Director01 March 2000Active
3 Stuart Court, Priory Gate Road, Dover, CT17 9TX

Director31 January 1993Active
9 Watercress Way, Woking, GU21 3DJ

Director10 September 2006Active
West Greenwich House, 141 Greenwich High Road, Greenwich, London, SE10 8JA

Director09 November 2019Active
105 Highland Road, Bromley, London, BR1 4AA

Director-Active
260, Wricklemarsh Road, London, SE3 8DW

Secretary-Active
153 Rydal Drive, Bexleyheath, DA7 5DX

Secretary21 February 1997Active
105 Highland Road, Bromley, London, BR1 4AA

Secretary01 October 1997Active
36 Arden Place, Luton, LU2 7YE

Director-Active
7 The Drive, Deal, CT14 9AE

Director10 September 2006Active
112 Arthur Court, Queensway, London, W2 5HP

Director15 September 1995Active
2 Columbia Court, Vancouver Road, Edgware, HA8 5DU

Director15 November 1995Active
6, Clement Close, Wantage, England, OX12 7ED

Director06 March 2010Active
106, Middleton Road, Bognor Regis, England, PO22 6DL

Director01 April 2007Active
2 The Beeches, Tarleton, Preston, PR4 6EL

Director-Active
53 Medworth, Orton Goldhay, Peterborough, PE2 5RY

Director-Active
153 Rydal Drive, Bexleyheath, DA7 5DX

Director21 November 1992Active
29 Westbourne Gardens, London, W2 5NR

Director-Active
3c Leigh Road, London, N5 1ST

Director-Active
4a Richmond Parade, Richmond Road, East Twickenham, TW1 2ET

Director15 January 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption full.

Download
2016-03-04Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Annual return

Annual return company with made up date no member list.

Download
2015-01-08Annual return

Annual return company with made up date no member list.

Download
2015-01-08Officers

Change person director company with change date.

Download
2015-01-08Officers

Change person director company with change date.

Download
2015-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.