London
E20 1JN
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(33 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Tricia Alison Ashton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Oliver Gearing |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(37 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Peter David Sandwith Dale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Church Lane Worplesdon Surrey GU3 3RU |
Director Name | Mr Stephen Alan French |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 13 Talbot Road Isleworth Middlesex TW7 7HG |
Director Name | Sir John Garlick |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Green Dell 16 Astons Road Moor Park Northwood Middlesex HA6 2LD |
Director Name | Mr James Reginald Gates |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Downs View Road Hassocks West Sussex BN6 8HJ |
Director Name | Mr Denis Roland Murrin |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 33 Dene Lane Lower Bourne Farnham Surrey GU10 3RH |
Director Name | Maj-Gen George Malcolm Hutchinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Cottage Little Ann Andover Hampshire SP11 7NR |
Director Name | Mr Anthony Maurice Jackson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Willifield Way London NW11 7XT |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | Mr Michael John Lockyear |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 5 Mote Avenue Maidstone Kent ME15 7SU |
Secretary Name | Mr Anthony Maurice Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Willifield Way London NW11 7XT |
Director Name | Mr Stephen Edwin Gibbs |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 7 Willow Gardens Liphook Hampshire GU30 7HY |
Director Name | Arthur Bryan Martin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Safety Consultant |
Correspondence Address | Old School House Northleigh Colyton Devon EX13 6BL |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Director Name | Sir Anthony Keith Gill |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1999) |
Role | Engineer And Company Director |
Correspondence Address | The Point House Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 1995) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Secretary Name | David George Keep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Hurst Road Sidcup Kent DA15 9AQ |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 November 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 55 King George Street Greenwich London SE10 8QB |
Director Name | Mr Michael Stuart Nattrass |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ravenscroft 36 Waxwell Lane Pinner Middlesex HA5 3EN |
Director Name | Ms Susan Frances Angoy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Murray Mews Camden Square London NW1 9RJ |
Director Name | Lord William Henry Brett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | General Seretary |
Correspondence Address | 2 Mill Road Lydd Romney Marsh Kent TN29 9EP |
Director Name | David George Keep |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Hurst Road Sidcup Kent DA15 9AQ |
Director Name | Alistair McKenzie Miller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2006) |
Role | Accountant |
Correspondence Address | 17 Farm Crescent, Napsbury Park London Colney St. Albans Hertfordshire AL2 1UF |
Director Name | Mr Jonathan Michael Fox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2005(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Stuart Ian Munro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 The Thatchers St Michael's Mead Bishop's Stortford Hertfordshire CM23 4FN |
Director Name | Mr Andrew Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Jill Louise Collis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2019) |
Role | Director Of Hse |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Gareth William Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2022) |
Role | Director Of Strategy & Service Development |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Sarah Anne Atkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Mr Howard Ernest Carter |
---|---|
Status | Resigned |
Appointed | 23 June 2015(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(30 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2022) |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Website | www.tfl.gov.uk/modes/dlr/ |
---|---|
Telephone | 020 73639700 |
Telephone region | London |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Transport Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,800,000 |
Cash | £100,000 |
Current Liabilities | £66,100,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (50 pages) |
6 October 2023 | Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (54 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 December 2022 | Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page) |
12 July 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
19 June 2022 | Appointment of Mrs Tricia Alison Ashton as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page) |
1 March 2022 | Solvency Statement dated 04/02/22 (1 page) |
1 March 2022 | Resolutions
|
1 March 2022 | Statement of capital on 1 March 2022
|
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (57 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
20 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
14 April 2021 | Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 (1 page) |
11 February 2021 | Memorandum and Articles of Association (34 pages) |
11 February 2021 | Resolutions
|
11 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (49 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Geoffrey William Hobbs as a director on 25 September 2019 (2 pages) |
4 February 2020 | Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (43 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (40 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages) |
28 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
28 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
28 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
28 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
17 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
17 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
14 October 2016 | Director's details changed for Jonathan Fox on 1 January 2010 (2 pages) |
14 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
14 October 2016 | Director's details changed for Jonathan Fox on 1 January 2010 (2 pages) |
14 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 May 2016 | Termination of appointment of David George Keep as a director on 29 April 2016 (1 page) |
18 May 2016 | Termination of appointment of David George Keep as a secretary on 29 April 2016 (1 page) |
18 May 2016 | Termination of appointment of David George Keep as a secretary on 29 April 2016 (1 page) |
18 May 2016 | Termination of appointment of David George Keep as a director on 29 April 2016 (1 page) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (40 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (40 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Appointment of Mr Howard Ernest Carter as a secretary on 23 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Howard Ernest Carter as a secretary on 23 June 2015 (2 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (36 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (36 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 July 2014 | Appointment of Mrs Sarah Anne Atkins as a director (2 pages) |
11 July 2014 | Appointment of Mrs Sarah Anne Atkins as a director (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 June 2014 | Registered office address changed from Operations and Maintenance Centr P O Box 154 Castor Lane, Poplar London E14 0DX on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Operations and Maintenance Centr P O Box 154 Castor Lane, Poplar London E14 0DX on 13 June 2014 (1 page) |
31 July 2013 | Full accounts made up to 31 March 2013 (38 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (38 pages) |
3 July 2013 | Termination of appointment of Howard Smith as a director (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Appointment of Ms Jill Collis as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Appointment of Ms Jill Collis as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Termination of appointment of Howard Smith as a director (1 page) |
24 June 2013 | Appointment of Mr Gareth William Powell as a director (2 pages) |
24 June 2013 | Appointment of Mr Gareth William Powell as a director (2 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (35 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (35 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Termination of appointment of Stuart Munro as a director (1 page) |
1 March 2012 | Termination of appointment of Stuart Munro as a director (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (44 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (44 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Appointment of Mr Michael William Tuke Brown as a director (2 pages) |
22 March 2011 | Appointment of Mr Andrew Pollins as a director (2 pages) |
22 March 2011 | Appointment of Mr Michael William Tuke Brown as a director (2 pages) |
22 March 2011 | Appointment of Mr Andrew Pollins as a director (2 pages) |
12 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
12 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
15 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Jonathan Fox on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jonathan Fox on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Jonathan Fox on 1 July 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / ian brown / 01/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / ian brown / 01/05/2009 (1 page) |
16 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated director michael nattrass (1 page) |
25 February 2008 | Appointment terminated director michael nattrass (1 page) |
21 July 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 July 2007 | Full accounts made up to 31 March 2007 (24 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (8 pages) |
11 July 2007 | Memorandum and Articles of Association (8 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 July 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Full accounts made up to 31 March 2006 (24 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (24 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members
|
12 July 2005 | Return made up to 01/07/05; full list of members
|
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
8 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
8 November 2002 | Auditor's resignation (1 page) |
8 November 2002 | Auditor's resignation (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
24 July 2002 | Return made up to 01/07/02; full list of members
|
24 July 2002 | Return made up to 01/07/02; full list of members
|
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
24 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
23 August 2001 | Return made up to 01/07/01; full list of members (8 pages) |
23 August 2001 | Return made up to 01/07/01; full list of members (8 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 01/07/00; full list of members
|
2 August 2000 | Return made up to 01/07/00; full list of members
|
1 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
5 August 1999 | Return made up to 01/07/99; no change of members
|
5 August 1999 | Return made up to 01/07/99; no change of members
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
21 July 1998 | Return made up to 01/07/98; full list of members
|
21 July 1998 | Return made up to 01/07/98; full list of members
|
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
12 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
29 July 1997 | Return made up to 01/07/97; no change of members
|
29 July 1997 | Return made up to 01/07/97; no change of members
|
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
30 July 1996 | Return made up to 01/07/96; full list of members
|
30 July 1996 | Return made up to 01/07/96; full list of members
|
16 April 1996 | Return made up to 01/07/94; no change of members (12 pages) |
16 April 1996 | Return made up to 01/07/94; no change of members (12 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 September 1995 | Director's particulars changed (6 pages) |
1 September 1995 | Director's particulars changed (6 pages) |
31 July 1995 | Return made up to 01/07/95; no change of members
|
31 July 1995 | Return made up to 01/07/95; no change of members
|
4 April 1995 | Director's particulars changed (4 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
30 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
30 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
4 August 1993 | Return made up to 01/07/93; no change of members
|
4 August 1993 | Return made up to 01/07/93; no change of members
|
22 July 1992 | Return made up to 01/07/92; full list of members (12 pages) |
22 July 1992 | Full accounts made up to 31 March 1992 (18 pages) |
22 July 1992 | Full accounts made up to 31 March 1992 (18 pages) |
22 July 1992 | Return made up to 01/07/92; full list of members (12 pages) |
21 April 1992 | Resolutions
|
21 April 1992 | Resolutions
|
27 July 1991 | Return made up to 01/07/91; no change of members (11 pages) |
27 July 1991 | Return made up to 01/07/91; no change of members (11 pages) |
27 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
27 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
13 December 1990 | Return made up to 24/07/90; full list of members (10 pages) |
13 December 1990 | Return made up to 24/07/90; full list of members (10 pages) |
9 November 1990 | Full accounts made up to 31 March 1990 (16 pages) |
9 November 1990 | Full accounts made up to 31 March 1990 (16 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
4 August 1989 | Return made up to 12/07/89; full list of members (18 pages) |
4 August 1989 | Full accounts made up to 31 March 1989 (14 pages) |
4 August 1989 | Return made up to 12/07/89; full list of members (18 pages) |
4 August 1989 | Full accounts made up to 31 March 1989 (14 pages) |
1 December 1988 | Full accounts made up to 31 March 1988 (13 pages) |
1 December 1988 | Full accounts made up to 31 March 1988 (13 pages) |
1 December 1988 | Return made up to 21/10/88; full list of members (8 pages) |
1 December 1988 | Return made up to 21/10/88; full list of members (8 pages) |
29 January 1988 | Full accounts made up to 31 March 1987 (5 pages) |
29 January 1988 | Return made up to 02/01/88; full list of members (5 pages) |
29 January 1988 | Return made up to 02/01/88; full list of members (5 pages) |
29 January 1988 | Full accounts made up to 31 March 1987 (5 pages) |
4 September 1986 | Incorporation (16 pages) |
4 September 1986 | Certificate of Incorporation (1 page) |
4 September 1986 | Certificate of Incorporation (1 page) |
4 September 1986 | Incorporation (16 pages) |