Company NameDocklands Light Railway Limited
Company StatusActive
Company Number02052677
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Geoffrey William Hobbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(33 years after company formation)
Appointment Duration4 years, 6 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Lilli Sabrina Matson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(33 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Tricia Alison Ashton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Oliver Gearing
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(37 years after company formation)
Appointment Duration6 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NamePeter David Sandwith Dale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RU
Director NameMr Stephen Alan French
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address13 Talbot Road
Isleworth
Middlesex
TW7 7HG
Director NameSir John Garlick
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressGreen Dell 16 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Director NameMr James Reginald Gates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Downs View Road
Hassocks
West Sussex
BN6 8HJ
Director NameMr Denis Roland Murrin
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 July 1993)
RoleCompany Director
Correspondence Address33 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RH
Director NameMaj-Gen George Malcolm Hutchinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Cottage
Little Ann
Andover
Hampshire
SP11 7NR
Director NameMr Anthony Maurice Jackson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Willifield Way
London
NW11 7XT
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameMr Michael John Lockyear
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address5 Mote Avenue
Maidstone
Kent
ME15 7SU
Secretary NameMr Anthony Maurice Jackson
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Willifield Way
London
NW11 7XT
Director NameMr Stephen Edwin Gibbs
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address7 Willow Gardens
Liphook
Hampshire
GU30 7HY
Director NameArthur Bryan Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleSafety Consultant
Correspondence AddressOld School House
Northleigh
Colyton
Devon
EX13 6BL
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameSir Anthony Keith Gill
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1999)
RoleEngineer And Company Director
Correspondence AddressThe Point House
Astra Court
Hythe Southampton
Hampshire
SO45 6DZ
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 February 1995)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameDavid George Keep
NationalityBritish
StatusResigned
Appointed10 February 1994(7 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Hurst Road
Sidcup
Kent
DA15 9AQ
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(10 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 November 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address55 King George Street
Greenwich
London
SE10 8QB
Director NameMr Michael Stuart Nattrass
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRavenscroft
36 Waxwell Lane
Pinner
Middlesex
HA5 3EN
Director NameMs Susan Frances Angoy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Murray Mews
Camden Square
London
NW1 9RJ
Director NameLord William Henry Brett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleGeneral Seretary
Correspondence Address2 Mill Road
Lydd
Romney Marsh
Kent
TN29 9EP
Director NameDavid George Keep
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(14 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 29 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Hurst Road
Sidcup
Kent
DA15 9AQ
Director NameAlistair McKenzie Miller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2006)
RoleAccountant
Correspondence Address17 Farm Crescent, Napsbury Park
London Colney
St. Albans
Hertfordshire
AL2 1UF
Director NameMr Jonathan Michael Fox
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2005(18 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 The Thatchers
St Michael's Mead
Bishop's Stortford
Hertfordshire
CM23 4FN
Director NameMr Andrew Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Victoria Street
London
SW1H 0TL
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Victoria Street
London
SW1H 0TL
Director NameMs Jill Louise Collis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(26 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2019)
RoleDirector Of Hse
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Gareth William Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2022)
RoleDirector Of Strategy & Service Development
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Sarah Anne Atkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Victoria Street
London
SW1H 0TL
Secretary NameMr Howard Ernest Carter
StatusResigned
Appointed23 June 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Victoria Street
London
SW1H 0TL
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitewww.tfl.gov.uk/modes/dlr/
Telephone020 73639700
Telephone regionLondon

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Transport Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£156,800,000
Cash£100,000
Current Liabilities£66,100,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (50 pages)
6 October 2023Termination of appointment of Rajiv Sachdeva as a director on 22 September 2023 (1 page)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Mr Oliver Gearing as a director on 22 September 2023 (2 pages)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (54 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 December 2022Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages)
21 December 2022Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page)
12 July 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
19 June 2022Appointment of Mrs Tricia Alison Ashton as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page)
1 March 2022Solvency Statement dated 04/02/22 (1 page)
1 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2022Statement of capital on 1 March 2022
  • GBP 1
(5 pages)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (57 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 June 2021Register 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 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
27 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 140,000,100
(3 pages)
14 April 2021Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 (1 page)
11 February 2021Memorandum and Articles of Association (34 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (49 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Geoffrey William Hobbs as a director on 25 September 2019 (2 pages)
4 February 2020Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (43 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019 (2 pages)
1 November 2019Registered 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 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (40 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered 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 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
28 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (38 pages)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (41 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
17 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
17 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
14 October 2016Director's details changed for Jonathan Fox on 1 January 2010 (2 pages)
14 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages)
14 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
14 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
14 October 2016Director's details changed for Jonathan Fox on 1 January 2010 (2 pages)
14 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
14 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
14 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages)
14 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
14 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
14 October 2016Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page)
14 October 2016Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page)
28 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 May 2016Termination of appointment of David George Keep as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of David George Keep as a secretary on 29 April 2016 (1 page)
18 May 2016Termination of appointment of David George Keep as a secretary on 29 April 2016 (1 page)
18 May 2016Termination of appointment of David George Keep as a director on 29 April 2016 (1 page)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (40 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (40 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
3 July 2015Appointment of Mr Howard Ernest Carter as a secretary on 23 June 2015 (2 pages)
3 July 2015Appointment of Mr Howard Ernest Carter as a secretary on 23 June 2015 (2 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (36 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (36 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 July 2014Appointment of Mrs Sarah Anne Atkins as a director (2 pages)
11 July 2014Appointment of Mrs Sarah Anne Atkins as a director (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
13 June 2014Registered 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 2014Registered 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 2013Full accounts made up to 31 March 2013 (38 pages)
31 July 2013Full accounts made up to 31 March 2013 (38 pages)
3 July 2013Termination of appointment of Howard Smith as a director (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Appointment of Ms Jill Collis as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Appointment of Ms Jill Collis as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Termination of appointment of Howard Smith as a director (1 page)
24 June 2013Appointment of Mr Gareth William Powell as a director (2 pages)
24 June 2013Appointment of Mr Gareth William Powell as a director (2 pages)
27 July 2012Full accounts made up to 31 March 2012 (35 pages)
27 July 2012Full accounts made up to 31 March 2012 (35 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
1 March 2012Termination of appointment of Stuart Munro as a director (1 page)
1 March 2012Termination of appointment of Stuart Munro as a director (1 page)
6 October 2011Full accounts made up to 31 March 2011 (44 pages)
6 October 2011Full accounts made up to 31 March 2011 (44 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
22 March 2011Appointment of Mr Michael William Tuke Brown as a director (2 pages)
22 March 2011Appointment of Mr Andrew Pollins as a director (2 pages)
22 March 2011Appointment of Mr Michael William Tuke Brown as a director (2 pages)
22 March 2011Appointment of Mr Andrew Pollins as a director (2 pages)
12 November 2010Termination of appointment of Ian Brown as a director (1 page)
12 November 2010Termination of appointment of Ian Brown as a director (1 page)
15 September 2010Full accounts made up to 31 March 2010 (24 pages)
15 September 2010Full accounts made up to 31 March 2010 (24 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Jonathan Fox on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Jonathan Fox on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Jonathan Fox on 1 July 2010 (2 pages)
24 September 2009Full accounts made up to 31 March 2009 (23 pages)
24 September 2009Full accounts made up to 31 March 2009 (23 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 May 2009Director's change of particulars / ian brown / 01/05/2009 (1 page)
13 May 2009Director's change of particulars / ian brown / 01/05/2009 (1 page)
16 July 2008Full accounts made up to 31 March 2008 (23 pages)
16 July 2008Full accounts made up to 31 March 2008 (23 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 February 2008Appointment terminated director michael nattrass (1 page)
25 February 2008Appointment terminated director michael nattrass (1 page)
21 July 2007Full accounts made up to 31 March 2007 (24 pages)
21 July 2007Full accounts made up to 31 March 2007 (24 pages)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Memorandum and Articles of Association (8 pages)
11 July 2007Memorandum and Articles of Association (8 pages)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
13 October 2006Full accounts made up to 31 March 2006 (24 pages)
13 October 2006Full accounts made up to 31 March 2006 (24 pages)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
18 November 2005Full accounts made up to 31 March 2005 (21 pages)
18 November 2005Full accounts made up to 31 March 2005 (21 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
23 August 2004Full accounts made up to 31 March 2004 (22 pages)
23 August 2004Full accounts made up to 31 March 2004 (22 pages)
28 July 2004Return made up to 01/07/04; full list of members (8 pages)
28 July 2004Return made up to 01/07/04; full list of members (8 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
8 January 2004Full accounts made up to 31 March 2003 (22 pages)
8 January 2004Full accounts made up to 31 March 2003 (22 pages)
23 July 2003Return made up to 01/07/03; full list of members (8 pages)
23 July 2003Return made up to 01/07/03; full list of members (8 pages)
8 November 2002Auditor's resignation (1 page)
8 November 2002Auditor's resignation (1 page)
23 October 2002Full accounts made up to 31 March 2002 (21 pages)
23 October 2002Full accounts made up to 31 March 2002 (21 pages)
24 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2001Full accounts made up to 31 March 2001 (20 pages)
24 September 2001Full accounts made up to 31 March 2001 (20 pages)
23 August 2001Return made up to 01/07/01; full list of members (8 pages)
23 August 2001Return made up to 01/07/01; full list of members (8 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Full accounts made up to 31 March 2000 (21 pages)
1 August 2000Full accounts made up to 31 March 2000 (21 pages)
30 September 1999Full accounts made up to 31 March 1999 (21 pages)
30 September 1999Full accounts made up to 31 March 1999 (21 pages)
5 August 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
6 November 1998Full accounts made up to 31 March 1998 (18 pages)
6 November 1998Full accounts made up to 31 March 1998 (18 pages)
21 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
12 September 1997Full accounts made up to 31 March 1997 (19 pages)
12 September 1997Full accounts made up to 31 March 1997 (19 pages)
29 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
22 August 1996Full accounts made up to 31 March 1996 (18 pages)
22 August 1996Full accounts made up to 31 March 1996 (18 pages)
30 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 April 1996Return made up to 01/07/94; no change of members (12 pages)
16 April 1996Return made up to 01/07/94; no change of members (12 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (17 pages)
25 September 1995Full accounts made up to 31 March 1995 (17 pages)
1 September 1995Director's particulars changed (6 pages)
1 September 1995Director's particulars changed (6 pages)
31 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Director's particulars changed (4 pages)
30 August 1994Full accounts made up to 31 March 1994 (17 pages)
30 August 1994Full accounts made up to 31 March 1994 (17 pages)
10 February 1994Full accounts made up to 31 March 1993 (18 pages)
10 February 1994Full accounts made up to 31 March 1993 (18 pages)
4 August 1993Return made up to 01/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
4 August 1993Return made up to 01/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
22 July 1992Return made up to 01/07/92; full list of members (12 pages)
22 July 1992Full accounts made up to 31 March 1992 (18 pages)
22 July 1992Full accounts made up to 31 March 1992 (18 pages)
22 July 1992Return made up to 01/07/92; full list of members (12 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 July 1991Return made up to 01/07/91; no change of members (11 pages)
27 July 1991Return made up to 01/07/91; no change of members (11 pages)
27 July 1991Full accounts made up to 31 March 1991 (17 pages)
27 July 1991Full accounts made up to 31 March 1991 (17 pages)
13 December 1990Return made up to 24/07/90; full list of members (10 pages)
13 December 1990Return made up to 24/07/90; full list of members (10 pages)
9 November 1990Full accounts made up to 31 March 1990 (16 pages)
9 November 1990Full accounts made up to 31 March 1990 (16 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1989Return made up to 12/07/89; full list of members (18 pages)
4 August 1989Full accounts made up to 31 March 1989 (14 pages)
4 August 1989Return made up to 12/07/89; full list of members (18 pages)
4 August 1989Full accounts made up to 31 March 1989 (14 pages)
1 December 1988Full accounts made up to 31 March 1988 (13 pages)
1 December 1988Full accounts made up to 31 March 1988 (13 pages)
1 December 1988Return made up to 21/10/88; full list of members (8 pages)
1 December 1988Return made up to 21/10/88; full list of members (8 pages)
29 January 1988Full accounts made up to 31 March 1987 (5 pages)
29 January 1988Return made up to 02/01/88; full list of members (5 pages)
29 January 1988Return made up to 02/01/88; full list of members (5 pages)
29 January 1988Full accounts made up to 31 March 1987 (5 pages)
4 September 1986Incorporation (16 pages)
4 September 1986Certificate of Incorporation (1 page)
4 September 1986Certificate of Incorporation (1 page)
4 September 1986Incorporation (16 pages)