Company NameNetwork Rail Infrastructure Limited
Company StatusActive
Company Number02904587
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Previous NameRailtrack Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Peter Gerard Hendy, Cbe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Robert William Brighouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Jeremy William Westlake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(22 years after company formation)
Appointment Duration8 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(23 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr David Michael Noyes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Michael James Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMs Fiona Ross
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameDr Stephen Charles Duckworth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Ismail Amla
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameSusan Margaret Beadles
StatusCurrent
Appointed25 August 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameSimon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed03 March 1994(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Radnor Avenue
Harrow
Middlesex
HA1 1SB
Secretary NameMr Nigel Richard Dewick
NationalityBritish
StatusResigned
Appointed03 March 1994(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Coventry Street
Brighton
East Sussex
BN1 5PQ
Secretary NameGeoffrey Douglas Kitchener
NationalityBritish
StatusResigned
Appointed03 March 1994(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressCrown Villa
Otford Lane
Halstead Seven Oaks
Kent
TN14 7EA
Director NameMr David John Lynn Armstrong
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address1 Aylsham Close
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1QT
Director NameMr Norman Neill Broadhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobroyd
Penny Bridge
Ulverston
Cumbria
LA12 7TD
Director NameMr David Allen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Bartel Close
Hemel Hempstead
Hertfordshire
HP3 8LY
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed24 November 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2002)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed27 April 1998(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressFlat 2 19 Holmbush Road
Putney
London
SW15 3LE
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed15 September 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2000)
RoleCompany Director
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed10 November 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cholmeley Crescent
London
N6 5EX
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed18 May 2001(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2007)
RoleChief Executive
Correspondence AddressHolm Oak House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameMr David Bailey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeathfield 35 Queens Road
Fleet
Hampshire
GU52 7LE
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed21 May 2003(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2006(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameSimon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMalcolm Arthur Brinded
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameSuzanne Elizabeth Wise
StatusResigned
Appointed21 February 2012(17 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2017)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Richard Howard Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameMr Stuart Malcolm Kelly
StatusResigned
Appointed26 May 2017(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN

Contact

Websitewww.networkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

14 March 2002Delivered on: 21 March 2002
Persons entitled: Knowle (Croydon) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (in railway administration) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenant's right and entitlement to the rent deposit monies. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 21 March 2002
Persons entitled: Knowle (Croydon) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (in railway administration) to the chargee.
Particulars: All the tenant's right and entitlement to the rent deposit monies. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 21 March 2002
Persons entitled: Knowle (Croydon) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (in railway administration) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenant's right and entitlement to the rent deposit monies. See the mortgage charge document for full details.
Outstanding
1 February 2002Delivered on: 12 February 2002
Persons entitled: The North West Development Agency

Classification: Rent deposit deed
Secured details: £53,191 due or to become due from the company to the chargee.
Particulars: The deposit all sums that may be paid to the mortgagee under the terms of the deed and the mortgagors interest in the account.
Outstanding
9 January 1998Delivered on: 27 January 1998
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the provisions of the schedule.
Particulars: Land at marsh gibbon in the county of buckinghamshire.
Outstanding
9 January 1998Delivered on: 27 January 1998
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the provisions of the schedule.
Particulars: Land at station road finedon in the county of northamptonshire.
Outstanding
9 January 1998Delivered on: 23 January 1998
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the provisions of the third schedule as defined in the conveyance.
Particulars: All that land situate at and adjacent to the former railway goods yard evesham in the county of hereford & worcester. See the mortgage charge document for full details.
Outstanding
22 June 2023Delivered on: 5 July 2023
Persons entitled: CBC Estate Management Limited

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 8 February 2023
Persons entitled: Royal & Sun Alliance Insurance Limited

Classification: A registered charge
Particulars: The land at station approach, banbury registered at hm land registry under title number ON261860.
Outstanding
26 March 2019Delivered on: 11 April 2019
Persons entitled: Deprist Property Limited

Classification: A registered charge
Particulars: The freehold property at 22 lansdowne road, croydon, CR0 2BD and land lying to the east of lansdowne road, croydon and registered at land registry with absolute title under title numbers SGL589067 and SGL613509.
Outstanding
13 March 2015Delivered on: 18 March 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 January 1998Delivered on: 23 January 1998
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the provisions of the third schedule as defined in the conveyance.
Particulars: All that land and buildings off st andrews road malvern wells in the county of hereford and worcester. See the mortgage charge document for full details.
Outstanding
28 April 2008Delivered on: 17 May 2008
Persons entitled: I H Foods Limited

Classification: Rent deposit deed
Secured details: £4000.00 due or to become due from the company to the chargee.
Particulars: Land and building at rear of uxbridge road southall.
Outstanding
17 January 2008Delivered on: 22 January 2008
Persons entitled: Brb (Residuary) Limited

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at euston road bangor. See the mortgage charge document for full details.
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former station yard bath road saltford.
Outstanding
16 April 2007Delivered on: 18 April 2007
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at ninian park road cardiff.
Outstanding
15 March 2007Delivered on: 27 March 2007
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former goods yard at hullavington wiltshire.
Outstanding
5 June 2003Delivered on: 19 June 2003
Persons entitled: Horndon Estates Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: Unit 17A horndon business park station road west horndon essex.
Outstanding
29 July 2002Delivered on: 7 August 2002
Persons entitled: Venaglass Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £246,750 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account and any other sums paid into that account by the tenant. See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 31 July 2002
Persons entitled: Deloitte & Touche

Classification: Rent deposit deed
Secured details: £40,000 plus vat due or to become due from the company to the chargee.
Particulars: £40,000.
Outstanding
15 April 1997Delivered on: 17 April 1997
Persons entitled: Rac Motoring Services Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 27 march 1996.
Particulars: The f/h land and buildings on the south west side of brent terrace london borough of barnet t/n NGL556176.
Outstanding
3 October 2002Delivered on: 18 October 2002
Satisfied on: 8 June 2006
Persons entitled: European Investment Bank

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title,interest and benefit in and to the sra/eib facility dated 3/10/2002,as defined. See the mortgage charge document for full details.
Fully Satisfied
3 October 2002Delivered on: 18 October 2002
Satisfied on: 8 June 2006
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights,title,interest and benefit in and under the sra/kfw facility dated 3/10/2002 (as defined) with all rights to serve notices,demands and claims thereunder. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 December 2020Group of companies' accounts made up to 31 March 2020 (84 pages)
24 August 2020Termination of appointment of Sharon Emma Flood as a director on 23 August 2020 (1 page)
26 May 2020Appointment of Mr Michael James Harrison as a director on 11 May 2020 (2 pages)
26 May 2020Appointment of Ms Fiona Ross as a director on 11 May 2020 (2 pages)
26 May 2020Appointment of Mr James Mark Bayley as a director on 11 May 2020 (2 pages)
13 April 2020Termination of appointment of Richard Howard Brown as a director on 31 March 2020 (1 page)
6 April 2020Termination of appointment of Bridget Clare Rosewell as a director on 31 March 2020 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (80 pages)
9 December 2019Termination of appointment of Christopher Leslie Gibb as a director on 30 November 2019 (1 page)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
22 July 2019Director's details changed for Jeremy William Westlake on 19 July 2019 (2 pages)
15 July 2019Director's details changed for Sir Peter Gerard Hendy, Cbe on 15 July 2019 (2 pages)
15 May 2019Second filing for the termination of Mark Milford Power Carne as a director (5 pages)
11 April 2019Registration of charge 029045870021, created on 26 March 2019 (34 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Michael O'higgins as a director on 31 August 2018 (1 page)
25 September 2018Appointment of Mr Andrew Haines as a director on 14 August 2018 (2 pages)
5 September 2018Termination of appointment of Mark Milford Power Carne as a director on 4 September 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/05/2019
(2 pages)
24 August 2018Full accounts made up to 31 March 2018 (74 pages)
6 July 2018Appointment of Mr David Michael Noyes as a director on 6 July 2018 (2 pages)
12 June 2018Register(s) moved to registered inspection location Waterloo General Offices Station Approach London SE1 8SW (1 page)
11 June 2018Register inspection address has been changed to Waterloo General Offices Station Approach London SE1 8SW (1 page)
12 January 2018Appointment of Mr Michael Colin Putnam as a director on 8 January 2018 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 March 2017 (70 pages)
9 August 2017Full accounts made up to 31 March 2017 (70 pages)
16 June 2017Termination of appointment of Suzanne Elizabeth Wise as a secretary on 26 May 2017 (1 page)
16 June 2017Appointment of Mr Stuart Malcolm Kelly as a secretary on 26 May 2017 (2 pages)
16 June 2017Appointment of Mr Stuart Malcolm Kelly as a secretary on 26 May 2017 (2 pages)
16 June 2017Termination of appointment of Suzanne Elizabeth Wise as a secretary on 26 May 2017 (1 page)
6 February 2017Termination of appointment of John Mogford as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of John Mogford as a director on 31 January 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (70 pages)
20 December 2016Full accounts made up to 31 March 2016 (70 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Appointment of Ms Drusilla Maizey as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Ms Drusilla Maizey as a director on 22 November 2016 (2 pages)
9 December 2016Appointment of Mr John Mogford as a director on 22 November 2016 (2 pages)
9 December 2016Appointment of Mr John Mogford as a director on 22 November 2016 (2 pages)
1 November 2016Termination of appointment of Janis Carol Kong as a director on 28 September 2016 (1 page)
1 November 2016Termination of appointment of Janis Carol Kong as a director on 28 September 2016 (1 page)
1 August 2016Termination of appointment of Malcolm Arthur Brinded as a director on 20 July 2016 (1 page)
1 August 2016Termination of appointment of Malcolm Arthur Brinded as a director on 20 July 2016 (1 page)
17 March 2016Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page)
17 March 2016Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages)
17 March 2016Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page)
17 March 2016Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages)
5 January 2016Appointment of Robert William Brighouse as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Robert William Brighouse as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Robert William Brighouse as a director on 1 January 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (68 pages)
30 December 2015Full accounts made up to 31 March 2015 (68 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 160,050,084.937
(9 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 160,050,084.937
(9 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 160,050,084.937
(9 pages)
9 November 2015Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
24 July 2015Appointment of Sir Peter Gerard Hendy, Cbe as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Sir Peter Gerard Hendy, Cbe as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Richard Parry-Jones as a director on 15 July 2015 (1 page)
17 July 2015Termination of appointment of Richard Parry-Jones as a director on 15 July 2015 (1 page)
14 July 2015Appointment of Mr Richard Howard Brown as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Richard Howard Brown as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Richard Howard Brown as a director on 1 July 2015 (2 pages)
18 March 2015Registration of charge 029045870020, created on 13 March 2015 (28 pages)
18 March 2015Registration of charge 029045870020, created on 13 March 2015 (28 pages)
4 March 2015Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 160,050,084.937
(10 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 160,050,084.937
(10 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 160,050,084.937
(10 pages)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , Kings Place 90 York Way, London, N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
28 August 2014Appointment of Ms Sharon Emma Flood as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Ms Sharon Emma Flood as a director on 25 August 2014 (2 pages)
24 July 2014Termination of appointment of Keith Lawrence Ludeman as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Michael Graham Firth as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Michael Graham Firth as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Lawrence John Haynes as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Lawrence John Haynes as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Keith Lawrence Ludeman as a director on 18 July 2014 (1 page)
26 June 2014Accounts made up to 31 March 2014 (65 pages)
26 June 2014Accounts made up to 31 March 2014 (65 pages)
21 May 2014Termination of appointment of Simon Kirby as a director (1 page)
21 May 2014Termination of appointment of Simon Kirby as a director (1 page)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 160,050,084.937
(27 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 160,050,084.937
(27 pages)
19 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Sir David Hartman Higgins
(4 pages)
19 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Sir David Hartman Higgins
(4 pages)
3 March 2014Termination of appointment of David Higgins as a director
  • ANNOTATION A second filed TM01 was registered on 19/03/2014
(2 pages)
3 March 2014Termination of appointment of David Higgins as a director
  • ANNOTATION A second filed TM01 was registered on 19/03/2014
(2 pages)
30 January 2014Appointment of Mr Mark Milford Power Carne as a director (2 pages)
30 January 2014Appointment of Mr Mark Milford Power Carne as a director (2 pages)
25 November 2013Appointment of Mr Christopher Leslie Gibb as a director (2 pages)
25 November 2013Appointment of Mr Christopher Leslie Gibb as a director (2 pages)
24 September 2013Accounts made up to 31 March 2013 (59 pages)
24 September 2013Accounts made up to 31 March 2013 (59 pages)
22 July 2013Termination of appointment of Graham Eccles as a director (1 page)
22 July 2013Termination of appointment of Graham Eccles as a director (1 page)
23 May 2013Director's details changed for Mrs Bridget Clare Rosewell on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mrs Bridget Clare Rosewell on 23 May 2013 (2 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (26 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (26 pages)
20 March 2013Director's details changed for Malcolm Arthur Brinded on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Malcolm Arthur Brinded on 19 March 2013 (2 pages)
27 November 2012Appointment of Mr Michael O'higgins as a director (2 pages)
27 November 2012Appointment of Mr Michael O'higgins as a director (2 pages)
9 November 2012Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011 (2 pages)
9 November 2012Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011 (2 pages)
9 November 2012Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011 (2 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (110 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (110 pages)
23 July 2012Termination of appointment of Peter Henderson as a director (1 page)
23 July 2012Termination of appointment of Richard Haythornthwaite as a director (1 page)
23 July 2012Termination of appointment of Stephen Russell as a director (1 page)
23 July 2012Termination of appointment of Stephen Russell as a director (1 page)
23 July 2012Termination of appointment of Richard Haythornthwaite as a director (1 page)
23 July 2012Termination of appointment of Peter Henderson as a director (1 page)
25 April 2012Director's details changed for Mr David Hartmann Higgins on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Hartmann Higgins on 25 April 2012 (2 pages)
28 March 2012Appointment of Professor Richard Parry-Jones as a director (2 pages)
28 March 2012Appointment of Professor Richard Parry-Jones as a director (2 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (27 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (27 pages)
21 February 2012Appointment of Suzanne Elizabeth Wise as a secretary (1 page)
21 February 2012Appointment of Suzanne Elizabeth Wise as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
2 November 2011Group of companies' accounts made up to 31 March 2011 (120 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (120 pages)
20 July 2011Appointment of Keith Lawrence Ludeman as a director (2 pages)
20 July 2011Appointment of Keith Lawrence Ludeman as a director (2 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (26 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (26 pages)
11 March 2011Termination of appointment of Ian Buchan as a director (1 page)
11 March 2011Termination of appointment of Iain Coucher as a director (1 page)
11 March 2011Termination of appointment of Ian Buchan as a director (1 page)
11 March 2011Termination of appointment of Iain Coucher as a director (1 page)
1 February 2011Appointment of Mrs Bridget Clare Rosewell as a director (2 pages)
1 February 2011Appointment of Mrs Bridget Clare Rosewell as a director (2 pages)
6 December 2010Termination of appointment of David Bailey as a director (1 page)
6 December 2010Termination of appointment of David Bailey as a director (1 page)
1 November 2010Appointment of Malcolm Arthur Brinded as a director (2 pages)
1 November 2010Appointment of Malcolm Arthur Brinded as a director (2 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (124 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (124 pages)
3 August 2010Auditor's resignation (1 page)
3 August 2010Auditor's resignation (1 page)
2 August 2010Termination of appointment of Christopher Green as a director (1 page)
2 August 2010Termination of appointment of Yvonne Constance as a director (1 page)
2 August 2010Termination of appointment of Yvonne Constance as a director (1 page)
2 August 2010Termination of appointment of Christopher Green as a director (1 page)
8 April 2010Appointment of David Hartmann Higgins as a director (2 pages)
8 April 2010Appointment of David Hartmann Higgins as a director
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (25 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (25 pages)
29 March 2010Director's details changed for Stephen George Russell on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Stephen George Russell on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Neil Haythornewaite on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Richard Neil Haythornewaite on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Simon Patrick Butcher on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Iain Michael Coucher on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Paul Jonathan Plummer on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Yvonne Jean Constance on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Simon Patrick Butcher on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Paul Jonathan Plummer on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Simon Neil Kirby on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Peter Henderson on 28 February 2010 (2 pages)
26 March 2010Secretary's details changed for Hazel Louise Walker on 28 February 2010 (1 page)
26 March 2010Director's details changed for Robin William Gisby on 28 February 2010 (2 pages)
26 March 2010Secretary's details changed for Hazel Louise Walker on 28 February 2010 (1 page)
26 March 2010Director's details changed for Robin William Gisby on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Yvonne Jean Constance on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Graham Firth on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Peter Henderson on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Simon Neil Kirby on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Iain Michael Coucher on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Graham Firth on 28 February 2010 (2 pages)
26 February 2010Appointment of Graham Charles Eccles as a director (2 pages)
26 February 2010Appointment of Graham Charles Eccles as a director (2 pages)
9 February 2010Appointment of Lawrence John Haynes as a director (2 pages)
9 February 2010Appointment of Lawrence John Haynes as a director (2 pages)
5 February 2010Appointment of Janis Carol Kong as a director (2 pages)
5 February 2010Appointment of Janis Carol Kong as a director (2 pages)
13 November 2009Group of companies' accounts made up to 31 March 2009 (101 pages)
13 November 2009Group of companies' accounts made up to 31 March 2009 (101 pages)
29 July 2009Appointment terminated director ian mcallister (1 page)
29 July 2009Appointment terminated director jim cornell (1 page)
29 July 2009Appointment terminated director jim cornell (1 page)
29 July 2009Appointment terminated director ian mcallister (1 page)
22 April 2009Director appointed simon patrick butcher (3 pages)
22 April 2009Appointment terminated director ronald henderson (1 page)
22 April 2009Appointment terminated director ronald henderson (1 page)
22 April 2009Director appointed simon patrick butcher (3 pages)
7 April 2009Director appointed richard neil haythornewaite (3 pages)
7 April 2009Director's change of particulars / simon kirby / 03/04/2009 (1 page)
7 April 2009Director appointed richard neil haythornewaite (3 pages)
7 April 2009Director's change of particulars / simon kirby / 03/04/2009 (1 page)
12 March 2009Return made up to 28/02/09; full list of members (12 pages)
12 March 2009Return made up to 28/02/09; full list of members (12 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 December 2008Director's change of particulars / peter henderson / 08/12/2008 (1 page)
21 December 2008Director's change of particulars / peter henderson / 08/12/2008 (1 page)
6 October 2008Director appointed paul jonathan plummer (2 pages)
6 October 2008Director appointed robin william gisby (2 pages)
6 October 2008Director appointed simon neil kirby (2 pages)
6 October 2008Director appointed robin william gisby (2 pages)
6 October 2008Director appointed paul jonathan plummer (2 pages)
6 October 2008Director appointed simon neil kirby (2 pages)
27 August 2008Registered office changed on 27/08/2008 from, 40 melton street, london, NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
11 July 2008Group of companies' accounts made up to 31 March 2008 (81 pages)
11 July 2008Group of companies' accounts made up to 31 March 2008 (81 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
27 March 2008Return made up to 28/02/08; full list of members (11 pages)
27 March 2008Return made up to 28/02/08; full list of members (11 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
1 August 2007Group of companies' accounts made up to 31 March 2007 (73 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (73 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 28/02/07; full list of members (12 pages)
29 March 2007Return made up to 28/02/07; full list of members (12 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
21 September 2006Group of companies' accounts made up to 31 March 2006 (64 pages)
21 September 2006Group of companies' accounts made up to 31 March 2006 (64 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Return made up to 28/02/06; full list of members (12 pages)
7 March 2006Return made up to 28/02/06; full list of members (12 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
29 July 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
29 July 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
15 March 2005Return made up to 28/02/05; full list of members (11 pages)
15 March 2005Return made up to 28/02/05; full list of members (11 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
22 September 2004Group of companies' accounts made up to 31 March 2004 (90 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (90 pages)
26 March 2004Return made up to 28/02/04; full list of members (9 pages)
26 March 2004Return made up to 28/02/04; full list of members (9 pages)
3 March 2004Declaration of assistance for shares acquisition (6 pages)
3 March 2004Declaration of assistance for shares acquisition (6 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
17 October 2003New director appointed (4 pages)
17 October 2003Director resigned (2 pages)
17 October 2003Director resigned (2 pages)
17 October 2003New director appointed (4 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
2 September 2003Group of companies' accounts made up to 31 March 2003 (80 pages)
2 September 2003Group of companies' accounts made up to 31 March 2003 (80 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
28 March 2003Memorandum and Articles of Association (26 pages)
28 March 2003Memorandum and Articles of Association (26 pages)
20 March 2003Return made up to 28/02/03; full list of members (13 pages)
20 March 2003Return made up to 28/02/03; full list of members (13 pages)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
8 February 2003Registered office changed on 08/02/03 from: railtrack house, euston square, london, NW1 2EE (1 page)
3 February 2003Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
3 February 2003Re-registration of Memorandum and Articles (25 pages)
3 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2003Re-registration of Memorandum and Articles (25 pages)
3 February 2003Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
3 February 2003Application for reregistration from PLC to private (1 page)
3 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2003Application for reregistration from PLC to private (1 page)
2 December 2002Administrator's abstract of receipts and payments (2 pages)
2 December 2002Administrator's abstract of receipts and payments (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (49 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (49 pages)
21 October 2002Ad 10/10/02--------- £ si [email protected]=84 £ ic 160050000/160050084 (2 pages)
21 October 2002Ad 10/10/02--------- £ si [email protected]=84 £ ic 160050000/160050084 (2 pages)
18 October 2002New director appointed (3 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002Notice of discharge of Administration Order (4 pages)
17 October 2002Notice of discharge of Administration Order (4 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
11 October 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Nc inc already adjusted 03/10/02 (1 page)
11 October 2002Nc inc already adjusted 03/10/02 (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
11 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Administrator's abstract of receipts and payments (2 pages)
13 June 2002Administrator's abstract of receipts and payments (2 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
29 April 2002Statement of administrator's proposal (30 pages)
29 April 2002Statement of administrator's proposal (30 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (9 pages)
27 March 2002Return made up to 28/02/02; full list of members (9 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
2 November 2001Administration Order (4 pages)
2 November 2001Administration Order (4 pages)
2 November 2001Notice of Administration Order (1 page)
2 November 2001Notice of Administration Order (1 page)
6 September 2001Secretary's particulars changed (1 page)
6 September 2001Secretary's particulars changed (1 page)
31 August 2001Accounts made up to 31 March 2001 (49 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
31 August 2001Accounts made up to 31 March 2001 (49 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
8 May 2001Ad 30/03/01--------- £ si 160000000@1=160000000 £ ic 50000/160050000 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Ad 30/03/01--------- £ si 160000000@1=160000000 £ ic 50000/160050000 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (9 pages)
29 March 2001Return made up to 28/02/01; full list of members (9 pages)
19 March 2001Nc inc already adjusted 15/02/01 (3 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(85 pages)
19 March 2001Nc inc already adjusted 15/02/01 (3 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(85 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
16 August 2000Accounts made up to 31 March 2000 (48 pages)
16 August 2000Accounts made up to 31 March 2000 (48 pages)
3 April 2000Return made up to 28/02/00; full list of members (15 pages)
3 April 2000Return made up to 28/02/00; full list of members (15 pages)
15 March 2000Listing of particulars (27 pages)
15 March 2000Listing of particulars (27 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
28 July 1999Accounts made up to 31 March 1999 (44 pages)
28 July 1999Accounts made up to 31 March 1999 (44 pages)
1 July 1999Listing of particulars (129 pages)
1 July 1999Listing of particulars (129 pages)
4 June 1999Listing of particulars (44 pages)
4 June 1999Listing of particulars (44 pages)
6 May 1999Return made up to 28/02/99; full list of members (21 pages)
6 May 1999Return made up to 28/02/99; full list of members (21 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
30 March 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
22 March 1999Listing of particulars (126 pages)
22 March 1999Listing of particulars (126 pages)
21 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1999Listing of particulars (44 pages)
6 January 1999Listing of particulars (44 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
16 July 1998Accounts made up to 31 March 1998 (44 pages)
16 July 1998Accounts made up to 31 March 1998 (44 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
19 March 1998Return made up to 28/02/98; no change of members (13 pages)
19 March 1998Return made up to 28/02/98; no change of members (13 pages)
27 January 1998Particulars of mortgage/charge (7 pages)
27 January 1998Particulars of mortgage/charge (7 pages)
27 January 1998Particulars of mortgage/charge (7 pages)
27 January 1998Particulars of mortgage/charge (7 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(202 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(202 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
18 November 1997Listing of particulars (40 pages)
18 November 1997Listing of particulars (40 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 40 bernard street london WC1N 1BY (1 page)
9 October 1997Registered office changed on 09/10/97 from: 40 bernard street, london, WC1N 1BY (1 page)
30 September 1997New director appointed (4 pages)
30 September 1997New director appointed (4 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
4 August 1997Accounts made up to 31 March 1997 (46 pages)
4 August 1997Accounts made up to 31 March 1997 (46 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 28/02/97; no change of members (17 pages)
8 April 1997Return made up to 28/02/97; no change of members (17 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
8 July 1996Listing of particulars (113 pages)
8 July 1996Listing of particulars (113 pages)
25 June 1996Accounts made up to 31 March 1996 (44 pages)
25 June 1996Accounts made up to 31 March 1996 (44 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 April 1996Director's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
12 April 1996Return made up to 28/02/96; full list of members (19 pages)
12 April 1996Director's particulars changed (1 page)
12 April 1996Return made up to 28/02/96; full list of members (19 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Interim accounts made up to 30 September 1995 (20 pages)
12 March 1996Interim accounts made up to 30 September 1995 (20 pages)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996Secretary's particulars changed (1 page)
12 January 1996New director appointed (1 page)
12 January 1996Director resigned (1 page)
12 January 1996New director appointed (1 page)
12 January 1996Director resigned (1 page)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
14 September 1995Accounts made up to 31 March 1995 (33 pages)
14 September 1995Accounts made up to 31 March 1995 (33 pages)
31 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 May 1995Memorandum and Articles of Association (52 pages)
5 May 1995Memorandum and Articles of Association (52 pages)
10 April 1995Director resigned (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995Director resigned (4 pages)
10 April 1995New director appointed (4 pages)
24 March 1995Return made up to 28/02/95; full list of members (36 pages)
24 March 1995Return made up to 28/02/95; full list of members (36 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1995Memorandum and Articles of Association (40 pages)
19 January 1995Memorandum and Articles of Association (40 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1994Memorandum and Articles of Association (49 pages)
8 August 1994Memorandum and Articles of Association (49 pages)
13 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
6 April 1994New director appointed (3 pages)
6 April 1994New director appointed (3 pages)
21 March 1994New secretary appointed (2 pages)
21 March 1994New secretary appointed (2 pages)
21 March 1994New secretary appointed (2 pages)
21 March 1994New secretary appointed (2 pages)
21 March 1994New secretary appointed (2 pages)
21 March 1994New secretary appointed (2 pages)
15 March 1994Accounting reference date notified as 31/03 (1 page)
15 March 1994Accounting reference date notified as 31/03 (1 page)
4 March 1994Application to commence business (3 pages)
4 March 1994Certificate of authorisation to commence business and borrow (3 pages)
4 March 1994Certificate of authorisation to commence business and borrow (3 pages)
4 March 1994Application to commence business (3 pages)
28 February 1994Incorporation (67 pages)
28 February 1994Certificate of incorporation (1 page)
28 February 1994Incorporation (67 pages)
28 February 1994Certificate of incorporation (1 page)