London
SE1 8SW
Director Name | Mr Robert William Brighouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Jeremy William Westlake |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(22 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr David Michael Noyes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Ms Fiona Ross |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 May 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr James Mark Bayley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Dr Stephen Charles Duckworth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Ismail Amla |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | Susan Margaret Beadles |
---|---|
Status | Current |
Appointed | 25 August 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | Simon Kingsley Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Radnor Avenue Harrow Middlesex HA1 1SB |
Secretary Name | Mr Nigel Richard Dewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Coventry Street Brighton East Sussex BN1 5PQ |
Secretary Name | Geoffrey Douglas Kitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | Crown Villa Otford Lane Halstead Seven Oaks Kent TN14 7EA |
Director Name | Mr David John Lynn Armstrong |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 1 Aylsham Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1QT |
Director Name | Mr Norman Neill Broadhurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobroyd Penny Bridge Ulverston Cumbria LA12 7TD |
Director Name | Mr David Allen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bartel Close Hemel Hempstead Hertfordshire HP3 8LY |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Flat 2 19 Holmbush Road Putney London SW15 3LE |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cholmeley Crescent London N6 5EX |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2007) |
Role | Chief Executive |
Correspondence Address | Holm Oak House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Director Name | Mr David Bailey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heathfield 35 Queens Road Fleet Hampshire GU52 7LE |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr Ian James Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckfirth House 39a Fenay Lane Almondbury Huddersfield HD5 8UN |
Director Name | Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Malcolm Arthur Brinded |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Suzanne Elizabeth Wise |
---|---|
Status | Resigned |
Appointed | 21 February 2012(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Richard Howard Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Mr Stuart Malcolm Kelly |
---|---|
Status | Resigned |
Appointed | 26 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Website | www.networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
14 March 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2023 | Delivered on: 5 July 2023 Persons entitled: CBC Estate Management Limited Classification: A registered charge Outstanding |
2 February 2023 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 January 1998 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Group of companies' accounts made up to 31 March 2020 (84 pages) |
24 August 2020 | Termination of appointment of Sharon Emma Flood as a director on 23 August 2020 (1 page) |
26 May 2020 | Appointment of Mr Michael James Harrison as a director on 11 May 2020 (2 pages) |
26 May 2020 | Appointment of Ms Fiona Ross as a director on 11 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr James Mark Bayley as a director on 11 May 2020 (2 pages) |
13 April 2020 | Termination of appointment of Richard Howard Brown as a director on 31 March 2020 (1 page) |
6 April 2020 | Termination of appointment of Bridget Clare Rosewell as a director on 31 March 2020 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (80 pages) |
9 December 2019 | Termination of appointment of Christopher Leslie Gibb as a director on 30 November 2019 (1 page) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Jeremy William Westlake on 19 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Sir Peter Gerard Hendy, Cbe on 15 July 2019 (2 pages) |
15 May 2019 | Second filing for the termination of Mark Milford Power Carne as a director (5 pages) |
11 April 2019 | Registration of charge 029045870021, created on 26 March 2019 (34 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Michael O'higgins as a director on 31 August 2018 (1 page) |
25 September 2018 | Appointment of Mr Andrew Haines as a director on 14 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Mark Milford Power Carne as a director on 4 September 2018
|
24 August 2018 | Full accounts made up to 31 March 2018 (74 pages) |
6 July 2018 | Appointment of Mr David Michael Noyes as a director on 6 July 2018 (2 pages) |
12 June 2018 | Register(s) moved to registered inspection location Waterloo General Offices Station Approach London SE1 8SW (1 page) |
11 June 2018 | Register inspection address has been changed to Waterloo General Offices Station Approach London SE1 8SW (1 page) |
12 January 2018 | Appointment of Mr Michael Colin Putnam as a director on 8 January 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (70 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (70 pages) |
16 June 2017 | Termination of appointment of Suzanne Elizabeth Wise as a secretary on 26 May 2017 (1 page) |
16 June 2017 | Appointment of Mr Stuart Malcolm Kelly as a secretary on 26 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Stuart Malcolm Kelly as a secretary on 26 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Suzanne Elizabeth Wise as a secretary on 26 May 2017 (1 page) |
6 February 2017 | Termination of appointment of John Mogford as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of John Mogford as a director on 31 January 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (70 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (70 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Appointment of Ms Drusilla Maizey as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Ms Drusilla Maizey as a director on 22 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr John Mogford as a director on 22 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr John Mogford as a director on 22 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Janis Carol Kong as a director on 28 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Janis Carol Kong as a director on 28 September 2016 (1 page) |
1 August 2016 | Termination of appointment of Malcolm Arthur Brinded as a director on 20 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Malcolm Arthur Brinded as a director on 20 July 2016 (1 page) |
17 March 2016 | Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page) |
17 March 2016 | Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page) |
17 March 2016 | Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages) |
5 January 2016 | Appointment of Robert William Brighouse as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Robert William Brighouse as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Robert William Brighouse as a director on 1 January 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (68 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (68 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 November 2015 | Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
24 July 2015 | Appointment of Sir Peter Gerard Hendy, Cbe as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Sir Peter Gerard Hendy, Cbe as a director on 16 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Richard Parry-Jones as a director on 15 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Richard Parry-Jones as a director on 15 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Richard Howard Brown as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Richard Howard Brown as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Richard Howard Brown as a director on 1 July 2015 (2 pages) |
18 March 2015 | Registration of charge 029045870020, created on 13 March 2015 (28 pages) |
18 March 2015 | Registration of charge 029045870020, created on 13 March 2015 (28 pages) |
4 March 2015 | Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page) |
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Ms Sharon Emma Flood as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Sharon Emma Flood as a director on 25 August 2014 (2 pages) |
24 July 2014 | Termination of appointment of Keith Lawrence Ludeman as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Michael Graham Firth as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Michael Graham Firth as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Lawrence John Haynes as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Lawrence John Haynes as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Keith Lawrence Ludeman as a director on 18 July 2014 (1 page) |
26 June 2014 | Accounts made up to 31 March 2014 (65 pages) |
26 June 2014 | Accounts made up to 31 March 2014 (65 pages) |
21 May 2014 | Termination of appointment of Simon Kirby as a director (1 page) |
21 May 2014 | Termination of appointment of Simon Kirby as a director (1 page) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2014 | Second filing of TM01 previously delivered to Companies House
|
19 March 2014 | Second filing of TM01 previously delivered to Companies House
|
3 March 2014 | Termination of appointment of David Higgins as a director
|
3 March 2014 | Termination of appointment of David Higgins as a director
|
30 January 2014 | Appointment of Mr Mark Milford Power Carne as a director (2 pages) |
30 January 2014 | Appointment of Mr Mark Milford Power Carne as a director (2 pages) |
25 November 2013 | Appointment of Mr Christopher Leslie Gibb as a director (2 pages) |
25 November 2013 | Appointment of Mr Christopher Leslie Gibb as a director (2 pages) |
24 September 2013 | Accounts made up to 31 March 2013 (59 pages) |
24 September 2013 | Accounts made up to 31 March 2013 (59 pages) |
22 July 2013 | Termination of appointment of Graham Eccles as a director (1 page) |
22 July 2013 | Termination of appointment of Graham Eccles as a director (1 page) |
23 May 2013 | Director's details changed for Mrs Bridget Clare Rosewell on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mrs Bridget Clare Rosewell on 23 May 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (26 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (26 pages) |
20 March 2013 | Director's details changed for Malcolm Arthur Brinded on 19 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Malcolm Arthur Brinded on 19 March 2013 (2 pages) |
27 November 2012 | Appointment of Mr Michael O'higgins as a director (2 pages) |
27 November 2012 | Appointment of Mr Michael O'higgins as a director (2 pages) |
9 November 2012 | Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Keith Lawrence Ludeman on 5 July 2011 (2 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (110 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (110 pages) |
23 July 2012 | Termination of appointment of Peter Henderson as a director (1 page) |
23 July 2012 | Termination of appointment of Richard Haythornthwaite as a director (1 page) |
23 July 2012 | Termination of appointment of Stephen Russell as a director (1 page) |
23 July 2012 | Termination of appointment of Stephen Russell as a director (1 page) |
23 July 2012 | Termination of appointment of Richard Haythornthwaite as a director (1 page) |
23 July 2012 | Termination of appointment of Peter Henderson as a director (1 page) |
25 April 2012 | Director's details changed for Mr David Hartmann Higgins on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Hartmann Higgins on 25 April 2012 (2 pages) |
28 March 2012 | Appointment of Professor Richard Parry-Jones as a director (2 pages) |
28 March 2012 | Appointment of Professor Richard Parry-Jones as a director (2 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (27 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (27 pages) |
21 February 2012 | Appointment of Suzanne Elizabeth Wise as a secretary (1 page) |
21 February 2012 | Appointment of Suzanne Elizabeth Wise as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (120 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (120 pages) |
20 July 2011 | Appointment of Keith Lawrence Ludeman as a director (2 pages) |
20 July 2011 | Appointment of Keith Lawrence Ludeman as a director (2 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (26 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (26 pages) |
11 March 2011 | Termination of appointment of Ian Buchan as a director (1 page) |
11 March 2011 | Termination of appointment of Iain Coucher as a director (1 page) |
11 March 2011 | Termination of appointment of Ian Buchan as a director (1 page) |
11 March 2011 | Termination of appointment of Iain Coucher as a director (1 page) |
1 February 2011 | Appointment of Mrs Bridget Clare Rosewell as a director (2 pages) |
1 February 2011 | Appointment of Mrs Bridget Clare Rosewell as a director (2 pages) |
6 December 2010 | Termination of appointment of David Bailey as a director (1 page) |
6 December 2010 | Termination of appointment of David Bailey as a director (1 page) |
1 November 2010 | Appointment of Malcolm Arthur Brinded as a director (2 pages) |
1 November 2010 | Appointment of Malcolm Arthur Brinded as a director (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (124 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (124 pages) |
3 August 2010 | Auditor's resignation (1 page) |
3 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Termination of appointment of Christopher Green as a director (1 page) |
2 August 2010 | Termination of appointment of Yvonne Constance as a director (1 page) |
2 August 2010 | Termination of appointment of Yvonne Constance as a director (1 page) |
2 August 2010 | Termination of appointment of Christopher Green as a director (1 page) |
8 April 2010 | Appointment of David Hartmann Higgins as a director (2 pages) |
8 April 2010 | Appointment of David Hartmann Higgins as a director
|
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (25 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (25 pages) |
29 March 2010 | Director's details changed for Stephen George Russell on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen George Russell on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Neil Haythornewaite on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Neil Haythornewaite on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Patrick Butcher on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Iain Michael Coucher on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Jonathan Plummer on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Yvonne Jean Constance on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Patrick Butcher on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Jonathan Plummer on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Simon Neil Kirby on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Henderson on 28 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Hazel Louise Walker on 28 February 2010 (1 page) |
26 March 2010 | Director's details changed for Robin William Gisby on 28 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Hazel Louise Walker on 28 February 2010 (1 page) |
26 March 2010 | Director's details changed for Robin William Gisby on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Yvonne Jean Constance on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Michael Graham Firth on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Henderson on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Simon Neil Kirby on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Iain Michael Coucher on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Michael Graham Firth on 28 February 2010 (2 pages) |
26 February 2010 | Appointment of Graham Charles Eccles as a director (2 pages) |
26 February 2010 | Appointment of Graham Charles Eccles as a director (2 pages) |
9 February 2010 | Appointment of Lawrence John Haynes as a director (2 pages) |
9 February 2010 | Appointment of Lawrence John Haynes as a director (2 pages) |
5 February 2010 | Appointment of Janis Carol Kong as a director (2 pages) |
5 February 2010 | Appointment of Janis Carol Kong as a director (2 pages) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (101 pages) |
13 November 2009 | Group of companies' accounts made up to 31 March 2009 (101 pages) |
29 July 2009 | Appointment terminated director ian mcallister (1 page) |
29 July 2009 | Appointment terminated director jim cornell (1 page) |
29 July 2009 | Appointment terminated director jim cornell (1 page) |
29 July 2009 | Appointment terminated director ian mcallister (1 page) |
22 April 2009 | Director appointed simon patrick butcher (3 pages) |
22 April 2009 | Appointment terminated director ronald henderson (1 page) |
22 April 2009 | Appointment terminated director ronald henderson (1 page) |
22 April 2009 | Director appointed simon patrick butcher (3 pages) |
7 April 2009 | Director appointed richard neil haythornewaite (3 pages) |
7 April 2009 | Director's change of particulars / simon kirby / 03/04/2009 (1 page) |
7 April 2009 | Director appointed richard neil haythornewaite (3 pages) |
7 April 2009 | Director's change of particulars / simon kirby / 03/04/2009 (1 page) |
12 March 2009 | Return made up to 28/02/09; full list of members (12 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (12 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
21 December 2008 | Director's change of particulars / peter henderson / 08/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / peter henderson / 08/12/2008 (1 page) |
6 October 2008 | Director appointed paul jonathan plummer (2 pages) |
6 October 2008 | Director appointed robin william gisby (2 pages) |
6 October 2008 | Director appointed simon neil kirby (2 pages) |
6 October 2008 | Director appointed robin william gisby (2 pages) |
6 October 2008 | Director appointed paul jonathan plummer (2 pages) |
6 October 2008 | Director appointed simon neil kirby (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from, 40 melton street, london, NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (81 pages) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (81 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (11 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (11 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (73 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (73 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (12 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (12 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (64 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (64 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (12 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (12 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
29 July 2005 | Group of companies' accounts made up to 31 March 2005 (60 pages) |
29 July 2005 | Group of companies' accounts made up to 31 March 2005 (60 pages) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (90 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (90 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
3 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (4 pages) |
17 October 2003 | Director resigned (2 pages) |
17 October 2003 | Director resigned (2 pages) |
17 October 2003 | New director appointed (4 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Group of companies' accounts made up to 31 March 2003 (80 pages) |
2 September 2003 | Group of companies' accounts made up to 31 March 2003 (80 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
28 March 2003 | Memorandum and Articles of Association (26 pages) |
28 March 2003 | Memorandum and Articles of Association (26 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (13 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (13 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house, euston square, london, NW1 2EE (1 page) |
3 February 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
3 February 2003 | Re-registration of Memorandum and Articles (25 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Re-registration of Memorandum and Articles (25 pages) |
3 February 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
3 February 2003 | Application for reregistration from PLC to private (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Application for reregistration from PLC to private (1 page) |
2 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (49 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (49 pages) |
21 October 2002 | Ad 10/10/02--------- £ si [email protected]=84 £ ic 160050000/160050084 (2 pages) |
21 October 2002 | Ad 10/10/02--------- £ si [email protected]=84 £ ic 160050000/160050084 (2 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Notice of discharge of Administration Order (4 pages) |
17 October 2002 | Notice of discharge of Administration Order (4 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Nc inc already adjusted 03/10/02 (1 page) |
11 October 2002 | Nc inc already adjusted 03/10/02 (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Resolutions
|
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
13 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
29 April 2002 | Statement of administrator's proposal (30 pages) |
29 April 2002 | Statement of administrator's proposal (30 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
27 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
2 November 2001 | Administration Order (4 pages) |
2 November 2001 | Administration Order (4 pages) |
2 November 2001 | Notice of Administration Order (1 page) |
2 November 2001 | Notice of Administration Order (1 page) |
6 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | Accounts made up to 31 March 2001 (49 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Accounts made up to 31 March 2001 (49 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
8 May 2001 | Ad 30/03/01--------- £ si 160000000@1=160000000 £ ic 50000/160050000 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Ad 30/03/01--------- £ si 160000000@1=160000000 £ ic 50000/160050000 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
19 March 2001 | Nc inc already adjusted 15/02/01 (3 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Nc inc already adjusted 15/02/01 (3 pages) |
19 March 2001 | Resolutions
|
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
16 August 2000 | Accounts made up to 31 March 2000 (48 pages) |
16 August 2000 | Accounts made up to 31 March 2000 (48 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (15 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (15 pages) |
15 March 2000 | Listing of particulars (27 pages) |
15 March 2000 | Listing of particulars (27 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
28 July 1999 | Accounts made up to 31 March 1999 (44 pages) |
28 July 1999 | Accounts made up to 31 March 1999 (44 pages) |
1 July 1999 | Listing of particulars (129 pages) |
1 July 1999 | Listing of particulars (129 pages) |
4 June 1999 | Listing of particulars (44 pages) |
4 June 1999 | Listing of particulars (44 pages) |
6 May 1999 | Return made up to 28/02/99; full list of members (21 pages) |
6 May 1999 | Return made up to 28/02/99; full list of members (21 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
22 March 1999 | Listing of particulars (126 pages) |
22 March 1999 | Listing of particulars (126 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
6 January 1999 | Listing of particulars (44 pages) |
6 January 1999 | Listing of particulars (44 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
16 July 1998 | Accounts made up to 31 March 1998 (44 pages) |
16 July 1998 | Accounts made up to 31 March 1998 (44 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
19 March 1998 | Return made up to 28/02/98; no change of members (13 pages) |
19 March 1998 | Return made up to 28/02/98; no change of members (13 pages) |
27 January 1998 | Particulars of mortgage/charge (7 pages) |
27 January 1998 | Particulars of mortgage/charge (7 pages) |
27 January 1998 | Particulars of mortgage/charge (7 pages) |
27 January 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
18 November 1997 | Listing of particulars (40 pages) |
18 November 1997 | Listing of particulars (40 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 40 bernard street london WC1N 1BY (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 40 bernard street, london, WC1N 1BY (1 page) |
30 September 1997 | New director appointed (4 pages) |
30 September 1997 | New director appointed (4 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Accounts made up to 31 March 1997 (46 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (46 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 28/02/97; no change of members (17 pages) |
8 April 1997 | Return made up to 28/02/97; no change of members (17 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
8 July 1996 | Listing of particulars (113 pages) |
8 July 1996 | Listing of particulars (113 pages) |
25 June 1996 | Accounts made up to 31 March 1996 (44 pages) |
25 June 1996 | Accounts made up to 31 March 1996 (44 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Return made up to 28/02/96; full list of members (19 pages) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Return made up to 28/02/96; full list of members (19 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
12 March 1996 | Interim accounts made up to 30 September 1995 (20 pages) |
12 March 1996 | Interim accounts made up to 30 September 1995 (20 pages) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | New director appointed (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (1 page) |
12 January 1996 | Director resigned (1 page) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
14 September 1995 | Accounts made up to 31 March 1995 (33 pages) |
14 September 1995 | Accounts made up to 31 March 1995 (33 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
5 May 1995 | Memorandum and Articles of Association (52 pages) |
5 May 1995 | Memorandum and Articles of Association (52 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | New director appointed (4 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (36 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (36 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
19 January 1995 | Memorandum and Articles of Association (40 pages) |
19 January 1995 | Memorandum and Articles of Association (40 pages) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
8 August 1994 | Memorandum and Articles of Association (49 pages) |
8 August 1994 | Memorandum and Articles of Association (49 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
7 April 1994 | New director appointed (2 pages) |
6 April 1994 | New director appointed (3 pages) |
6 April 1994 | New director appointed (3 pages) |
21 March 1994 | New secretary appointed (2 pages) |
21 March 1994 | New secretary appointed (2 pages) |
21 March 1994 | New secretary appointed (2 pages) |
21 March 1994 | New secretary appointed (2 pages) |
21 March 1994 | New secretary appointed (2 pages) |
21 March 1994 | New secretary appointed (2 pages) |
15 March 1994 | Accounting reference date notified as 31/03 (1 page) |
15 March 1994 | Accounting reference date notified as 31/03 (1 page) |
4 March 1994 | Application to commence business (3 pages) |
4 March 1994 | Certificate of authorisation to commence business and borrow (3 pages) |
4 March 1994 | Certificate of authorisation to commence business and borrow (3 pages) |
4 March 1994 | Application to commence business (3 pages) |
28 February 1994 | Incorporation (67 pages) |
28 February 1994 | Certificate of incorporation (1 page) |
28 February 1994 | Incorporation (67 pages) |
28 February 1994 | Certificate of incorporation (1 page) |