Company NameCorby Rail Services Limited
Company StatusDissolved
Company Number03014437
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusClosed
Appointed07 November 2018(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 19 September 2023)
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Secretary NameSanne Fund Services (UK) Limited (Corporation)
StatusClosed
Appointed07 November 2018(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 19 September 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NameDavid Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLaird Manoch
Church Lane
Harrington
Northamptonshire
NN6 9NX
Secretary NameDavid Christopher Lindsay Keir
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLaird Manoch
Church Lane
Harrington
Northamptonshire
NN6 9NX
Director NameAnn Josephine Garrett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 13 November 1995)
RoleChartered Surveyor
Correspondence Address35 Prospect Place
Wapping Wall
London
E1 9TJ
Director NameStuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address26 Christchurch Mount
Epsom
Surrey
KT19 8NB
Director NameBrian Herbert Lewy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address49 Wolfridge Ride
Alveston
Bristol
BS35 3RL
Director NameJohn Charles Merry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(6 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address22 Chamberlain House
126 Westminster Bridge Road
London
SE1 7UR
Secretary NameBrian Herbert Lewy
NationalityBritish
StatusResigned
Appointed16 August 1995(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address49 Wolfridge Ride
Alveston
Bristol
BS35 3RL
Director NameMichael Chauvin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Parkwood Avenue
Esher
Surrey
KT10 8DG
Director NameVincent Gourand
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed13 November 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1997)
RoleGeneral Manager
Correspondence AddressFlat 9 62 Queens Gate
London
SW7 5JP
Director NameArnaud Cauchy
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1997(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 24 January 2000)
RoleGeneral Manager
Correspondence Address62 Queens Gate
London
SW7 5JP
Director NameJean Christian Vialelles
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2000(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2002)
RoleGeneral Manager
Correspondence Address62 Queens Gate
London
SW7 5JP
Director NameMr Guy Gordon Vogel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Raeburn Way
Sandhurst
Berkshire
GU47 0FH
Director NameDominique Negre
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address64 Bpd D'Inkermann
Neuilly
92200
France
Director NamePhilip Trevor Shankley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2008)
RoleCompany Director
Correspondence AddressFlat 2 32 Grange Road
Chiswick
London
W4 4DD
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed16 December 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address4 Maple Close
North Petherton
Bridgwater
Somerset
TA6 6TU
Director NameMr Peter Charles Raybould
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm House
Horton Lane, Milcombe
Banbury
Oxfordshire
OX15 4RG
Director NamePhilip James Nuttall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence Address5 Upper St Martins Lane
London
WC2H 9EA
Secretary NameColin Armstrong
NationalityBritish
StatusResigned
Appointed14 February 2005(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence Address5 Upper St Martin's Lane
London
WC2H 9EA
Secretary NameMr Guy Gordon Vogel
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Raeburn Way
Sandhurst
Berkshire
GU47 0FH
Director NameMr Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spencer Close
Wokingham
Berkshire
RG41 3BW
Director NameGregg McDonald
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2012)
RoleCompany Director
Correspondence Address52 Margaret Avenue
Bedworth
Warwickshire
CV12 8ED
Secretary NameGregg McDonald
NationalityBritish
StatusResigned
Appointed30 November 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2012)
RoleCompany Director
Correspondence Address52 Margaret Avenue
Bedworth
Warwickshire
CV12 8ED
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Coleman Street
London
EC2R 5AA
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Jonathan Colin Tate
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLegal & General Sec Limited (Corporation)
StatusResigned
Appointed02 August 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2016)
Correspondence Address1 Coleman Street
London
EC2R 5AA

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Corby (General Partner) LTD
50.00%
Ordinary A
50 at £1Eurohub Corby LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

2 November 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Particulars: Land at geddington road, corby (bca) with title number NN174356.
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at geddington road, corby (bca) registered with title number NN174356.
Outstanding
8 June 2016Delivered on: 14 June 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page)
12 September 2023Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (1 page)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
13 June 2023Satisfaction of charge 030144370003 in full (1 page)
13 June 2023Satisfaction of charge 030144370004 in full (1 page)
31 March 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page)
30 March 2023Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page)
30 March 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages)
18 January 2023Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page)
15 September 2022Accounts for a small company made up to 31 March 2022 (17 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022 (1 page)
17 February 2022Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 (1 page)
16 December 2021Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021 (1 page)
8 December 2021Full accounts made up to 31 March 2021 (17 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 31 March 2020 (16 pages)
3 November 2020Registration of charge 030144370004, created on 2 November 2020 (41 pages)
21 August 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (14 pages)
21 August 2019Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 November 2018 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
7 June 2019Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages)
27 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 December 2018Registration of charge 030144370003, created on 10 December 2018 (41 pages)
3 December 2018Cessation of Corby Land & Development Ltd as a person with significant control on 23 October 2018 (1 page)
3 December 2018Notification of Lxi Property Holdings 3 Limited as a person with significant control on 23 October 2018 (2 pages)
27 November 2018Satisfaction of charge 030144370002 in full (1 page)
27 November 2018Satisfaction of charge 030144370001 in full (1 page)
7 November 2018Termination of appointment of Patrick Julian Hulme Smith as a director on 23 October 2018 (1 page)
7 November 2018Termination of appointment of Jonathan Colin Tate as a director on 23 October 2018 (1 page)
7 November 2018Appointment of Mr Jamie Nigel Beale as a director on 23 October 2018 (2 pages)
7 November 2018Termination of appointment of Josephine Clare Brand as a director on 23 October 2018 (1 page)
7 November 2018Termination of appointment of Mark Ashby Wilkinson as a director on 23 October 2018 (1 page)
7 November 2018Termination of appointment of Robert John Wilkinson as a director on 23 October 2018 (1 page)
7 November 2018Registered office address changed from 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 7 November 2018 (1 page)
7 November 2018Appointment of Mr John White as a director on 23 October 2018 (2 pages)
7 November 2018Appointment of Mr Simon Lee as a director on 23 October 2018 (2 pages)
7 November 2018Termination of appointment of Timothy Kennar Allibone as a director on 23 October 2018 (1 page)
9 October 2018Full accounts made up to 31 December 2017 (15 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Director's details changed for Mr Timothy Kennar Allibone on 12 January 2017 (2 pages)
6 June 2017Director's details changed for Mr Timothy Kennar Allibone on 12 January 2017 (2 pages)
11 July 2016Memorandum and Articles of Association (7 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2016Memorandum and Articles of Association (7 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 July 2016Second filing for the termination of Paul Alexander Edwards as a director (4 pages)
5 July 2016Second filing for the termination of Paul Alexander Edwards as a director (4 pages)
24 June 2016Registered office address changed from Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Mark Ashby Wilkinson as a director (2 pages)
24 June 2016Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
(2 pages)
24 June 2016Registered office address changed from Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages)
24 June 2016Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages)
24 June 2016Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
(2 pages)
24 June 2016Appointment of Mr Mark Ashby Wilkinson as a director (2 pages)
23 June 2016Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages)
23 June 2016Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages)
23 June 2016Termination of appointment of Legal & General Sec Limited as a secretary on 8 June 2016 (1 page)
23 June 2016Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016 (2 pages)
23 June 2016Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages)
23 June 2016Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages)
23 June 2016Registered office address changed from One Coleman Street London England EC2R 5AA to Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Andrew Banks as a director on 8 June 2016 (1 page)
23 June 2016Appointment of Mr Patrick Julian Hulme Smith as a director on 8 June 2016 (2 pages)
23 June 2016Termination of appointment of Andrew Banks as a director on 8 June 2016 (1 page)
23 June 2016Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages)
23 June 2016Termination of appointment of Legal & General Sec Limited as a secretary on 8 June 2016 (1 page)
23 June 2016Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016 (2 pages)
23 June 2016Registered office address changed from One Coleman Street London England EC2R 5AA to Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages)
23 June 2016Appointment of Mr Patrick Julian Hulme Smith as a director on 8 June 2016 (2 pages)
14 June 2016Registration of charge 030144370002, created on 8 June 2016 (50 pages)
14 June 2016Registration of charge 030144370002, created on 8 June 2016 (50 pages)
10 June 2016Registration of charge 030144370001, created on 8 June 2016 (50 pages)
10 June 2016Registration of charge 030144370001, created on 8 June 2016 (50 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
17 January 2013Registered office address changed from 376-378 Chiswick High Road Chiswick London W4 5TF on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 376-378 Chiswick High Road Chiswick London W4 5TF on 17 January 2013 (1 page)
15 October 2012Appointment of Andrew Banks as a director (5 pages)
15 October 2012Appointment of Andrew Banks as a director (5 pages)
20 September 2012Appointment of Paul Edwards as a director (5 pages)
20 September 2012Appointment of Paul Edwards as a director (5 pages)
20 August 2012Termination of appointment of Gregg Mcdonald as a secretary (2 pages)
20 August 2012Appointment of Legal & General Sec Limited as a secretary (3 pages)
20 August 2012Termination of appointment of Gregg Mcdonald as a director (2 pages)
20 August 2012Termination of appointment of Gregg Mcdonald as a director (2 pages)
20 August 2012Appointment of Legal & General Sec Limited as a secretary (3 pages)
20 August 2012Termination of appointment of Gregg Mcdonald as a secretary (2 pages)
2 May 2012Full accounts made up to 31 December 2011 (12 pages)
2 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Termination of appointment of Howard Nash as a director (2 pages)
14 April 2011Termination of appointment of Howard Nash as a director (2 pages)
9 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
16 April 2010Full accounts made up to 31 December 2008 (12 pages)
16 April 2010Full accounts made up to 31 December 2008 (12 pages)
30 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
24 March 2010Registered office address changed from 2 Belmont Road Chiswick London W4 5BQ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 2 Belmont Road Chiswick London W4 5BQ on 24 March 2010 (2 pages)
27 April 2009Return made up to 20/01/09; full list of members (4 pages)
27 April 2009Return made up to 20/01/09; full list of members (4 pages)
4 December 2008Appointment terminate, director and secretary guy gordon vogel logged form (1 page)
4 December 2008Appointment terminate, director and secretary guy gordon vogel logged form (1 page)
3 December 2008Secretary appointed gregg mcdonald (2 pages)
3 December 2008Secretary appointed gregg mcdonald (2 pages)
17 November 2008Director appointed gregg mcdonald (2 pages)
17 November 2008Director appointed gregg mcdonald (2 pages)
26 August 2008Director appointed howard spencer nash (2 pages)
26 August 2008Appointment terminated director philip shankley (1 page)
26 August 2008Director appointed howard spencer nash (2 pages)
26 August 2008Appointment terminated director philip shankley (1 page)
15 August 2008Full accounts made up to 31 December 2007 (10 pages)
15 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 February 2007Return made up to 20/01/07; full list of members (7 pages)
14 February 2007Return made up to 20/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Full accounts made up to 31 December 2004 (13 pages)
31 May 2006Full accounts made up to 31 December 2004 (13 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
4 May 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Registered office changed on 23/02/06 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page)
23 February 2006Registered office changed on 23/02/06 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
25 October 2005Auditor's resignation (1 page)
25 October 2005Auditor's resignation (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: cva house 2 cooper road thornbury bristol BS35 3UP (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Registered office changed on 14/06/05 from: cva house 2 cooper road thornbury bristol BS35 3UP (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director's particulars changed (1 page)
10 June 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2005Director resigned (1 page)
10 June 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2005New director appointed (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Return made up to 20/01/04; full list of members (8 pages)
24 January 2004Return made up to 20/01/04; full list of members (8 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
25 January 2003Secretary's particulars changed (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
8 February 2002Return made up to 20/01/02; full list of members (7 pages)
8 February 2002Return made up to 20/01/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
16 March 2001Return made up to 20/01/01; no change of members (5 pages)
16 March 2001Return made up to 20/01/01; no change of members (5 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
2 March 2000Return made up to 20/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 2000Return made up to 20/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 20/01/99; full list of members (6 pages)
15 April 1999Return made up to 20/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
4 February 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
10 November 1997Full accounts made up to 31 December 1996 (9 pages)
10 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 January 1997Director resigned (1 page)
30 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
11 February 1996Return made up to 20/01/96; full list of members (8 pages)
11 February 1996Return made up to 20/01/96; full list of members (8 pages)
1 February 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
1 February 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: friars gate 1011 stratford road solihull west midlands B90 4BN (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: friars gate 1011 stratford road solihull west midlands B90 4BN (1 page)
7 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Director resigned;new director appointed (2 pages)
26 April 1995Ad 13/04/95--------- £ si 94@1=94 £ ic 10/104 (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Ad 13/04/95--------- £ si 94@1=94 £ ic 10/104 (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 April 1995Memorandum and Articles of Association (38 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 April 1995Memorandum and Articles of Association (38 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 January 1995Incorporation (20 pages)
20 January 1995Incorporation (20 pages)