Company NameThe Great Rolling Stock Company Plc
Company StatusActive
Company Number03086382
CategoryPublic Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(16 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Claire Garcia
StatusCurrent
Appointed17 January 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressColne House 89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NamePhilip Joseph O'Riordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1996(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 24 October 1997)
RoleInvestment Banker
Correspondence Address25 Spice Court
Asher Way
London
E1 9JD
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBnak Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(13 years after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years after company formation)
Appointment Duration8 years, 12 months (resigned 30 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(15 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2019)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(21 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusResigned
Appointed25 September 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMr Alan Lowe
StatusResigned
Appointed21 June 2022(26 years, 11 months after company formation)
Appointment Duration7 months (resigned 17 January 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.angeltrains.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£136,887,000
Gross Profit£2,025,000
Net Worth£220,957,000
Cash£312,000
Current Liabilities£93,167,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

16 March 2011Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two ordinary shares each of face value £1 in angel leasing company limited.
Outstanding
16 March 2011Delivered on: 1 April 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2008Delivered on: 24 October 2008
Satisfied on: 5 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Creditors

Classification: A deed of accession
Secured details: All monies due or to become due from each of obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 June 2008Delivered on: 2 July 2008
Satisfied on: 6 August 2008
Persons entitled: Kfw

Classification: Mortgage agreement
Secured details: All monies due or to become due from the company and angel trains limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each unit being 16 * 3 vehicle class 333 electrical multiple unit with: unit no. 001 vechicle nos. 78451, 74461 & 78452; unit no. 002 vehicle nos. 78453, 74462 & 78454; unit no. 003 vehicle nos. 78455, 74463 & 78456 for details of further vehicles charged please refer to form 395 see image for full details.
Fully Satisfied

Filing History

23 August 2023Registered office address changed from C/O Angel Trains Limited 123 Victoria Street London SW1E 6DE to 123 Victoria Street London SW1E 6DE on 23 August 2023 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (46 pages)
27 March 2023Notification of Amalfi Co 8 Ltd as a person with significant control on 17 September 2021 (2 pages)
27 March 2023Withdrawal of a person with significant control statement on 27 March 2023 (2 pages)
24 January 2023Termination of appointment of Alan Lowe as a secretary on 17 January 2023 (1 page)
24 January 2023Appointment of Mrs Claire Garcia as a secretary on 17 January 2023 (2 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
22 June 2022Termination of appointment of Nesha Holas as a secretary on 21 June 2022 (1 page)
22 June 2022Appointment of Mr Alan Lowe as a secretary on 21 June 2022 (2 pages)
13 June 2022Full accounts made up to 31 December 2021 (47 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (46 pages)
17 March 2021Notification of a person with significant control statement (2 pages)
19 February 2021Cessation of Angel Trains Group Limited as a person with significant control on 18 February 2021 (1 page)
1 September 2020Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 July 2020Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages)
30 June 2020Full accounts made up to 31 December 2019 (44 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages)
24 July 2019Auditor's statement (1 page)
24 July 2019Certificate of re-registration from Private to Public Limited Company (1 page)
24 July 2019Re-registration of Memorandum and Articles (9 pages)
24 July 2019Balance Sheet (1 page)
24 July 2019Re-registration from a private company to a public company (5 pages)
24 July 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 July 2019Auditor's report (5 pages)
29 May 2019Full accounts made up to 31 December 2018 (41 pages)
23 November 2018Director's details changed for Mr Kevin George Tribley on 23 November 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 August 2018Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (40 pages)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 April 2017Full accounts made up to 31 December 2016 (35 pages)
26 April 2017Full accounts made up to 31 December 2016 (35 pages)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (36 pages)
9 May 2016Full accounts made up to 31 December 2015 (36 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 140,000,001
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 140,000,001
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 140,000,001
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (36 pages)
30 April 2015Full accounts made up to 31 December 2014 (36 pages)
20 November 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
20 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2014Re-registration of Memorandum and Articles (9 pages)
20 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2014Re-registration from a public company to a private limited company (2 pages)
17 November 2014Registered office address changed from C/O Angel Trains Limited 123 123 Victoria Street London SW1E 6DE United Kingdom to C/O Angel Trains Limited 123 Victoria Street London SW1E 6DE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from C/O Angel Trains Limited 123 123 Victoria Street London SW1E 6DE United Kingdom to C/O Angel Trains Limited 123 Victoria Street London SW1E 6DE on 17 November 2014 (1 page)
5 November 2014Registered office address changed from 123 Victoria Street London SW1E 6DE United Kingdom to C/O Angel Trains Limited 123 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 123 Victoria Street London SW1E 6DE United Kingdom to C/O Angel Trains Limited 123 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 123 Victoria Street London SW1E 6DE United Kingdom to C/O Angel Trains Limited 123 123 Victoria Street London SW1E 6DE on 5 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 140,000,001
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 140,000,001
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 140,000,001
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (34 pages)
15 May 2014Full accounts made up to 31 December 2013 (34 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
17 April 2013Full accounts made up to 31 December 2012 (34 pages)
17 April 2013Full accounts made up to 31 December 2012 (34 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (10 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (32 pages)
3 May 2012Full accounts made up to 31 December 2011 (32 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 July 2011Auditor's report (1 page)
14 July 2011Auditor's statement (1 page)
14 July 2011Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2011Auditor's statement (1 page)
14 July 2011Balance Sheet (1 page)
14 July 2011Re-registration of Memorandum and Articles (19 pages)
14 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 July 2011Auditor's report (1 page)
14 July 2011Re-registration of Memorandum and Articles (19 pages)
14 July 2011Re-registration from a private company to a public company (5 pages)
14 July 2011Re-registration from a private company to a public company (5 pages)
14 July 2011Balance Sheet (1 page)
14 July 2011Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (28 pages)
13 April 2011Full accounts made up to 31 December 2010 (28 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (245 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (245 pages)
15 March 2011Re-registration from a public company to a private limited company (2 pages)
15 March 2011Re-registration of Memorandum and Articles (9 pages)
15 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 March 2011Re-registration of Memorandum and Articles (9 pages)
15 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2011Re-registration from a public company to a private limited company (2 pages)
15 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2010Balance Sheet (16 pages)
23 December 2010Auditor's statement (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to PUBLIC LIMITED COMPANY 21/12/2010
(2 pages)
23 December 2010Auditor's report (1 page)
23 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to PUBLIC LIMITED COMPANY 21/12/2010
(2 pages)
23 December 2010Re-registration from a private company to a public company (5 pages)
23 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 December 2010Re-registration of Memorandum and Articles (19 pages)
23 December 2010Certificate of re-registration from Private to Public Limited Company (1 page)
23 December 2010Auditor's report (1 page)
23 December 2010Re-registration from a private company to a public company (5 pages)
23 December 2010Re-registration of Memorandum and Articles (19 pages)
23 December 2010Auditor's statement (1 page)
23 December 2010Certificate of re-registration from Private to Public Limited Company (1 page)
23 December 2010Balance Sheet (16 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
30 March 2010Full accounts made up to 31 December 2009 (26 pages)
30 March 2010Full accounts made up to 31 December 2009 (26 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment terminated secretary louise oddy (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
28 May 2009Full accounts made up to 31 December 2008 (24 pages)
28 May 2009Full accounts made up to 31 December 2008 (24 pages)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (131 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (131 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2008Nc inc already adjusted 09/06/08 (1 page)
26 June 2008Nc inc already adjusted 09/06/08 (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2008Ad 12/06/08\gbp si 140000000@1=140000000\gbp ic 1/140000001\ (2 pages)
26 June 2008Ad 12/06/08\gbp si 140000000@1=140000000\gbp ic 1/140000001\ (2 pages)
26 June 2008Memorandum and Articles of Association (23 pages)
26 June 2008Memorandum and Articles of Association (23 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Memorandum and Articles of Association (23 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Memorandum and Articles of Association (23 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
17 March 2008Full accounts made up to 31 December 2007 (12 pages)
17 March 2008Full accounts made up to 31 December 2007 (12 pages)
23 August 2007Registered office changed on 23/08/07 from: portland house bressenden place london SW1E 5BH (1 page)
23 August 2007Registered office changed on 23/08/07 from: portland house bressenden place london SW1E 5BH (1 page)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 January 2006Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Return made up to 01/08/05; full list of members (2 pages)
25 August 2005Return made up to 01/08/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(7 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
21 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
11 August 1999Return made up to 01/08/99; no change of members (7 pages)
11 August 1999Return made up to 01/08/99; no change of members (7 pages)
26 October 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
26 October 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
6 August 1998Return made up to 01/08/98; no change of members (4 pages)
6 August 1998Return made up to 01/08/98; no change of members (4 pages)
27 January 1998Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 January 1998Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
8 August 1996Return made up to 01/08/96; full list of members (7 pages)
8 August 1996Return made up to 01/08/96; full list of members (7 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
26 September 1995Company name changed intercede 1140 LIMITED\certificate issued on 26/09/95 (4 pages)
26 September 1995Company name changed intercede 1140 LIMITED\certificate issued on 26/09/95 (4 pages)
1 August 1995Incorporation (70 pages)
1 August 1995Incorporation (70 pages)