London
SW1E 6DE
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(23 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew James Prosser |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Claire Garcia |
---|---|
Status | Current |
Appointed | 17 January 2023(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Colne House 89 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Philip Joseph O'Riordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1997) |
Role | Investment Banker |
Correspondence Address | 25 Spice Court Asher Way London E1 9JD |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bnak Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(13 years after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Kevin George Tribley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2016) |
Role | Secretary |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2019) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Alan Lowe |
---|---|
Status | Resigned |
Appointed | 18 October 2016(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Nesha Holas |
---|---|
Status | Resigned |
Appointed | 25 September 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Alan Lowe |
---|---|
Status | Resigned |
Appointed | 21 June 2022(26 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2023) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.angeltrains.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £136,887,000 |
Gross Profit | £2,025,000 |
Net Worth | £220,957,000 |
Cash | £312,000 |
Current Liabilities | £93,167,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
16 March 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
23 August 2023 | Registered 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 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
22 June 2023 | Full accounts made up to 31 December 2022 (46 pages) |
27 March 2023 | Notification of Amalfi Co 8 Ltd as a person with significant control on 17 September 2021 (2 pages) |
27 March 2023 | Withdrawal of a person with significant control statement on 27 March 2023 (2 pages) |
24 January 2023 | Termination of appointment of Alan Lowe as a secretary on 17 January 2023 (1 page) |
24 January 2023 | Appointment of Mrs Claire Garcia as a secretary on 17 January 2023 (2 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
22 June 2022 | Termination of appointment of Nesha Holas as a secretary on 21 June 2022 (1 page) |
22 June 2022 | Appointment of Mr Alan Lowe as a secretary on 21 June 2022 (2 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (47 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 31 December 2020 (46 pages) |
17 March 2021 | Notification of a person with significant control statement (2 pages) |
19 February 2021 | Cessation of Angel Trains Group Limited as a person with significant control on 18 February 2021 (1 page) |
1 September 2020 | Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (44 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages) |
24 July 2019 | Auditor's statement (1 page) |
24 July 2019 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 July 2019 | Re-registration of Memorandum and Articles (9 pages) |
24 July 2019 | Balance Sheet (1 page) |
24 July 2019 | Re-registration from a private company to a public company (5 pages) |
24 July 2019 | Resolutions
|
24 July 2019 | Auditor's report (5 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (41 pages) |
23 November 2018 | Director's details changed for Mr Kevin George Tribley on 23 November 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (40 pages) |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
20 November 2014 | Re-registration from a public company to a private limited company
|
20 November 2014 | Resolutions
|
20 November 2014 | Re-registration of Memorandum and Articles (9 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2014 | Re-registration from a public company to a private limited company (2 pages) |
17 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 May 2014 | Full accounts made up to 31 December 2013 (34 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (34 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
17 April 2013 | Full accounts made up to 31 December 2012 (34 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (34 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (10 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (32 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Auditor's report (1 page) |
14 July 2011 | Auditor's statement (1 page) |
14 July 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 2011 | Auditor's statement (1 page) |
14 July 2011 | Balance Sheet (1 page) |
14 July 2011 | Re-registration of Memorandum and Articles (19 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Auditor's report (1 page) |
14 July 2011 | Re-registration of Memorandum and Articles (19 pages) |
14 July 2011 | Re-registration from a private company to a public company (5 pages) |
14 July 2011 | Re-registration from a private company to a public company (5 pages) |
14 July 2011 | Balance Sheet (1 page) |
14 July 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (245 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (245 pages) |
15 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
15 March 2011 | Re-registration of Memorandum and Articles (9 pages) |
15 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 2011 | Resolutions
|
15 March 2011 | Re-registration of Memorandum and Articles (9 pages) |
15 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
15 March 2011 | Resolutions
|
23 December 2010 | Balance Sheet (16 pages) |
23 December 2010 | Auditor's statement (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Auditor's report (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Re-registration from a private company to a public company (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Re-registration of Memorandum and Articles (19 pages) |
23 December 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 December 2010 | Auditor's report (1 page) |
23 December 2010 | Re-registration from a private company to a public company (5 pages) |
23 December 2010 | Re-registration of Memorandum and Articles (19 pages) |
23 December 2010 | Auditor's statement (1 page) |
23 December 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 December 2010 | Balance Sheet (16 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
30 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (131 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (131 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Nc inc already adjusted 09/06/08 (1 page) |
26 June 2008 | Nc inc already adjusted 09/06/08 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Ad 12/06/08\gbp si 140000000@1=140000000\gbp ic 1/140000001\ (2 pages) |
26 June 2008 | Ad 12/06/08\gbp si 140000000@1=140000000\gbp ic 1/140000001\ (2 pages) |
26 June 2008 | Memorandum and Articles of Association (23 pages) |
26 June 2008 | Memorandum and Articles of Association (23 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Memorandum and Articles of Association (23 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Memorandum and Articles of Association (23 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: portland house bressenden place london SW1E 5BH (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: portland house bressenden place london SW1E 5BH (1 page) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members
|
14 August 2002 | Return made up to 01/08/02; full list of members
|
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 August 2000 | Return made up to 01/08/00; full list of members
|
8 August 2000 | Return made up to 01/08/00; full list of members
|
21 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
21 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
11 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
11 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
6 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
8 August 1997 | Return made up to 01/08/97; full list of members
|
8 August 1997 | Return made up to 01/08/97; full list of members
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
26 September 1995 | Company name changed intercede 1140 LIMITED\certificate issued on 26/09/95 (4 pages) |
26 September 1995 | Company name changed intercede 1140 LIMITED\certificate issued on 26/09/95 (4 pages) |
1 August 1995 | Incorporation (70 pages) |
1 August 1995 | Incorporation (70 pages) |