Company NameTramtrack Croydon Limited
Company StatusActive
Company Number03092613
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Previous NamesTramtrack (Croydon) Limited and Tramtrack Croydon Ltd

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMs Lilli Sabrina Matson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Geoffrey William Hobbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Tricia Alison Ashton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Oliver Gearing
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(28 years, 1 month after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(28 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(28 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMr John Anthony Storey
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Silverbirch Drive
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QF
Director NameRalph William James Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressClonlea Field End Lane
Holmbridge
Huddersfield
West Yorkshire
HD9 2NH
Director NameVincent William Christie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1999)
RoleCivil Engineer
Correspondence AddressPenbury Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameMr Colin James Clarke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2001)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Woodlands Lane
Quarndon
Derby
Derbyshire
DE22 5JU
Director NameMr Robert Frank Dorey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address9 Laburnum Gardens
Shirley Oaks Village
Croydon
Surrey
CR0 8XY
Director NameDavid Alwyn Cawthorne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 1997)
RoleCompany Director
Correspondence Address21 Park Road
Oxted
Surrey
RH8 0AN
Director NameMichael William Gearon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Cottage Chuck Hatch Lane
Colemans Hatch
Hartfield
East Sussex
TN7 4EN
Director NameKenneth James Duncombe
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2001)
RoleCo Director
Correspondence Address3 Glendale Park
Hitches Lane
Fleet
Hampshire
GU13 8JL
Secretary NameAnthony Morris
NationalityNew Zealander
StatusResigned
Appointed22 May 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence Address115a Burnt Ash Road
Lee
London
SE12 8RA
Director NameBrendon Raymond Cowen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 04 February 1999)
RoleChartered Accountant
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMichael John Collard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2001)
RoleCivil Engineer
Correspondence AddressBirds Oak
Leatherhead Road
Oxshott
Surrey
KT22 0JJ
Secretary NameRoger William Harding
NationalityBritish
StatusResigned
Appointed10 July 2000(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2008)
RoleAccountant
Correspondence AddressSunmead Cottage
Green Street
Sunbury
TW16 6QL
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramblewood 44 Church Road
Wanborough
Swindon
Wiltshire
SN4 0BZ
Director NamePaul Graham Davison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2002(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swallow Craig
Dalgety Bay
Fife
KY11 9YR
Scotland
Director NameMr Keith Cottrell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Kent
BR6 6HP
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 July 2015)
RoleCommisioner Transport For London
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Martin Hughes Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2013)
RoleDirector Of Health Safety And Environment
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2010)
RoleManaging Director London Rail
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed26 June 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJeffrey Henderson Pipe
NationalityBritish
StatusResigned
Appointed26 June 2008(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2010)
RoleCompany Director
Correspondence Address51 Cape Road
Warwick
Warwickshire
CV34 5AA
Secretary NameMs Ellen Howard
StatusResigned
Appointed02 October 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Jill Louise Collis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2019)
RoleDirector Of Health Safety & Environment
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Sarah Anne Atkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Jonathan Michael Fox
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2016(21 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(21 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetfl.gov.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£22,870,000
Net Worth£62,003,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

25 November 1996Delivered on: 13 December 1996
Satisfied on: 17 July 2008
Persons entitled: Lombard Venture Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or tramtrack leasing limited to the chargee on any account whatsoever.
Particulars: The real property being all estates and other interests in f/h, l/h and other immovable property, all group shares, the tangible movable property, all rights and claims, all letters patents trademarks etc, all goodwill, and all contracts and policies of insurance, book and other debts, interest in all stocks, shares together with all dividends, uncalled capital, floating charge over the undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
25 November 1996Delivered on: 13 December 1996
Satisfied on: 17 July 2008
Persons entitled: Lombard Venture Leasing Limited

Classification: Collateral accounts security assignment
Secured details: All monies due or to become due from the company and/or tramtrack leasing limited to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to each of the lessor collateral accounts, the deposits, all other rights and benefits accruing to or arising in connection with the lessor collateral accounts and the deposits. See the mortgage charge document for full details.
Fully Satisfied
25 November 1996Delivered on: 10 December 1996
Satisfied on: 17 July 2008
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and tramtrack leasing limited to the chargee on any account whatsoever under the facility agreement and the finance documents referred to therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 November 1996Delivered on: 9 December 1996
Satisfied on: 17 July 2008
Persons entitled: The Dai-Ichi Kangyo Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and tramtrack leasing limited to the chargee (as security agent and trustee for the finance parties and the hedging banks (the "security agent")) on any account whatsover under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (43 pages)
21 December 2022Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages)
21 December 2022Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page)
21 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
19 June 2022Appointment of Mrs Tricia Alison Ashton as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page)
3 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2022Statement of capital on 3 March 2022
  • GBP 1
(5 pages)
3 March 2022Solvency Statement dated 04/02/22 (1 page)
3 March 2022Statement by Directors (1 page)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (44 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 June 2021Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
20 June 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 37,333,000
(3 pages)
20 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
14 April 2021Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 (1 page)
11 February 2021Resolutions
  • RES13 ‐ Co business 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (38 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (36 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Geoffrey William Hobbs as a director on 25 September 2019 (2 pages)
4 February 2020Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (35 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
11 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
11 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (33 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Cessation of Transport Trading Limited as a person with significant control on 6 April 2016 (1 page)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (31 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (31 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (30 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (30 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
13 October 2016Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Jonathan Fox on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Jonathan Fox on 1 September 2016 (2 pages)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors service address was removed from the AP01 on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Jonathan Fox as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Jonathan Fox as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors service address was removed from the AP01 on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Appointment of Jonathan Fox as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors service address was removed from the AP01 on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors service address was removed from the AP01 on the 21/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (30 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (30 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,333,000
(8 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,333,000
(8 pages)
17 July 2015Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,333,000
(9 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,333,000
(9 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,333,000
(9 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,333,000
(9 pages)
31 July 2013Full accounts made up to 31 March 2013 (31 pages)
31 July 2013Full accounts made up to 31 March 2013 (31 pages)
19 June 2013Appointment of Jill Collis as a director (3 pages)
19 June 2013Appointment of Jill Collis as a director (3 pages)
19 June 2013Termination of appointment of Howard Smith as a director (1 page)
19 June 2013Termination of appointment of Howard Smith as a director (1 page)
17 June 2013Appointment of Sarah Anne Atkins as a director (2 pages)
17 June 2013Appointment of Sarah Anne Atkins as a director (2 pages)
12 June 2013Termination of appointment of Martin Brown as a director (1 page)
12 June 2013Termination of appointment of Martin Brown as a director (1 page)
12 April 2013Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages)
12 April 2013Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
27 July 2012Full accounts made up to 31 March 2012 (26 pages)
27 July 2012Full accounts made up to 31 March 2012 (26 pages)
4 July 2012Appointment of Mr Gareth William Powell as a director (2 pages)
4 July 2012Appointment of Mr Gareth William Powell as a director (2 pages)
24 April 2012Termination of appointment of Phillip Hewitt as a director (1 page)
24 April 2012Termination of appointment of Phillip Hewitt as a director (1 page)
27 February 2012Termination of appointment of Stuart Munro as a director (1 page)
27 February 2012Termination of appointment of Stuart Munro as a director (1 page)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
1 August 2011Full accounts made up to 31 March 2011 (35 pages)
1 August 2011Full accounts made up to 31 March 2011 (35 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
11 March 2011Appointment of Andrew Pollins as a director (2 pages)
11 March 2011Appointment of Andrew Pollins as a director (2 pages)
10 March 2011Appointment of Michael William Tuke Brown as a director (2 pages)
10 March 2011Appointment of Michael William Tuke Brown as a director (2 pages)
11 November 2010Termination of appointment of Ian Brown as a director (1 page)
11 November 2010Termination of appointment of Ian Brown as a director (1 page)
7 September 2010Full accounts made up to 31 March 2010 (21 pages)
7 September 2010Full accounts made up to 31 March 2010 (21 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
24 August 2010Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page)
24 August 2010Director's details changed for Ian Arthur Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Martin Hughes Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr. Peter Gerard Hendy on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page)
24 August 2010Director's details changed for Howard Geoffrey Smith on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr. Peter Gerard Hendy on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page)
24 August 2010Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page)
24 August 2010Director's details changed for Mr. Peter Gerard Hendy on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Howard Geoffrey Smith on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Phillip George Hewitt on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Phillip George Hewitt on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Arthur Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Stuart Ian Munro on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Howard Geoffrey Smith on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page)
24 August 2010Director's details changed for Mr Martin Hughes Brown on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page)
24 August 2010Director's details changed for Phillip George Hewitt on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Arthur Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Stuart Ian Munro on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Martin Hughes Brown on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Stuart Ian Munro on 1 August 2010 (2 pages)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
2 June 2010Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages)
2 June 2010Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages)
6 May 2010Termination of appointment of Tomothy Powell as a director (1 page)
6 May 2010Termination of appointment of Tomothy Powell as a director (1 page)
28 August 2009Return made up to 17/08/09; full list of members (5 pages)
28 August 2009Return made up to 17/08/09; full list of members (5 pages)
30 July 2009Full accounts made up to 31 March 2009 (20 pages)
30 July 2009Full accounts made up to 31 March 2009 (20 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
3 March 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
2 October 2008Secretary appointed ms ellen howard (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
1 October 2008Return made up to 17/08/08; full list of members (8 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 17/08/08; full list of members (8 pages)
5 September 2008Registered office changed on 05/09/2008 from tramlink depot coomber way croydon surrey CR0 4TQ (1 page)
5 September 2008Registered office changed on 05/09/2008 from tramlink depot coomber way croydon surrey CR0 4TQ (1 page)
13 August 2008Director appointed ian arthur brown (3 pages)
13 August 2008Director appointed ian arthur brown (3 pages)
5 August 2008Director appointed martin hughes brown (2 pages)
5 August 2008Director appointed stuart ian munro (3 pages)
5 August 2008Director appointed howard geoffrey smith (3 pages)
5 August 2008Secretary appointed jeffrey henderson pipe (2 pages)
5 August 2008Director appointed peter gerard hendy (3 pages)
5 August 2008Director appointed peter gerard hendy (3 pages)
5 August 2008Secretary appointed howard ernest carter (2 pages)
5 August 2008Secretary appointed howard ernest carter (2 pages)
5 August 2008Director appointed stuart ian munro (3 pages)
5 August 2008Secretary appointed jeffrey henderson pipe (2 pages)
5 August 2008Director appointed martin hughes brown (2 pages)
5 August 2008Director appointed howard geoffrey smith (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 July 2008Appointment terminated director simon mander (1 page)
16 July 2008Appointment terminated director andrew nelson (1 page)
16 July 2008Appointment terminated director graham turner (1 page)
16 July 2008Director appointed tomothy nicholas powell (3 pages)
16 July 2008Appointment terminated secretary roger harding (1 page)
16 July 2008Appointment terminated director keith cottrell (1 page)
16 July 2008Appointment terminated director simon mander (1 page)
16 July 2008Appointment terminated director graham turner (1 page)
16 July 2008Appointment terminated director paul davison (1 page)
16 July 2008Appointment terminated secretary roger harding (1 page)
16 July 2008Appointment terminated director paul davison (1 page)
16 July 2008Appointment terminated director keith cottrell (1 page)
16 July 2008Appointment terminated director andrew nelson (1 page)
16 July 2008Director appointed tomothy nicholas powell (3 pages)
16 July 2008Director appointed phillip george hewitt (3 pages)
16 July 2008Director appointed phillip george hewitt (3 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 17/08/07; full list of members (4 pages)
18 October 2007Return made up to 17/08/07; full list of members (4 pages)
18 October 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
20 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
20 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 17/08/06; full list of members (4 pages)
25 August 2006Return made up to 17/08/06; full list of members (4 pages)
25 August 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
2 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 17/08/05; full list of members (4 pages)
19 September 2005Return made up to 17/08/05; full list of members (4 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
17 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 March 2004Resolutions
  • RES13 ‐ Sale&purchase agreement 16/03/04
(3 pages)
30 March 2004Resolutions
  • RES13 ‐ Sale&purchase agreement 16/03/04
(3 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
18 September 2003Return made up to 17/08/03; full list of members (10 pages)
18 September 2003Return made up to 17/08/03; full list of members (10 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
30 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
30 September 2002New director appointed (7 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (7 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
17 September 2002Return made up to 17/08/02; full list of members (11 pages)
17 September 2002Return made up to 17/08/02; full list of members (11 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
18 September 2001Return made up to 17/08/01; no change of members (11 pages)
18 September 2001Return made up to 17/08/01; no change of members (11 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 92 addiscombe road croydon surrey CR0 5PP (1 page)
11 January 2001Registered office changed on 11/01/01 from: 92 addiscombe road croydon surrey CR0 5PP (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
18 October 2000Return made up to 17/08/00; no change of members (11 pages)
18 October 2000Return made up to 17/08/00; no change of members (11 pages)
18 September 2000Full group accounts made up to 31 March 2000 (22 pages)
18 September 2000Full group accounts made up to 31 March 2000 (22 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
31 August 1999Return made up to 17/08/99; full list of members (10 pages)
31 August 1999Return made up to 17/08/99; full list of members (10 pages)
21 June 1999Full group accounts made up to 31 March 1999 (20 pages)
21 June 1999Full group accounts made up to 31 March 1999 (20 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
17 February 1999New director appointed (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (4 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
14 December 1998New director appointed (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (6 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
1 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1998Full group accounts made up to 31 March 1998 (19 pages)
10 August 1998Full group accounts made up to 31 March 1998 (19 pages)
29 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
14 October 1997Full group accounts made up to 31 March 1997 (20 pages)
14 October 1997Full group accounts made up to 31 March 1997 (20 pages)
9 September 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
21 May 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 May 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: macmillan house paddington station london W2 1TY (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: macmillan house paddington station london W2 1TY (1 page)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Ad 24/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 1996New director appointed (3 pages)
13 December 1996Ad 24/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 December 1996Memorandum and Articles of Association (27 pages)
13 December 1996Particulars of mortgage/charge (15 pages)
13 December 1996Particulars of mortgage/charge (27 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 December 1996Memorandum and Articles of Association (27 pages)
13 December 1996Company name changed tramtrack croydon LTD\certificate issued on 16/12/96 (3 pages)
13 December 1996Ad 25/11/96--------- £ si 2332990@1=2332990 £ ic 10/2333000 (2 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 December 1996£ nc 1000/5000000 24/11/96 (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Company name changed tramtrack croydon LTD\certificate issued on 16/12/96 (3 pages)
13 December 1996Particulars of mortgage/charge (15 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996Ad 25/11/96--------- £ si 2332990@1=2332990 £ ic 10/2333000 (2 pages)
13 December 1996£ nc 1000/5000000 24/11/96 (1 page)
13 December 1996Particulars of mortgage/charge (27 pages)
13 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 1996New director appointed (3 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
9 December 1996Particulars of mortgage/charge (19 pages)
9 December 1996Particulars of mortgage/charge (19 pages)
16 September 1996Return made up to 17/08/96; full list of members (12 pages)
16 September 1996Return made up to 17/08/96; full list of members (12 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
9 July 1996New director appointed (4 pages)
9 July 1996New director appointed (4 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
3 July 1996Company name changed tramtrack (croydon) LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed tramtrack (croydon) LIMITED\certificate issued on 04/07/96 (2 pages)
1 July 1996Registered office changed on 01/07/96 from: macmillan house paddington station london W2 1TY (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: macmillan house paddington station london W2 1TY (1 page)
1 May 1996Registered office changed on 01/05/96 from: telstar house eastbourne terrace london W2 6LG (1 page)
1 May 1996Registered office changed on 01/05/96 from: telstar house eastbourne terrace london W2 6LG (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Secretary resigned (2 pages)
17 August 1995Incorporation (18 pages)
17 August 1995Incorporation (18 pages)