London
E20 1JN
Director Name | Mr Geoffrey William Hobbs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Tricia Alison Ashton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Oliver Gearing |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(28 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mr John Anthony Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Silverbirch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF |
Director Name | Ralph William James Bennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Clonlea Field End Lane Holmbridge Huddersfield West Yorkshire HD9 2NH |
Director Name | Vincent William Christie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 1999) |
Role | Civil Engineer |
Correspondence Address | Penbury Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Mr Colin James Clarke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2001) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Woodlands Lane Quarndon Derby Derbyshire DE22 5JU |
Director Name | Mr Robert Frank Dorey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 9 Laburnum Gardens Shirley Oaks Village Croydon Surrey CR0 8XY |
Director Name | David Alwyn Cawthorne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 21 Park Road Oxted Surrey RH8 0AN |
Director Name | Michael William Gearon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Cottage Chuck Hatch Lane Colemans Hatch Hartfield East Sussex TN7 4EN |
Director Name | Kenneth James Duncombe |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2001) |
Role | Co Director |
Correspondence Address | 3 Glendale Park Hitches Lane Fleet Hampshire GU13 8JL |
Secretary Name | Anthony Morris |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 115a Burnt Ash Road Lee London SE12 8RA |
Director Name | Brendon Raymond Cowen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 04 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Michael John Collard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2001) |
Role | Civil Engineer |
Correspondence Address | Birds Oak Leatherhead Road Oxshott Surrey KT22 0JJ |
Secretary Name | Roger William Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2008) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Sunbury TW16 6QL |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramblewood 44 Church Road Wanborough Swindon Wiltshire SN4 0BZ |
Director Name | Paul Graham Davison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2002(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swallow Craig Dalgety Bay Fife KY11 9YR Scotland |
Director Name | Mr Keith Cottrell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Kent BR6 6HP |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2015) |
Role | Commisioner Transport For London |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Martin Hughes Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2013) |
Role | Director Of Health Safety And Environment |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2010) |
Role | Managing Director London Rail |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Jeffrey Henderson Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 51 Cape Road Warwick Warwickshire CV34 5AA |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 02 October 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Jill Louise Collis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2019) |
Role | Director Of Health Safety & Environment |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Sarah Anne Atkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(21 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Jonathan Michael Fox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2016(21 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(21 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2022) |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tfl.gov.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,870,000 |
Net Worth | £62,003,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
25 November 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (43 pages) |
21 December 2022 | Appointment of Mr Rajiv Sachdeva as a director on 19 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Patrick Doig as a director on 15 December 2022 (1 page) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
19 June 2022 | Appointment of Mrs Tricia Alison Ashton as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page) |
3 March 2022 | Resolutions
|
3 March 2022 | Statement of capital on 3 March 2022
|
3 March 2022 | Solvency Statement dated 04/02/22 (1 page) |
3 March 2022 | Statement by Directors (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (44 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 June 2021 | Register 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 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
20 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
14 April 2021 | Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 (1 page) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (38 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (36 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Geoffrey William Hobbs as a director on 25 September 2019 (2 pages) |
4 February 2020 | Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (35 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
11 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
11 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019 (2 pages) |
1 November 2019 | Registered 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 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (33 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Cessation of Transport Trading Limited as a person with significant control on 6 April 2016 (1 page) |
8 January 2018 | Registered 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 2018 | Registered 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 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (31 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (31 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (30 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (30 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
13 October 2016 | Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Jonathan Fox on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Jonathan Fox on 1 September 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016
|
6 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Jonathan Fox as a director on 1 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Jonathan Fox as a director on 1 September 2016
|
6 October 2016 | Appointment of Jonathan Fox as a director on 1 September 2016
|
6 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016
|
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (30 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (30 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 July 2015 | Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (28 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 July 2013 | Full accounts made up to 31 March 2013 (31 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (31 pages) |
19 June 2013 | Appointment of Jill Collis as a director (3 pages) |
19 June 2013 | Appointment of Jill Collis as a director (3 pages) |
19 June 2013 | Termination of appointment of Howard Smith as a director (1 page) |
19 June 2013 | Termination of appointment of Howard Smith as a director (1 page) |
17 June 2013 | Appointment of Sarah Anne Atkins as a director (2 pages) |
17 June 2013 | Appointment of Sarah Anne Atkins as a director (2 pages) |
12 June 2013 | Termination of appointment of Martin Brown as a director (1 page) |
12 June 2013 | Termination of appointment of Martin Brown as a director (1 page) |
12 April 2013 | Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
4 July 2012 | Appointment of Mr Gareth William Powell as a director (2 pages) |
4 July 2012 | Appointment of Mr Gareth William Powell as a director (2 pages) |
24 April 2012 | Termination of appointment of Phillip Hewitt as a director (1 page) |
24 April 2012 | Termination of appointment of Phillip Hewitt as a director (1 page) |
27 February 2012 | Termination of appointment of Stuart Munro as a director (1 page) |
27 February 2012 | Termination of appointment of Stuart Munro as a director (1 page) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (35 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (35 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
11 March 2011 | Appointment of Andrew Pollins as a director (2 pages) |
11 March 2011 | Appointment of Andrew Pollins as a director (2 pages) |
10 March 2011 | Appointment of Michael William Tuke Brown as a director (2 pages) |
10 March 2011 | Appointment of Michael William Tuke Brown as a director (2 pages) |
11 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
11 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
7 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Ian Arthur Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Martin Hughes Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr. Peter Gerard Hendy on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Howard Geoffrey Smith on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr. Peter Gerard Hendy on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Howard Ernest Carter on 1 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr. Peter Gerard Hendy on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Howard Geoffrey Smith on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Phillip George Hewitt on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Phillip George Hewitt on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Arthur Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Stuart Ian Munro on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Howard Geoffrey Smith on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Martin Hughes Brown on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Ms Ellen Howard on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Phillip George Hewitt on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Arthur Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Stuart Ian Munro on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Martin Hughes Brown on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Stuart Ian Munro on 1 August 2010 (2 pages) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
2 June 2010 | Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages) |
2 June 2010 | Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages) |
6 May 2010 | Termination of appointment of Tomothy Powell as a director (1 page) |
6 May 2010 | Termination of appointment of Tomothy Powell as a director (1 page) |
28 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
3 March 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
3 March 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
1 October 2008 | Return made up to 17/08/08; full list of members (8 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 17/08/08; full list of members (8 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from tramlink depot coomber way croydon surrey CR0 4TQ (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from tramlink depot coomber way croydon surrey CR0 4TQ (1 page) |
13 August 2008 | Director appointed ian arthur brown (3 pages) |
13 August 2008 | Director appointed ian arthur brown (3 pages) |
5 August 2008 | Director appointed martin hughes brown (2 pages) |
5 August 2008 | Director appointed stuart ian munro (3 pages) |
5 August 2008 | Director appointed howard geoffrey smith (3 pages) |
5 August 2008 | Secretary appointed jeffrey henderson pipe (2 pages) |
5 August 2008 | Director appointed peter gerard hendy (3 pages) |
5 August 2008 | Director appointed peter gerard hendy (3 pages) |
5 August 2008 | Secretary appointed howard ernest carter (2 pages) |
5 August 2008 | Secretary appointed howard ernest carter (2 pages) |
5 August 2008 | Director appointed stuart ian munro (3 pages) |
5 August 2008 | Secretary appointed jeffrey henderson pipe (2 pages) |
5 August 2008 | Director appointed martin hughes brown (2 pages) |
5 August 2008 | Director appointed howard geoffrey smith (3 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
16 July 2008 | Appointment terminated director simon mander (1 page) |
16 July 2008 | Appointment terminated director andrew nelson (1 page) |
16 July 2008 | Appointment terminated director graham turner (1 page) |
16 July 2008 | Director appointed tomothy nicholas powell (3 pages) |
16 July 2008 | Appointment terminated secretary roger harding (1 page) |
16 July 2008 | Appointment terminated director keith cottrell (1 page) |
16 July 2008 | Appointment terminated director simon mander (1 page) |
16 July 2008 | Appointment terminated director graham turner (1 page) |
16 July 2008 | Appointment terminated director paul davison (1 page) |
16 July 2008 | Appointment terminated secretary roger harding (1 page) |
16 July 2008 | Appointment terminated director paul davison (1 page) |
16 July 2008 | Appointment terminated director keith cottrell (1 page) |
16 July 2008 | Appointment terminated director andrew nelson (1 page) |
16 July 2008 | Director appointed tomothy nicholas powell (3 pages) |
16 July 2008 | Director appointed phillip george hewitt (3 pages) |
16 July 2008 | Director appointed phillip george hewitt (3 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 17/08/07; full list of members (4 pages) |
18 October 2007 | Return made up to 17/08/07; full list of members (4 pages) |
18 October 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
20 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
20 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 17/08/06; full list of members (4 pages) |
25 August 2006 | Return made up to 17/08/06; full list of members (4 pages) |
25 August 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 17/08/05; full list of members (4 pages) |
19 September 2005 | Return made up to 17/08/05; full list of members (4 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
11 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
11 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members
|
17 September 2004 | Return made up to 17/08/04; full list of members
|
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 17/08/03; full list of members (10 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (10 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (7 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (7 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (11 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (11 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 17/08/01; no change of members (11 pages) |
18 September 2001 | Return made up to 17/08/01; no change of members (11 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 92 addiscombe road croydon surrey CR0 5PP (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 92 addiscombe road croydon surrey CR0 5PP (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 17/08/00; no change of members (11 pages) |
18 October 2000 | Return made up to 17/08/00; no change of members (11 pages) |
18 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
18 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 17/08/99; full list of members (10 pages) |
31 August 1999 | Return made up to 17/08/99; full list of members (10 pages) |
21 June 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
21 June 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (4 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (4 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (6 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (6 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
1 September 1998 | Return made up to 17/08/98; no change of members
|
1 September 1998 | Return made up to 17/08/98; no change of members
|
10 August 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
10 August 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
14 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
9 September 1997 | Return made up to 17/08/97; full list of members
|
9 September 1997 | Return made up to 17/08/97; full list of members
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (3 pages) |
13 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: macmillan house paddington station london W2 1TY (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: macmillan house paddington station london W2 1TY (1 page) |
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Ad 24/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Ad 24/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 December 1996 | Memorandum and Articles of Association (27 pages) |
13 December 1996 | Particulars of mortgage/charge (15 pages) |
13 December 1996 | Particulars of mortgage/charge (27 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Memorandum and Articles of Association (27 pages) |
13 December 1996 | Company name changed tramtrack croydon LTD\certificate issued on 16/12/96 (3 pages) |
13 December 1996 | Ad 25/11/96--------- £ si 2332990@1=2332990 £ ic 10/2333000 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | £ nc 1000/5000000 24/11/96 (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Company name changed tramtrack croydon LTD\certificate issued on 16/12/96 (3 pages) |
13 December 1996 | Particulars of mortgage/charge (15 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Ad 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 1996 | Particulars of mortgage/charge (27 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | New director appointed (3 pages) |
10 December 1996 | Particulars of mortgage/charge (11 pages) |
10 December 1996 | Particulars of mortgage/charge (11 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
16 September 1996 | Return made up to 17/08/96; full list of members (12 pages) |
16 September 1996 | Return made up to 17/08/96; full list of members (12 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (4 pages) |
9 July 1996 | New director appointed (4 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
3 July 1996 | Company name changed tramtrack (croydon) LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed tramtrack (croydon) LIMITED\certificate issued on 04/07/96 (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: macmillan house paddington station london W2 1TY (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: macmillan house paddington station london W2 1TY (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: telstar house eastbourne terrace london W2 6LG (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: telstar house eastbourne terrace london W2 6LG (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Incorporation (18 pages) |
17 August 1995 | Incorporation (18 pages) |