Company NameTrain Finance 1 Limited
Company StatusDissolved
Company Number03114627
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesSaffronmarsh Plc and Train Finance 1 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Angel Trains Ltd, Portland
House, Bressenden Place
London
SW1E 5BH
Secretary NameMiss Claire Smith
NationalityBritish
StatusClosed
Appointed23 June 2009(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2013)
RoleSecretary
Correspondence AddressC/O Angel Trains Ltd, Portland
House, Bressenden Place
London
SW1E 5BH
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Angel Trains Ltd, Portland
House, Bressenden Place
London
SW1E 5BH
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2013)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Angel Trains Ltd, Portland
House, Bressenden Place
London
SW1E 5BH
Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (closed 22 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Angel Trains Ltd, Portland
House, Bressenden Place
London
SW1E 5BH
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(5 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressColne House 89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameMr Jeffrey Frederick Nash
NationalityBritish
StatusResigned
Appointed25 March 1996(5 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameMr Philip Joseph O'Riordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1996(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mace Close
London
E1W 2JX
Secretary NameMr Philip Joseph O'Riordan
NationalityIrish
StatusResigned
Appointed19 December 1996(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mace Close
London
E1W 2JX
Director NameMr Michael Lynn Hurdelbrink
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 18 December 1997)
RoleExecutive
Correspondence AddressFlat 7
98 Mount Street
London
W1Y 5HF
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 1998)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 1998)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameMr Stephen John Lent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 July 2005)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressPine Cottage
Clanville
Andover
Hampshire
SP11 9HZ
Director NameMr Peter Richard Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleBank Official
Country of ResidenceEngland
Correspondence Address38 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2005)
RoleAccountant
Correspondence Address416 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 July 2007)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2007(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed30 July 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Secretary NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1997(2 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 18 December 1997)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Angel Trains Ltd, Portland
House, Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1.00
(4 pages)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2012Solvency statement dated 18/09/12 (1 page)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2012Solvency Statement dated 18/09/12 (1 page)
19 September 2012Statement by Directors (1 page)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1.00
(4 pages)
19 September 2012Statement by directors (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director on 4 July 2012 (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
30 March 2010Full accounts made up to 31 December 2009 (18 pages)
30 March 2010Full accounts made up to 31 December 2009 (18 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
5 August 2009Director appointed mr malcolm brown (1 page)
5 August 2009Appointment Terminated Director robert verrion (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Director appointed mr timothy richard dugher (1 page)
5 August 2009Director appointed mr malcolm brown (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
29 June 2009Appointment Terminated Secretary louise oddy (1 page)
29 June 2009Appointment terminated director louise oddy (1 page)
29 June 2009Appointment Terminated Director louise oddy (1 page)
29 June 2009Appointment terminated secretary louise oddy (1 page)
29 June 2009Director appointed mr kevin george tribley (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
26 June 2009Secretary appointed miss claire smith (1 page)
28 May 2009Full accounts made up to 31 December 2008 (19 pages)
28 May 2009Full accounts made up to 31 December 2008 (19 pages)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
2 October 2008Re-registration of Memorandum and Articles (14 pages)
2 October 2008Re-registration of Memorandum and Articles (14 pages)
2 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 October 2008Application for reregistration from PLC to private (1 page)
2 October 2008Application for reregistration from PLC to private (1 page)
2 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
7 August 2008Director appointed ms louise margaret oddy (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed ms louise margaret oddy (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment Terminated Director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
17 March 2008Full accounts made up to 31 December 2007 (19 pages)
17 March 2008Full accounts made up to 31 December 2007 (19 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Location of debenture register (1 page)
28 August 2007Registered office changed on 28/08/07 from: portland house bressenden place london SW1E 5BH (1 page)
28 August 2007Registered office changed on 28/08/07 from: portland house bressenden place london SW1E 5BH (1 page)
10 August 2007Registered office changed on 10/08/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (17 pages)
19 July 2007Full accounts made up to 31 December 2006 (17 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
3 October 2006Return made up to 01/09/06; full list of members (6 pages)
3 October 2006Return made up to 01/09/06; full list of members (6 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
3 November 2005Return made up to 01/09/05; full list of members (5 pages)
3 November 2005Return made up to 01/09/05; full list of members (5 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (4 pages)
8 May 2004New secretary appointed (4 pages)
3 October 2003Return made up to 01/09/03; full list of members (5 pages)
3 October 2003Return made up to 01/09/03; full list of members (5 pages)
13 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2003Full accounts made up to 31 December 2002 (14 pages)
27 September 2002Return made up to 01/09/02; full list of members (5 pages)
27 September 2002Return made up to 01/09/02; full list of members (5 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Return made up to 01/09/01; full list of members (5 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Return made up to 01/09/01; full list of members (5 pages)
28 June 2001Full accounts made up to 31 December 2000 (15 pages)
28 June 2001Full accounts made up to 31 December 2000 (15 pages)
6 March 2001Return made up to 01/02/01; no change of members (5 pages)
6 March 2001Return made up to 01/02/01; no change of members (5 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 April 2000Auditor's resignation (4 pages)
12 April 2000Auditor's resignation (4 pages)
16 February 2000Return made up to 01/02/00; no change of members (5 pages)
16 February 2000Return made up to 01/02/00; no change of members (5 pages)
14 January 2000Full accounts made up to 30 September 1999 (15 pages)
14 January 2000Full accounts made up to 30 September 1999 (15 pages)
7 April 1999Full accounts made up to 30 September 1998 (17 pages)
7 April 1999Full accounts made up to 30 September 1998 (17 pages)
9 February 1999Return made up to 02/02/99; full list of members (6 pages)
9 February 1999Return made up to 02/02/99; full list of members (6 pages)
23 October 1998Return made up to 17/10/98; full list of members (6 pages)
23 October 1998Return made up to 17/10/98; full list of members (6 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
10 February 1998Location of register of directors' interests (1 page)
10 February 1998Location of register of members (1 page)
10 February 1998Location of debenture register (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Location of debenture register (1 page)
10 February 1998Location of register of directors' interests (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Location of register of members (1 page)
10 February 1998Registered office changed on 10/02/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
25 January 1998Return made up to 17/10/97; no change of members (5 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998Return made up to 17/10/97; no change of members (5 pages)
25 January 1998Secretary resigned;director resigned (1 page)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
11 July 1997Full accounts made up to 31 March 1997 (16 pages)
11 July 1997Full accounts made up to 31 March 1997 (16 pages)
29 January 1997Return made up to 17/10/96; full list of members (6 pages)
29 January 1997Return made up to 17/10/96; full list of members (6 pages)
19 April 1996Particulars of mortgage/charge (14 pages)
19 April 1996Particulars of mortgage/charge (14 pages)
16 April 1996Listing of particulars (78 pages)
16 April 1996Listing of particulars (78 pages)
16 April 1996Listing of particulars (120 pages)
16 April 1996Listing of particulars (120 pages)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Ad 03/04/96--------- £ si 2900000@1=2900000 £ ic 50000/2950000 (2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 April 1996Nc inc already adjusted 03/04/96 (1 page)
15 April 1996Ad 03/04/96--------- £ si 2900000@1=2900000 £ ic 50000/2950000 (2 pages)
15 April 1996Nc inc already adjusted 03/04/96 (1 page)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Director resigned (1 page)
27 March 1996Certificate of authorisation to commence business and borrow (2 pages)
27 March 1996Ad 25/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 March 1996Certificate of authorisation to commence business and borrow (2 pages)
27 March 1996Company name changed saffronmarsh PLC\certificate issued on 27/03/96 (3 pages)
27 March 1996Application to commence business (2 pages)
27 March 1996Company name changed saffronmarsh PLC\certificate issued on 27/03/96 (3 pages)
17 October 1995Incorporation (132 pages)