Company NameSouth Western Railway Limited
Company StatusActive
Company Number03266760
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Liam Charles Talbot
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Secretary NameMr Matthew Philip Bentley
StatusCurrent
Appointed22 September 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Peter Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Andrew Neil MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMrs Fiona Ann White
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(26 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameNicholas George Newton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2005)
RoleFranchise Director
Correspondence Address45 Normandy Avenue
Barnet
Hertfordshire
EN5 2HX
Director NameJulian Robert Ware
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1999)
RoleAssistant Director
Correspondence Address37 Fircroft Road
London
SW17 7PR
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed18 August 1997(10 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address86 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9BN
Director NameMr Richard John Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2001)
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address3 Herons Brook
Naccolt Road Brook
Ashford
Kent
TN25 5NX
Director NameIryna Terlecky
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2005)
RoleAssistant Dir
Correspondence Address5 The Risings
London
E17 3PH
Director NameMr Gary George Backler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2010)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address23 Baronsfield Road
East Twickenham
Middlesex
TW1 2QT
Director NameDavid Ian Rea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2011)
RolePublic Servant
Country of ResidenceEngland And Wales
Correspondence Address15 Hazelwood Close
Chesham
Buckinghamshire
HP5 2DR
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2005)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Secretary NameSonia Anita Braybrook
NationalityBritish
StatusResigned
Appointed29 July 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 2013)
RoleCompany Director
Correspondence Address36 Hough Road
Frieston
Grantham
Lincolnshire
NG32 3BY
Director NameAndrew Bernard Murray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2013)
RoleCivil Servant
Country of ResidenceEnglad And Wales
Correspondence AddressFourth Floor 5 Chancery Lane
London
EC4A 1BL
Director NamePaul David Rodgers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFourth Floor 5 Chancery Lane
London
EC4A 1BL
Director NameGeorge William Douglas Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr David Eric Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameSir Michael Peter Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Richard Charles Cantwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Peter William Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 January 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr David Clive Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameMr Trevor Dawson
StatusResigned
Appointed31 December 2015(19 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMrs Helen Jane Pattington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, Floor 8, 94-98 Petty France
London
SW1H 9EA
Director NameMr Simon Alexander Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Secretary NameMiss Stephanie Jade Cunningham
StatusResigned
Appointed05 March 2019(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2020)
RoleCompany Director
Correspondence AddressAlbany House, Floor 8, 94-98 Petty France
London
SW1H 9EA
Director NameMr Dominic Nigel Haddock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr John Macquarrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2021(24 years, 8 months after company formation)
Appointment Duration12 months (resigned 13 June 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, Floor 8, 94-98 Petty France
London
SW1H 9EA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressGreat Minster House, 2nd Floor Franchise Resilience And Mobilisation Team
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
31 October 2023Termination of appointment of Dominic Nigel Haddock as a director on 27 October 2023 (1 page)
13 October 2023Appointment of Mrs Fiona Ann White as a director on 10 October 2023 (2 pages)
6 October 2023Termination of appointment of Simon Alexander Smith as a director on 23 September 2023 (1 page)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 August 2022Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 31 August 2022 (1 page)
14 July 2022Appointment of Mr Andrew Neil Macdonald as a director on 13 June 2022 (2 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
12 July 2022Termination of appointment of John Macquarrie as a director on 13 June 2022 (1 page)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
24 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 July 2021Termination of appointment of David Clive Bennett as a director on 16 June 2021 (1 page)
16 July 2021Appointment of Mr John Macquarrie as a director on 16 June 2021 (2 pages)
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
(3 pages)
16 February 2021Appointment of Mr Peter Grady as a director on 16 February 2021 (2 pages)
16 February 2021Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Helen Jane Pattington as a director on 16 February 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 September 2020Appointment of Mr Matthew Philip Bentley as a secretary on 22 September 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020 (1 page)
18 May 2020Cessation of Directly Operated Railways Limited as a person with significant control on 5 March 2019 (3 pages)
18 May 2020Notification of Dft Olr Holdings Limited as a person with significant control on 5 March 2019 (4 pages)
18 May 2020Change of details for Dft Olr Holdings Limited as a person with significant control on 5 March 2019 (5 pages)
15 May 2020Second filing of Confirmation Statement dated 30/06/2019 (4 pages)
10 January 2020Registered office address changed from Albany House 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Liam Charles Talbot as a director on 6 January 2020 (2 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/05/2020
(4 pages)
25 March 2019Change of details for Directly Operated Railways Limited as a person with significant control on 5 March 2019 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
19 March 2019Appointment of Mrs Helen Jane Pattington as a director on 5 March 2019 (2 pages)
19 March 2019Termination of appointment of Richard Charles Cantwell as a director on 5 March 2019 (1 page)
19 March 2019Appointment of Miss Stephanie Jade Cunningham as a secretary on 5 March 2019 (2 pages)
19 March 2019Termination of appointment of Peter William Wilkinson as a director on 11 January 2019 (1 page)
19 March 2019Appointment of Mr Simon Alexander Smith as a director on 5 March 2019 (2 pages)
19 March 2019Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House 94-98 Petty France London SW1H 9AE on 19 March 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 September 2016Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 January 2016Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page)
4 January 2016Registered office address changed from Fourth Floor 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Fourth Floor 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of George William Douglas Sutherland as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of George William Douglas Sutherland as a director on 31 December 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
4 December 2013Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013 (2 pages)
4 December 2013Termination of appointment of Andrew Murray as a director (2 pages)
4 December 2013Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013 (2 pages)
4 December 2013Appointment of Mr Michael Peter Holden as a director (3 pages)
4 December 2013Appointment of Mr David Eric Walker as a director (3 pages)
4 December 2013Appointment of George William Douglas Sutherland as a director (3 pages)
4 December 2013Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013 (2 pages)
4 December 2013Termination of appointment of Sonia Braybrook as a secretary (2 pages)
4 December 2013Appointment of George William Douglas Sutherland as a director (3 pages)
4 December 2013Appointment of Mr David Eric Walker as a director (3 pages)
4 December 2013Termination of appointment of Paul Rodgers as a director (2 pages)
4 December 2013Termination of appointment of Sonia Braybrook as a secretary (2 pages)
4 December 2013Termination of appointment of Andrew Murray as a director (2 pages)
4 December 2013Appointment of Mr Michael Peter Holden as a director (3 pages)
4 December 2013Termination of appointment of Paul Rodgers as a director (2 pages)
29 November 2013Company name changed golding's rail LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
(2 pages)
29 November 2013Company name changed golding's rail LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
(2 pages)
29 November 2013Change of name notice (2 pages)
29 November 2013Change of name notice (2 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 September 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 16 September 2011 (1 page)
16 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 16 September 2011 (1 page)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Statement of company's objects (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
26 September 2008Return made up to 30/06/08; full list of members (3 pages)
26 September 2008Return made up to 30/06/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2007Return made up to 30/06/07; full list of members (2 pages)
5 November 2007Return made up to 30/06/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 55 victoria street london SW1H 0EH (1 page)
16 May 2006Registered office changed on 16/05/06 from: 55 victoria street london SW1H 0EH (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 115 colmore row birmingham B3 3AL (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 115 colmore row birmingham B3 3AL (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 July 2004Return made up to 30/06/04; full list of members (8 pages)
30 July 2004Return made up to 30/06/04; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 July 2003Return made up to 30/06/03; full list of members (8 pages)
31 July 2003Return made up to 30/06/03; full list of members (8 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2003Memorandum and Articles of Association (7 pages)
23 July 2003Memorandum and Articles of Association (7 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
28 June 2002Resolutions
  • RES13 ‐ Re:app accts for 31/302 30/04/02
(2 pages)
28 June 2002Resolutions
  • RES13 ‐ Re:app comp accts 30/04/02
(1 page)
28 June 2002Resolutions
  • RES13 ‐ Re:app comp accts 30/04/02
(1 page)
28 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 June 2002Resolutions
  • RES13 ‐ Re:app accts for 31/302 30/04/02
(2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 February 1999Registered office changed on 16/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
16 February 1999Registered office changed on 16/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
27 August 1997Registered office changed on 27/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 January 1997Memorandum and Articles of Association (12 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Memorandum and Articles of Association (12 pages)
3 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
3 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
2 December 1996Company name changed hackremco (no.1178) LIMITED\certificate issued on 03/12/96 (2 pages)
2 December 1996Company name changed hackremco (no.1178) LIMITED\certificate issued on 03/12/96 (2 pages)
22 October 1996Incorporation (15 pages)
22 October 1996Incorporation (15 pages)