London
N1 9AG
Director Name | Mr SiÔN Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew Christopher Pitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Level 7 1 Bartholomew Close London EC1A 7BL |
Director Name | Ms Amanda Vanderneth Leness |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 January 2019(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Patrick Thomas Robson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Olivier-Marie Henri Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 June 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Director Name | Mr Michael Peter Francis Osborne |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited Level 7, One Bar Barts Square London EC1A 7BL |
Secretary Name | Ms Caroline Mary Gould |
---|---|
Status | Current |
Appointed | 19 October 2023(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Robert Gary Sinclair |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Mr Christopher Hugh Hamill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Secretary Name | Ms Lesley Elizabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Barnsbury Terrace London N1 1JH |
Director Name | Walter Carlin Bell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Role | Engineer |
Correspondence Address | 12 Mariposa Lane Orinda California 94563 United States |
Secretary Name | Mr Christopher Hugh Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Director Name | Mr Alan Paul Dyke |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Summerhill Grange Lindfield West Sussex RH16 1RQ |
Director Name | Mr Edward John Allett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2008) |
Role | Quality & Environment Director |
Country of Residence | England |
Correspondence Address | Lower House 25a Middle Road Harrow On The Hill Middlesex HA2 0HW |
Director Name | Mr Paul Michael Chapman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 153 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HQ |
Director Name | Mr John Hamilton Curley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairgallop Brighton Road, Sway Lymington Hampshire SO41 6EA |
Director Name | Mr Graham Grant Gunn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Fairholme Avenue Romford Essex RM2 5UX |
Director Name | Mr Richard Byers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 2010(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 6 New Street Square, Suite 1200 New Fetter Lane London EC4A 3BF |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 November 2010(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Collier Street London N1 9BE |
Secretary Name | Ms Lucy Ann Clarke-Bodicoat |
---|---|
Status | Resigned |
Appointed | 22 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 May 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr John Anthony Guccione |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian,Italian |
Status | Resigned |
Appointed | 15 June 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Alastair Colin Hall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(19 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitix Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Andrew Brian Deacon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2023) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Director Name | Ms Diane Crowther |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Alan Mark Farrer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 December 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | highspeed1.com |
---|---|
Email address | [email protected] |
Telephone | 020 72602770 |
Telephone region | London |
Registered Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
990 at £1 | Helix Acquisition LTD 99.00% Ordinary A |
---|---|
4 at £1 | Helix Acquisition LTD 0.40% Ordinary B |
3 at £1 | Borealis International Investments Corp. 0.30% Ordinary B |
3 at £1 | Shellecague Corp 0.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £302,100,000 |
Net Worth | £2,064,900,000 |
Cash | £6,200,000 |
Current Liabilities | £156,000,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
23 June 2008 | Delivered on: 25 June 2008 Persons entitled: Manchester Square Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £58,162.50. Outstanding |
---|---|
26 July 2022 | Delivered on: 28 July 2022 Persons entitled: Network Rail (High Speed) Limited Classification: A registered charge Outstanding |
20 August 2021 | Delivered on: 7 September 2021 Persons entitled: Network Rail (High Speed) Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: The Secreatry of State for Trnasport (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Pemitted Transferees) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Secretary of State for Transport (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
14 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to any HS1 secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 May 2010 | Delivered on: 24 May 2010 Persons entitled: Network Rail (Ctrl) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charge all assigned assets see image for full details. Outstanding |
23 June 2008 | Delivered on: 25 June 2008 Persons entitled: Manchester Square Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £47,000.00. Outstanding |
28 May 2008 | Delivered on: 30 May 2008 Satisfied on: 3 December 2008 Persons entitled: Kfw Classification: Urn collateral security deed Secured details: All monies due or to become due from the borrower or guarantor to the chargee or to kfw ipex under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absolute assignment, security and first fixed charge all of the company's right, title, benefit and interest in and to the derisking document and the proceeds thereof. See image for full details. Fully Satisfied |
28 September 2003 | Delivered on: 6 October 2003 Satisfied on: 23 March 2011 Persons entitled: Network Rail (Ctrl) Limited Classification: A charge over section 2 omc Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The omc; the traction electricity charge; rates; and the renewals charge, together (the charged property). See the mortgage charge document for full details. Fully Satisfied |
30 June 2003 | Delivered on: 17 July 2003 Satisfied on: 23 March 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company and lcr to each of the section 2 lenders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, benefit and interest, present and future, in, to and under: the second secured deferred grant trust and the proceeds thereof; the secured deferred grant (instalments 6-8) and the proceeds thereof; the urn deferred grant no.2 Account and the section 2 deposit, and the debts represented by the urn deferred grant no. 2 account and the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
30 June 2003 | Delivered on: 17 July 2003 Satisfied on: 11 January 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company and lcr to each of the section 2 lenders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the charged property being the entire undertaking of the company and all its property, assets and rights whatsoever and wheresoever, both present and future. See the mortgage charge document for full details. Fully Satisfied |
25 September 2002 | Delivered on: 27 September 2002 Satisfied on: 16 November 2010 Persons entitled: Deutsche Bank Ag London, for and on Behalf of the Creditors the Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company or london & continental railways limited to the creditors and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured deferred grant instalments and the proceeds thereof, in, to and under the bank account (or any replacement account), in the name of the company, which has been designated for the purposes of receiving the secured deferred grant instalments.. See the mortgage charge document for full details. Fully Satisfied |
25 September 2002 | Delivered on: 27 September 2002 Satisfied on: 16 November 2010 Persons entitled: Deutsche Bank Ag London, for and on Behalf of the Creditors the Security Trustee Classification: Floating charge Secured details: All monies due or to become due from the company or london & continental railways limited to the creditors and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge the entire undertaking of the company and all its property, assets, rights whatsoever and wheresoever, both present and future.. See the mortgage charge document for full details. Fully Satisfied |
27 June 2002 | Delivered on: 3 July 2002 Satisfied on: 23 March 2011 Persons entitled: Railtrack (UK) Limited Classification: Charge over section 2 omc Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee and to the intent that the security created in the deed shall rank as a continuing security by way of fixed charge the omc element from time to time and the benefit of all rights relating thereto (all terms defined). Fully Satisfied |
18 November 2010 | Delivered on: 3 December 2010 Satisfied on: 18 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2009 | Delivered on: 9 December 2009 Satisfied on: 23 March 2011 Persons entitled: European Investment Bank Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absolute assignment security right title benefit and interest in and to the fourth section 1 documents see image for full details. Fully Satisfied |
3 December 2009 | Delivered on: 9 December 2009 Satisfied on: 23 March 2011 Persons entitled: Kfw Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absoulute assignment security right title benefit and interest present and future in and to the third section 1 documents see image for full details. Fully Satisfied |
3 December 2009 | Delivered on: 9 December 2009 Satisfied on: 23 March 2011 Persons entitled: European Investment Bank Classification: Supplemental charge Secured details: All monies due or to become due from the company or guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future in and to the second section 1 documents and the proceeds thereof. See image for full details. Fully Satisfied |
30 November 2008 | Delivered on: 5 December 2008 Satisfied on: 23 March 2011 Persons entitled: European Investment Bank Classification: Deed of charge Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title benefit and interest in and to the derisking documents and the proceeds thereof see image for full details. Fully Satisfied |
30 November 2008 | Delivered on: 5 December 2008 Satisfied on: 23 March 2011 Persons entitled: Kfw Classification: Deed of charge Secured details: All monies due or to become due from the company or london & continental railways limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absolute assignment, security and first fixed charge all right title benefit and interest present and future in and to the derisking documents and the proceeds thereof. See image for full details. Fully Satisfied |
30 November 2008 | Delivered on: 5 December 2008 Satisfied on: 23 March 2011 Persons entitled: Kfw Classification: Deed of charge Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title benefit and interest in and to the derisking documents and the proceeds thereof and all the right, title and benefit and interest in, to and under the interest rate swap, the account and the deposit see image for full details. Fully Satisfied |
30 November 2008 | Delivered on: 5 December 2008 Satisfied on: 23 March 2011 Persons entitled: European Investment Bank Classification: Deed of charge Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title benefit and interest in and to the derisking documents and the proceeds thereof and all the right, title and benefit and interest in, to and under the account and the deposit see image for full details. Fully Satisfied |
18 February 1999 | Delivered on: 24 February 1999 Satisfied on: 23 March 2011 Persons entitled: The Secretary of State for the Environment, Transport and the Regions Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to, or in respect of or in connection with the indemnity agreement or the debenture. Particulars: By way of fixed charge all rights and claims to which the company may be entitled in relation to all moneys standing to the credit of the accounts of the company, all book debts and other debts. Floating charge over undertaking other property assets & rights. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Termination of appointment of Diane Crowther as a director on 15 December 2023 (1 page) |
---|---|
8 November 2023 | Appointment of Ms Caroline Mary Gould as a secretary on 19 October 2023 (2 pages) |
15 July 2023 | Full accounts made up to 31 March 2023 (67 pages) |
18 May 2023 | Termination of appointment of Lucy Ann Clarke-Bodicoat as a secretary on 11 May 2023 (1 page) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Andrew Brian Deacon as a director on 25 January 2023 (1 page) |
26 January 2023 | Appointment of Ms Diane Crowther as a director on 25 January 2023 (2 pages) |
26 January 2023 | Appointment of Mr Alan Mark Farrer as a director on 25 January 2023 (2 pages) |
28 July 2022 | Registration of charge 035396650032, created on 26 July 2022 (32 pages) |
11 July 2022 | Full accounts made up to 31 March 2022 (62 pages) |
4 July 2022 | Termination of appointment of David John Harding as a director on 1 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Mr Michael Peter Francis Osborne as a director on 10 March 2022 (2 pages) |
7 September 2021 | Registration of charge 035396650031, created on 20 August 2021 (7 pages) |
7 July 2021 | Full accounts made up to 31 March 2021 (61 pages) |
15 June 2021 | Termination of appointment of Mark Richard Woodhams as a director on 11 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Andrew Brian Deacon as a director on 11 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Olivier-Marie Henri Racine as a director on 11 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Scott Springett as a director on 11 June 2021 (1 page) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 31 March 2020 (57 pages) |
13 July 2020 | Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Siôn Laurence Jones on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Dr David John Harding on 10 March 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Helix Acquisition Limited as a person with significant control on 13 December 2017 (2 pages) |
4 March 2020 | Change of details for Betjeman Holdings Limited as a person with significant control on 13 December 2017 (2 pages) |
4 March 2020 | Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page) |
5 September 2019 | Full accounts made up to 31 March 2019 (51 pages) |
12 June 2019 | Appointment of Mr David John Harding as a director on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr David John Harding on 12 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page) |
11 February 2019 | Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages) |
3 December 2018 | Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page) |
23 July 2018 | Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 March 2018 (48 pages) |
23 July 2018 | Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages) |
2 May 2018 | Termination of appointment of James Anthony O'halloran as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
13 December 2017 | Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 March 2017 (49 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (49 pages) |
20 September 2017 | Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page) |
20 September 2017 | Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Siôn Laurence Jones on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Achal Prakash Bhuwania on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Siôn Laurence Jones on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Achal Prakash Bhuwania on 6 September 2017 (2 pages) |
25 August 2017 | Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page) |
25 August 2017 | Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page) |
18 August 2017 | Satisfaction of charge 10 in full (4 pages) |
18 August 2017 | Satisfaction of charge 9 in full (4 pages) |
18 August 2017 | Satisfaction of charge 10 in full (4 pages) |
18 August 2017 | Satisfaction of charge 9 in full (4 pages) |
31 July 2017 | Registration of charge 035396650028, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650027, created on 27 July 2017 (27 pages) |
31 July 2017 | Registration of charge 035396650028, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650029, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650030, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650027, created on 27 July 2017 (27 pages) |
31 July 2017 | Registration of charge 035396650030, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650029, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650026, created on 27 July 2017 (26 pages) |
31 July 2017 | Registration of charge 035396650026, created on 27 July 2017 (26 pages) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650021 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650022 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650024 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650025 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650022 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650025 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650021 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650024 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650023 (1 page) |
28 July 2017 | All of the property or undertaking has been released from charge 035396650023 (1 page) |
12 May 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 April 2017 | Registration of charge 035396650024, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650025, created on 4 April 2017 (27 pages) |
7 April 2017 | Registration of charge 035396650025, created on 4 April 2017 (27 pages) |
7 April 2017 | Registration of charge 035396650023, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650022, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650022, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650024, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650021, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650023, created on 4 April 2017 (26 pages) |
7 April 2017 | Registration of charge 035396650021, created on 4 April 2017 (26 pages) |
24 August 2016 | Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page) |
23 August 2016 | Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page) |
23 August 2016 | Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 March 2016 (51 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (51 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 December 2015 | Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages) |
17 August 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015 (2 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (43 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (43 pages) |
10 July 2015 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 June 2014 | Full accounts made up to 31 March 2014 (42 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (42 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
15 September 2013 | Appointment of Mr Philippe Anastase Busslinger as a director (2 pages) |
15 September 2013 | Termination of appointment of Sebastien Sherman as a director (1 page) |
15 September 2013 | Termination of appointment of Sebastien Sherman as a director (1 page) |
15 September 2013 | Appointment of Mr Philippe Anastase Busslinger as a director (2 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (37 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (37 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 20 (31 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 20 (31 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (21 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (21 pages) |
12 December 2012 | Registered office address changed from 40 12Th Floor One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 40 12Th Floor One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 12 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 11 December 2012 (1 page) |
24 October 2012 | Termination of appointment of Charles Thomazi as a director (1 page) |
24 October 2012 | Appointment of Mr Richard Ernest Gooding as a director (2 pages) |
24 October 2012 | Appointment of Mr Richard Ernest Gooding as a director (2 pages) |
24 October 2012 | Termination of appointment of Charles Thomazi as a director (1 page) |
25 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Mr John James Mcmanus as a director (2 pages) |
14 March 2012 | Appointment of Mr John James Mcmanus as a director (2 pages) |
14 March 2012 | Termination of appointment of Philippe Busslinger as a director (1 page) |
14 March 2012 | Termination of appointment of Philippe Busslinger as a director (1 page) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
9 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 December 2011 | Section 519 (2 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
9 December 2011 | Section 519 (2 pages) |
9 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
14 October 2011 | Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Olivia Penelope Steedman on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages) |
30 September 2011 | Appointment of Lucy Ann Lazzeri as a secretary (1 page) |
30 September 2011 | Appointment of Lucy Ann Lazzeri as a secretary (1 page) |
5 July 2011 | Appointment of Colin Hood as a director (2 pages) |
5 July 2011 | Appointment of Colin Hood as a director (2 pages) |
29 June 2011 | Termination of appointment of Richard Byers as a director (1 page) |
29 June 2011 | Termination of appointment of Richard Byers as a director (1 page) |
27 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
23 February 2011 | Termination of appointment of Kevin Kerr as a director (1 page) |
23 February 2011 | Appointment of Olivia Penelope Steedman as a director (2 pages) |
23 February 2011 | Termination of appointment of Kevin Kerr as a director (1 page) |
23 February 2011 | Appointment of Olivia Penelope Steedman as a director (2 pages) |
9 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (6 pages) |
9 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (6 pages) |
9 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (6 pages) |
9 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (6 pages) |
9 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (6 pages) |
9 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (5 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (6 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (5 pages) |
16 December 2010 | Appointment of Mr Sebastien Sherman as a director (2 pages) |
16 December 2010 | Appointment of Mr Sebastien Sherman as a director (2 pages) |
15 December 2010 | Appointment of Mr Philippe Busslinger as a director (2 pages) |
15 December 2010 | Appointment of Mr Philippe Busslinger as a director (2 pages) |
15 December 2010 | Appointment of Mr Richard Byers as a director (2 pages) |
15 December 2010 | Appointment of Mr Kevin Kerr as a director (2 pages) |
15 December 2010 | Appointment of Mr Kevin Kerr as a director (2 pages) |
15 December 2010 | Appointment of Mr Richard Byers as a director (2 pages) |
6 December 2010 | Appointment of Mr Darrin Pickett as a director (2 pages) |
6 December 2010 | Termination of appointment of John Curley as a director (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Termination of appointment of Graham Gunn as a director (1 page) |
6 December 2010 | Termination of appointment of Christopher Hamill as a director (1 page) |
6 December 2010 | Termination of appointment of John Curley as a director (1 page) |
6 December 2010 | Termination of appointment of Christopher Hamill as a secretary (1 page) |
6 December 2010 | Termination of appointment of Paul Chapman as a director (1 page) |
6 December 2010 | Termination of appointment of Timothy Smart as a director (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of Mr Charles Thomazi as a director (2 pages) |
6 December 2010 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Christopher Hamill as a director (1 page) |
6 December 2010 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Graham Gunn as a director (1 page) |
6 December 2010 | Appointment of Mr Darrin Pickett as a director (2 pages) |
6 December 2010 | Termination of appointment of Paul Chapman as a director (1 page) |
6 December 2010 | Appointment of Mr Charles Thomazi as a director (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hamill as a secretary (1 page) |
6 December 2010 | Termination of appointment of Timothy Smart as a director (1 page) |
6 December 2010 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 (1 page) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 19 (21 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 19 (21 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (4 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (4 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages) |
7 June 2010 | Termination of appointment of Christopher Kaberry as a director (1 page) |
7 June 2010 | Termination of appointment of Christopher Kaberry as a director (1 page) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 April 2010 | Director's details changed for Graham Grant Gunn on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Hamilton Curley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Graham Grant Gunn on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Hamilton Curley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Michael Chapman on 6 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Timothy John Smart on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Graham Grant Gunn on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Timothy John Smart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Hamilton Curley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Michael Chapman on 6 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Michael Chapman on 6 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Timothy John Smart on 6 April 2010 (2 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
12 June 2009 | Director appointed graham grant gunn (2 pages) |
12 June 2009 | Director appointed graham grant gunn (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 May 2009 | Director appointed john curley (3 pages) |
15 May 2009 | Director appointed john curley (3 pages) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 December 2008 | Duplicate mortgage certificatecharge no:12 (9 pages) |
12 December 2008 | Duplicate mortgage certificatecharge no:12 (9 pages) |
8 December 2008 | Duplicate mortgage certificatecharge no:11 (8 pages) |
8 December 2008 | Duplicate mortgage certificatecharge no:11 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 December 2008 | Director appointed timothy john smart (2 pages) |
3 December 2008 | Director appointed timothy john smart (2 pages) |
7 July 2008 | Memorandum and Articles of Association (22 pages) |
7 July 2008 | Memorandum and Articles of Association (22 pages) |
1 July 2008 | Company name changed union railways (north) LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed union railways (north) LIMITED\certificate issued on 01/07/08 (2 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 April 2008 | Appointment terminated director edward allett (1 page) |
15 April 2008 | Appointment terminated director edward allett (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
16 November 2007 | £ ic 3/2 14/11/07 £ sr 1@1=1 (1 page) |
16 November 2007 | £ ic 3/2 14/11/07 £ sr 1@1=1 (1 page) |
29 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 April 2007 | Return made up to 02/04/07; no change of members (9 pages) |
13 April 2007 | Return made up to 02/04/07; no change of members (9 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
30 September 2005 | Director's particulars changed (2 pages) |
30 September 2005 | Director's particulars changed (2 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
6 October 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (10 pages) |
17 July 2003 | Particulars of mortgage/charge (11 pages) |
17 July 2003 | Particulars of mortgage/charge (11 pages) |
17 July 2003 | Particulars of mortgage/charge (10 pages) |
24 April 2003 | Return made up to 02/04/03; full list of members
|
24 April 2003 | Return made up to 02/04/03; full list of members
|
22 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Memorandum and Articles of Association (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Memorandum and Articles of Association (7 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Memorandum and Articles of Association (7 pages) |
18 July 2002 | Memorandum and Articles of Association (7 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members
|
6 April 2001 | Return made up to 02/04/01; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
24 April 1999 | Return made up to 02/04/99; full list of members (9 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (9 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
1 March 1999 | Ad 17/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 March 1999 | Ad 17/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 1999 | Particulars of mortgage/charge (7 pages) |
24 February 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Resolutions
|
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
4 September 1998 | Company name changed precis (1636) LIMITED\certificate issued on 04/09/98 (2 pages) |
4 September 1998 | Company name changed precis (1636) LIMITED\certificate issued on 04/09/98 (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Incorporation (15 pages) |
2 April 1998 | Incorporation (15 pages) |