Company NameRT Group Developments Limited
DirectorsSimon Charles Travis and Richard Geoffrey Shaw
Company StatusActive
Company Number03699545
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NamesTraceletter Limited and Railtrack Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameMr Simon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed22 February 1999(1 month after company formation)
Appointment Duration4 years (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
TW7 7BE
Secretary NameMr Nigel Richard Dewick
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Coventry Street
Brighton
East Sussex
BN1 5PQ
Secretary NameGeoffrey Douglas Kitchener
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressCrown Villa
Otford Lane
Halstead Seven Oaks
Kent
TN14 7EA
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2002)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cholmeley Crescent
London
N6 5EX
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elwill Way
Beckenham
Kent
BR3 6RY
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNw1
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameRichard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1999)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBarn Lodge Mills Lane
Wroxton-St-Mary
Banbury
Oxfordshire
OX15 6PY
Director NameNorman Neill Broadhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address26 Darwin Court
Gloucester Avenue
London
NW1 7BG
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed15 September 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2000)
RoleCompany Director
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 November 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(21 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehammerson.com
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£10,551,000
Current Liabilities£1,120,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

28 September 2001Delivered on: 10 October 2001
Persons entitled: Depfa Bank Ag as Agent and Trustee for the Secured Parties (The Agent)

Classification: Legal charge
Secured details: The actual contingent present and/or future obligations and liabilities of the borrower to the secured parties (as defined) under or pursuant to the credit agreement and of the chargor to the secured parties pursuant to the legal charge.
Particulars: Leasehold property k/a tournament house paddington london W2 t/n NGL788083 and all rights title and interest in all rental income. See the mortgage charge document for full details.
Outstanding

Filing History

21 January 2021Full accounts made up to 31 December 2019 (19 pages)
2 November 2020Second filing for the appointment of Mr Thomas Cochrane as a director (6 pages)
17 September 2020Second filing for the termination of Andrew John Berger-North as a director (5 pages)
17 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2020.
(3 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 17/09/2020.
(2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (17 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000,000
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000,000
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000,000
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000,000
(5 pages)
5 August 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000,000
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000,000
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 March 2013Termination of appointment of David Badger as a director (1 page)
27 March 2013Termination of appointment of David Badger as a director (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 50,000,000
(4 pages)
2 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 50,000,000
(4 pages)
2 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 December 2008Director appointed andrew john berger-north (9 pages)
9 December 2008Director appointed andrew john berger-north (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Director appointed lawrence francis hutchings (9 pages)
4 December 2008Director appointed david badger (3 pages)
4 December 2008Director appointed david badger (3 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (13 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (13 pages)
29 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 May 2007Return made up to 28/02/07; full list of members (3 pages)
2 May 2007Return made up to 28/02/07; full list of members (3 pages)
29 April 2007Location of register of members (1 page)
29 April 2007Location of register of members (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
15 December 2006New director appointed (5 pages)
15 December 2006New director appointed (5 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
19 April 2006Return made up to 28/02/06; full list of members (3 pages)
19 April 2006Return made up to 28/02/06; full list of members (3 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Return made up to 28/02/05; full list of members (8 pages)
30 March 2005Return made up to 28/02/05; full list of members (8 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (16 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (16 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 March 2004Location of register of members (1 page)
29 March 2004Location of register of members (1 page)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (44 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (44 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (44 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (44 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New director appointed (40 pages)
25 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Director resigned (1 page)
4 November 2002Memorandum and Articles of Association (9 pages)
4 November 2002Memorandum and Articles of Association (9 pages)
21 October 2002Company name changed railtrack developments LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed railtrack developments LIMITED\certificate issued on 21/10/02 (2 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 February 2002Location of register of members (1 page)
25 February 2002Location of register of members (1 page)
25 February 2002Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page)
25 February 2002Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
24 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
24 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
10 October 2001Particulars of mortgage/charge (8 pages)
10 October 2001Particulars of mortgage/charge (8 pages)
6 September 2001Secretary's particulars changed (1 page)
6 September 2001Secretary's particulars changed (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (9 pages)
29 March 2001Return made up to 28/02/01; full list of members (9 pages)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 March 2000Return made up to 28/02/00; full list of members (13 pages)
21 March 2000Return made up to 28/02/00; full list of members (13 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 22/01/00; full list of members (14 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Return made up to 22/01/00; full list of members (14 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
10 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (4 pages)
4 May 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (5 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(95 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(95 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/99
(2 pages)
7 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/99
(2 pages)
1 April 1999Company name changed traceletter LIMITED\certificate issued on 01/04/99 (3 pages)
1 April 1999Company name changed traceletter LIMITED\certificate issued on 01/04/99 (3 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
22 January 1999Incorporation (14 pages)
22 January 1999Incorporation (14 pages)