Company NameTransport Trading Limited
Company StatusActive
Company Number03914810
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Lilli Sabrina Matson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Glynn Edward Barton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleTransport
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameRachel McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Alex Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Officer Customer And Strategy
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Andrea Clarke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameClive Hodson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleManaging Director (Lt Buses)
Correspondence Address25 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameJohn James Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Secretary NameMiss Frances Low
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Plashet Grove
London
E6 1AE
Secretary NameMr Michael Leonard Swiggs
NationalityBritish
StatusResigned
Appointed28 June 2000(5 months after company formation)
Appointment Duration1 month (resigned 30 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address30a Aynhoe Road
London
W14 0QD
Director NameMr Richard William Halle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(6 months after company formation)
Appointment Duration6 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Grove
London
SW19 3QU
Director NameRobert Raymond Kiley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2001(1 year after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleExecutive
Correspondence AddressMozart Terrace
164 Ebury Street
London
SW1W 8UP
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 16 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Barrier Point Road
London
E16 2SB
Director NameMr Colin Antony Douglas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2001)
RoleTransport
Country of ResidenceEngland
Correspondence Address68 Inchmery Road
London
SE6 2ND
Secretary NameMr Gareth John Davies
NationalityBritish
StatusResigned
Appointed14 October 2002(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cobbins Grove
Burnham On Crouch
Essex
CM0 8JP
Secretary NameJacqueline Anne Gregory
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 June 2004)
RoleSecretary
Correspondence Address8 Wynches Farm Drive
St Albans
Hertfordshire
AL4 0XH
Secretary NameLouise Dianne Sherry
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Cainhoe Road
Clophill
Bedfordshire
MK45 4AN
Secretary NameJoanne Marie Chance
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address21 Charnock
Swanley
Kent
BR8 8NL
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NamePeter William McGuirk
NationalityBritish
StatusResigned
Appointed24 December 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Secretary NameJeffrey Henderson Pipe
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address51 Cape Road
Warwick
Warwickshire
CV34 5AA
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 7 months after company formation)
Appointment Duration17 years (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameMr Howard Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 22 September 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2015)
RoleManaging Director Finance
Country of ResidenceEngland
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Secretary NameMs Ellen Howard
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2011)
RoleDirector Of Tfl
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
42-50 Victoria Street
London
SW1H 0TL
Director NameMr Simon David Kilonback
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Robert Byford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2022)
RoleCommissioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitewww.tfl.gov.uk
Telephone03432221234
Telephone regionUnknown

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£29,600,000
Current Liabilities£1,964,600,000

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

11 February 2021Memorandum and Articles of Association (16 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2021Group of companies' accounts made up to 31 March 2020 (127 pages)
6 August 2020Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020 (2 pages)
6 August 2020Appointment of Mr Andrew Robert Byford as a director on 29 June 2020 (2 pages)
6 August 2020Termination of appointment of Michael William Tuke Brown as a director on 10 July 2020 (1 page)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 February 2020Amended group of companies' accounts made up to 31 March 2019 (102 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (102 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (93 pages)
3 December 2018Appointment of Mr Simon David Kilonback as a director on 2 November 2018 (2 pages)
26 November 2018Termination of appointment of Mark Wild as a director on 2 November 2018 (1 page)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
10 May 2018Resolutions
  • RES13 ‐ Auth share cap inc 28/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,760,000,000
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 8,560,000,000
(3 pages)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 December 2017Appointment of Gareth William Powell as a director on 20 December 2017 (2 pages)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 December 2017Appointment of Gareth William Powell as a director on 20 December 2017 (2 pages)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
30 November 2017Group of companies' accounts made up to 31 March 2017 (95 pages)
30 November 2017Group of companies' accounts made up to 31 March 2017 (95 pages)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
8 May 2017Resolutions
  • RES13 ‐ Mike brown is shareholder representative of transport for london ("tfl") in respect of its subsidiary company, transport trading LIMITED ("the company"). The authorised share capital for the company is increased to £8,560 million, divided into 8,560 million ordinary shares of £1 each; the directors of the company are authorised to issue and allot shares in the company up to the newly increased amount provided that is authority shall, unless renewed, varied or revoked expire on the date five years from the date of this resolution; and the regulations attached to this resolution are adopted as the articles of the association of the company in substitution for, and to the exclusion of, the company's existing articles of association. 31/03/2017
(17 pages)
8 May 2017Resolutions
  • RES13 ‐ Mike brown is shareholder representative of transport for london ("tfl") in respect of its subsidiary company, transport trading LIMITED ("the company"). The authorised share capital for the company is increased to £8,560 million, divided into 8,560 million ordinary shares of £1 each; the directors of the company are authorised to issue and allot shares in the company up to the newly increased amount provided that is authority shall, unless renewed, varied or revoked expire on the date five years from the date of this resolution; and the regulations attached to this resolution are adopted as the articles of the association of the company in substitution for, and to the exclusion of, the company's existing articles of association. 31/03/2017
(17 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
21 October 2016Group of companies' accounts made up to 31 March 2016 (89 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (89 pages)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Appointment of Mark Wild as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Mark Wild as a director on 1 September 2016 (2 pages)
7 April 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
7 April 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
30 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 7,260,000,000
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 7,260,000,000
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,430,000,000
(5 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,430,000,000
(5 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (89 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (89 pages)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
25 August 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (1 page)
17 July 2015Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth cap 30/03/2015
(17 pages)
24 April 2015Resolutions
  • RES13 ‐ Increase auth cap 30/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase auth cap 30/03/2015
(17 pages)
21 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/03/2015
(6 pages)
21 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/03/2015
(6 pages)
8 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 5,430,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2015
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 5,430,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2015
(4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,930,000,000
(5 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,930,000,000
(5 pages)
27 October 2014Amended group of companies' accounts made up to 31 March 2014 (92 pages)
27 October 2014Amended group of companies' accounts made up to 31 March 2014 (92 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (92 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (92 pages)
1 April 2014Resolutions
  • RES13 ‐ 27/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,930,000,000
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,930,000,000
(3 pages)
1 April 2014Resolutions
  • RES13 ‐ 27/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (5 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (5 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (86 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (86 pages)
19 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,330,000,000
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,330,000,000
(3 pages)
11 April 2013Resolutions
  • RES13 ‐ Divide shares 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 April 2013Director's details changed for Mr. Peter Gerard Hendy on 12 March 2013 (2 pages)
11 April 2013Director's details changed for Mr. Peter Gerard Hendy on 12 March 2013 (2 pages)
11 April 2013Resolutions
  • RES13 ‐ Divide shares 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
19 March 2013Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages)
27 July 2012Group of companies' accounts made up to 31 March 2012 (87 pages)
27 July 2012Group of companies' accounts made up to 31 March 2012 (87 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 22/03/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
17 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,120,000,000
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,120,000,000
(3 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 22/03/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
18 August 2011Group of companies' accounts made up to 31 March 2011 (96 pages)
18 August 2011Group of companies' accounts made up to 31 March 2011 (96 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
28 April 2011Appointment of Leon Alistair Daniels as a director (2 pages)
28 April 2011Appointment of Leon Alistair Daniels as a director (2 pages)
13 April 2011Termination of appointment of David Brown as a director (1 page)
13 April 2011Termination of appointment of David Brown as a director (1 page)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 470,000,000
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 470,000,000
(3 pages)
6 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot shares 30/03/2011
(17 pages)
6 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot shares 30/03/2011
(17 pages)
26 January 2011Director's details changed for Stephen David Allen on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr. Peter Gerard Hendy on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
26 January 2011Director's details changed for Howard Ernest Carter on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 January 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
26 January 2011Director's details changed for David Allen Brown on 1 January 2011 (2 pages)
26 January 2011Director's details changed for David Allen Brown on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr. Peter Gerard Hendy on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for David Allen Brown on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Stephen David Allen on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Howard Ernest Carter on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Stephen David Allen on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Howard Ernest Carter on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
26 January 2011Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page)
26 January 2011Director's details changed for Mr. Peter Gerard Hendy on 1 January 2011 (2 pages)
11 November 2010Termination of appointment of Ian Brown as a director (1 page)
11 November 2010Termination of appointment of Ian Brown as a director (1 page)
26 August 2010Group of companies' accounts made up to 31 March 2010 (47 pages)
26 August 2010Group of companies' accounts made up to 31 March 2010 (47 pages)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
2 June 2010Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages)
2 June 2010Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages)
16 April 2010Appointment of Michael William Tuke Brown as a director (3 pages)
16 April 2010Appointment of Michael William Tuke Brown as a director (3 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
6 August 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
6 August 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
15 May 2009Appointment terminated director timothy o'toole (1 page)
15 May 2009Appointment terminated director timothy o'toole (1 page)
10 February 2009Return made up to 24/01/09; full list of members (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (5 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (40 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (40 pages)
4 April 2008Return made up to 24/01/08; full list of members (5 pages)
4 April 2008Return made up to 24/01/08; full list of members (5 pages)
4 April 2008Secretary appointed ms ellen howard (1 page)
4 April 2008Secretary appointed ms ellen howard (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
22 July 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
22 July 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2007Memorandum and Articles of Association (6 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2007Memorandum and Articles of Association (6 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
13 February 2006Return made up to 24/01/06; full list of members (8 pages)
13 February 2006Return made up to 24/01/06; full list of members (8 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
31 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
5 February 2005Return made up to 24/01/05; full list of members (9 pages)
5 February 2005Return made up to 24/01/05; full list of members (9 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: windsor house 42-50 victoria street london SW1H 0TL (1 page)
10 June 2004Registered office changed on 10/06/04 from: windsor house 42-50 victoria street london SW1H 0TL (1 page)
28 May 2004Registered office changed on 28/05/04 from: windsor house 42-50 victoria street london SW1H 0HW (1 page)
28 May 2004Registered office changed on 28/05/04 from: windsor house 42-50 victoria street london SW1H 0HW (1 page)
10 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
10 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
22 July 2002Re section 394 (1 page)
22 July 2002Re section 394 (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
14 February 2002Return made up to 24/01/02; full list of members (8 pages)
14 February 2002Return made up to 24/01/02; full list of members (8 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
20 February 2001New director appointed (4 pages)
20 February 2001New director appointed (4 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Return made up to 24/01/01; full list of members (8 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 24/01/01; full list of members (8 pages)
7 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
7 August 2000Ad 01/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
7 August 2000Ad 01/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
7 August 2000Statement of affairs (217 pages)
7 August 2000Statement of affairs (217 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 55 broadway london SW1H 0BD (1 page)
12 July 2000Registered office changed on 12/07/00 from: 55 broadway london SW1H 0BD (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000£ nc 7000000/20000000 09/03/00 (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000£ nc 7000000/20000000 09/03/00 (1 page)
24 January 2000Incorporation (14 pages)
24 January 2000Incorporation (14 pages)