London
E20 1JN
Director Name | Mr Peter McNaught |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director Of Asset Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Esther Sharples |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director Of Asset Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Nicholas John Dent |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Of Line Operations, London Underground |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Tunley Road London SW17 7QH |
Secretary Name | Miss Frances Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Plashet Grove London E6 1AE |
Director Name | Mr Martin John Callaghan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Project Director |
Correspondence Address | 234 Sewardstone Road London E4 7QA |
Director Name | Brian Appleton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | The Old Parsonage Parsonage Lane Chilcompton BA3 4HD |
Director Name | Mr Andrew Cleaves |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 January 2003) |
Role | Director Of Contracts |
Country of Residence | United Kingdom |
Correspondence Address | St. Davids Chelmsford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7BD |
Director Name | James Alexander Foulds |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holmside Road London SW12 8RJ |
Secretary Name | Graham Simon Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2003) |
Role | Solicitor |
Correspondence Address | 24 Lakeside Grange Weybridge Surrey KT13 9ZE |
Director Name | Mr Martin Hughes Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Twyford Avenue London W3 9PZ |
Director Name | Sir Malcolm David Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Embankment Gardens London SW3 4LW |
Secretary Name | Stephen Glynn Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatley Grange Wheatley Lane Collingham Newark Nottinghamshire NG23 7QG |
Director Name | Fady Philip Bassily |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2006) |
Role | Senior Vice President |
Correspondence Address | 6 Physic Place Royal Hospital Road London SW3 4HQ |
Director Name | Mr Keith Cottrell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2007) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Kent BR6 6HP |
Secretary Name | Nicole Ann Geoghegan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2007) |
Role | Solicitor |
Correspondence Address | 64 Carnarvon Road South Woodford London E18 2NU |
Director Name | Ian Christopher Copeland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2007) |
Role | Director Of Projects |
Correspondence Address | Circus Apartments 39 Westferry Circus London E14 8RW |
Director Name | Mr David Andrew Begg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Andrew Cleaves |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2007) |
Role | Director Of Assurance & Contrae & Contra |
Country of Residence | United Kingdom |
Correspondence Address | St. Davids Chelmsford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7BD |
Secretary Name | Stephen Glynn Hurrell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatley Grange Wheatley Lane Collingham Newark Nottinghamshire NG23 7QG |
Director Name | Christopher Victor Fenton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Prof Stephen Glaister |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Mrs Clare Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2010) |
Role | General Counsel |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Wayne Chin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 June 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2016) |
Role | Managing Director London Underground |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Martin Patrick William Jones |
---|---|
Status | Resigned |
Appointed | 27 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Jill Louise Collis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2019) |
Role | Director Of Health Safety & Environment |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Sarah Anne Atkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Tanya Louise Coff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2020) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Website | www.tubelines.com |
---|
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £649,800,000 |
Net Worth | £30,700,000 |
Cash | £200,000 |
Current Liabilities | £177,100,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
7 September 2006 | Delivered on: 20 September 2006 Satisfied on: 25 June 2010 Persons entitled: Methods Consulting 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: Deposit of £10,383.47. Fully Satisfied |
---|---|
24 March 2004 | Delivered on: 5 April 2004 Satisfied on: 18 May 2004 Persons entitled: Cit Group Structured Finance (UK) Limited (the Mezzanine Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares by way of equitable mortgage and fixed charge and all rights moneys benefits and other properties which may from time to time accrue or be offered or arise by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 1 April 2004 Satisfied on: 18 May 2004 Persons entitled: Societe Generale (London Branch) the Security Trsutee for the Senior Creditors Classification: A charge over shares Secured details: All monies due or to become due from the company to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares,all rights moneys benefits and other properties. See the mortgage charge document for full details. Fully Satisfied |
31 December 2002 | Delivered on: 10 January 2003 Satisfied on: 18 May 2004 Persons entitled: Cit Group Structured Finance (UK) Limited (the Mezzanine Security Trustee) Classification: A floating charge and distribution account charge Secured details: All monies due or to become due from the company formerly known as tube lines limited and tube lines (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge the undertaking and all property assets and rights whatsoever and wheresoever both present and futures including for the avoidance of doubt the balances being rights title and interest in the balances (both present and future) standing to the credit of the distribution account of the chargor held at societe generale at its london branch and bearing account number 01001655 and sort code 23-63-91. see the mortgage charge document for full details. Fully Satisfied |
31 December 2002 | Delivered on: 2 January 2003 Satisfied on: 18 May 2004 Persons entitled: Societe Generale (London Branch) the Security Trustee for the Senior Lenders Classification: A debenture Secured details: All monies due or to become due from the company formerly known as infraco jnp limited to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 May 2004 | Delivered on: 20 May 2004 Persons entitled: London Underground Limited Classification: A deed of charge over accounts 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: All of its right title interest and benefit present and future in and to all monies now or at any time hereafter standing to the credit of the accounts together with all interest from time to time accruing thereon, the debt represented by them and all rights relating or attributed thereto.. See the mortgage charge document for full details. Outstanding |
12 May 2004 | Delivered on: 14 May 2004 Persons entitled: The Law Debenture Intermediary Corporation PLC as the Borrower Security Trustee Classification: Deed of charge Secured details: All monies due or to become due from the company to any borrower secured ceditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
---|---|
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (31 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Appointment of Mr Richard Mark Jones as a director on 22 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
11 August 2023 | Termination of appointment of Esther Sharples as a director on 11 August 2023 (1 page) |
22 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (33 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
19 June 2022 | Appointment of Mr Nicholas John Dent as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Andrew Peter Stanton Lord as a director on 18 May 2022 (1 page) |
17 March 2022 | Statement of capital on 17 March 2022
|
3 March 2022 | Resolutions
|
3 March 2022 | Solvency Statement dated 04/02/22 (1 page) |
3 March 2022 | Statement by Directors (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (37 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
23 November 2020 | Termination of appointment of Tanya Louise Coff as a director on 20 November 2020 (1 page) |
6 August 2020 | Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020 (2 pages) |
6 August 2020 | Appointment of Ms Esther Sharples as a director on 29 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of David Emrys Hughes as a director on 6 December 2019 (1 page) |
17 February 2020 | Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for London Underground Limited as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
1 November 2019 | Registered 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 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (36 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
26 November 2018 | Termination of appointment of Mark Wild as a director on 2 November 2018 (1 page) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
18 June 2018 | Change of details for London Underground Limited as a person with significant control on 8 January 2018 (2 pages) |
18 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from , Windsor House 42-50 Victoria Street, London, SW1H 0TL to 5 Endeavour Square London E20 1JN on 8 January 2018 (1 page) |
8 January 2018 | Registered 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 2018 | Registered 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) |
28 December 2017 | Termination of appointment of Andrew Pollins as a director on 23 October 2017 (1 page) |
28 December 2017 | Termination of appointment of Andrew Pollins as a director on 23 October 2017 (1 page) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (39 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (39 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 October 2017 | Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Peter Mcnaught as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr David Emrys Hughes as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Peter Mcnaught as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr David Emrys Hughes as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Stephen Mark Griffiths as a director on 30 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Stephen Mark Griffiths as a director on 30 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (37 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (37 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mark Wild as a director on 1 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Mark Wild as a director on 1 September 2016 (2 pages) |
3 June 2016 | Termination of appointment of David Gogo Waboso as a director on 23 May 2016 (1 page) |
3 June 2016 | Termination of appointment of David Gogo Waboso as a director on 23 May 2016 (1 page) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (39 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (39 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
29 June 2015 | Appointment of Mr Stephen Mark Griffiths as a director on 15 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen Mark Griffiths as a director on 15 June 2015 (2 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Termination of appointment of Philip Hufton as a director on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Philip Hufton as a director on 2 January 2015 (1 page) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (40 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (40 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
4 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (21 pages) |
4 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (21 pages) |
4 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (21 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 July 2014 | Appointment of Mrs Sarah Anne Atkins as a director (2 pages) |
11 July 2014 | Appointment of Mrs Sarah Anne Atkins as a director (2 pages) |
13 February 2014 | Termination of appointment of Stewart Mills as a director (1 page) |
13 February 2014 | Termination of appointment of Stewart Mills as a director (1 page) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-09-04
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-09-04
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-09-04
|
31 July 2013 | Full accounts made up to 31 March 2013 (39 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (39 pages) |
19 June 2013 | Appointment of David Gogo Waboso as a director (3 pages) |
19 June 2013 | Termination of appointment of Diarmaid O'tuathail as a director (2 pages) |
19 June 2013 | Appointment of Jill Collis as a director (3 pages) |
19 June 2013 | Termination of appointment of Stuart Harvey as a director (2 pages) |
19 June 2013 | Termination of appointment of Diarmaid O'tuathail as a director (2 pages) |
19 June 2013 | Termination of appointment of Stuart Harvey as a director (2 pages) |
19 June 2013 | Appointment of Jill Collis as a director (3 pages) |
19 June 2013 | Appointment of David Gogo Waboso as a director (3 pages) |
14 June 2013 | Appointment of Mr Andrew Pollins as a director (2 pages) |
14 June 2013 | Appointment of Mr Andrew Pollins as a director (2 pages) |
4 June 2013 | Termination of appointment of Stuart Munro as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Munro as a director (1 page) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Termination of appointment of Jonathan Lamonte as a director (1 page) |
31 December 2012 | Termination of appointment of Jonathan Lamonte as a director (1 page) |
19 December 2012 | Appointment of Mr Philip Hufton as a director (2 pages) |
19 December 2012 | Appointment of Mr Philip Hufton as a director (2 pages) |
18 December 2012 | Appointment of Mr Stewart Mills as a director (2 pages) |
18 December 2012 | Appointment of Mr Stewart Mills as a director (2 pages) |
30 November 2012 | Termination of appointment of Lee Jones as a director (1 page) |
30 November 2012 | Termination of appointment of Lee Jones as a director (1 page) |
27 July 2012 | Full accounts made up to 31 March 2012 (38 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (38 pages) |
15 February 2012 | Termination of appointment of Beth West as a director (1 page) |
15 February 2012 | Termination of appointment of Beth West as a director (1 page) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (41 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (41 pages) |
25 August 2011 | Appointment of Mr Diarmaid O'tuathail as a director (2 pages) |
25 August 2011 | Appointment of Stuart Ian Munro as a director (2 pages) |
25 August 2011 | Termination of appointment of Sarah Atkins as a director (1 page) |
25 August 2011 | Termination of appointment of Sarah Atkins as a director (1 page) |
25 August 2011 | Appointment of Stuart Harvey as a director (2 pages) |
25 August 2011 | Appointment of Stuart Harvey as a director (2 pages) |
25 August 2011 | Termination of appointment of Geoffrey Virrels as a director (1 page) |
25 August 2011 | Appointment of Stuart Ian Munro as a director (2 pages) |
25 August 2011 | Appointment of Beth Anne West as a director (2 pages) |
25 August 2011 | Termination of appointment of Geoffrey Virrels as a director (1 page) |
25 August 2011 | Appointment of Beth Anne West as a director (2 pages) |
25 August 2011 | Appointment of Mr Diarmaid O'tuathail as a director (2 pages) |
18 May 2011 | Previous accounting period shortened from 27 June 2011 to 31 March 2011 (1 page) |
18 May 2011 | Previous accounting period shortened from 27 June 2011 to 31 March 2011 (1 page) |
21 April 2011 | Full accounts made up to 27 June 2010 (46 pages) |
21 April 2011 | Full accounts made up to 27 June 2010 (46 pages) |
5 April 2011 | Termination of appointment of Andrew Harper as a director (1 page) |
5 April 2011 | Termination of appointment of Andrew Harper as a director (1 page) |
5 April 2011 | Appointment of Jonathan Lamonte as a director (2 pages) |
5 April 2011 | Appointment of Jonathan Lamonte as a director (2 pages) |
25 March 2011 | Previous accounting period shortened from 31 December 2010 to 27 June 2010 (1 page) |
25 March 2011 | Previous accounting period shortened from 31 December 2010 to 27 June 2010 (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
24 February 2011 | Appointment of Mr Geoffrey Donald Virrels as a director (2 pages) |
24 February 2011 | Appointment of Mr Geoffrey Donald Virrels as a director (2 pages) |
23 February 2011 | Appointment of Sarah Anne Atkins as a director (2 pages) |
23 February 2011 | Appointment of Sarah Anne Atkins as a director (2 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Termination of appointment of Stephen Hurrell as a director (1 page) |
11 October 2010 | Termination of appointment of Stephen Hurrell as a director (1 page) |
30 July 2010 | Appointment of Andrew Arthur William Harper as a director (3 pages) |
30 July 2010 | Appointment of Michael William Tuke Brown as a director (3 pages) |
30 July 2010 | Appointment of Andrew Arthur William Harper as a director (3 pages) |
30 July 2010 | Appointment of Michael William Tuke Brown as a director (3 pages) |
16 July 2010 | Termination of appointment of Christopher Fenton as a director (1 page) |
16 July 2010 | Termination of appointment of Christopher Fenton as a director (1 page) |
16 July 2010 | Termination of appointment of David Begg as a director (1 page) |
16 July 2010 | Registered office address changed from , 15 Westferry Circus, Canary Wharf, London, E14 4HD to Windsor House 42-50 Victoria Street London SW1H 0TL on 16 July 2010 (1 page) |
16 July 2010 | Termination of appointment of Wayne Chin as a director (1 page) |
16 July 2010 | Termination of appointment of Stephen Glaister as a director (1 page) |
16 July 2010 | Registered office address changed from , 15 Westferry Circus, Canary Wharf, London, E14 4HD to Windsor House 42-50 Victoria Street London SW1H 0TL on 16 July 2010 (1 page) |
16 July 2010 | Termination of appointment of Andrew Cleaves as a director (1 page) |
16 July 2010 | Termination of appointment of Thomas Mccarthy as a director (1 page) |
16 July 2010 | Termination of appointment of Wayne Chin as a director (1 page) |
16 July 2010 | Termination of appointment of Thomas Mccarthy as a director (1 page) |
16 July 2010 | Appointment of Martin Patrick William Jones as a secretary (1 page) |
16 July 2010 | Termination of appointment of Diarmaid O'tuathail as a director (1 page) |
16 July 2010 | Termination of appointment of David Begg as a director (1 page) |
16 July 2010 | Appointment of Howard Ernest Carter as a secretary (1 page) |
16 July 2010 | Termination of appointment of Clare Wardle as a secretary (1 page) |
16 July 2010 | Termination of appointment of Clare Wardle as a secretary (1 page) |
16 July 2010 | Termination of appointment of Andrew Cleaves as a director (1 page) |
16 July 2010 | Appointment of Martin Patrick William Jones as a secretary (1 page) |
16 July 2010 | Appointment of Howard Ernest Carter as a secretary (1 page) |
16 July 2010 | Termination of appointment of Diarmaid O'tuathail as a director (1 page) |
16 July 2010 | Termination of appointment of Stephen Glaister as a director (1 page) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2010 | Appointment of Mr Wayne Chin as a director (2 pages) |
22 June 2010 | Appointment of Mr Wayne Chin as a director (2 pages) |
21 June 2010 | Termination of appointment of Brian Sedar as a director (1 page) |
21 June 2010 | Termination of appointment of Brian Sedar as a director (1 page) |
10 May 2010 | Full accounts made up to 31 December 2009 (66 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (66 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Termination of appointment of Dean Finch as a director (1 page) |
8 March 2010 | Termination of appointment of Dean Finch as a director (1 page) |
14 October 2009 | Director's details changed for Mr Lee Jones on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Diarmaid O'tuathail on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Diarmaid O'tuathail on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Brian Daniel Sedar on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Michael Mccarthy on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Lee Jones on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Brian Daniel Sedar on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Michael Mccarthy on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Brian Daniel Sedar on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Diarmaid O'tuathail on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Lee Jones on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Michael Mccarthy on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dean Kendal Finch on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Cleaves on 5 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Clare Wardle on 5 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Clare Wardle on 5 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Dean Kendal Finch on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dean Kendal Finch on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Glynn Hurrell on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Glynn Hurrell on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor Stephen Glaister on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor Stephen Glaister on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Cleaves on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor David Andrew Begg on 5 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Clare Wardle on 5 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Cleaves on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor Stephen Glaister on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor David Andrew Begg on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Professor David Andrew Begg on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Glynn Hurrell on 5 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (55 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (55 pages) |
23 June 2009 | Director appointed mr dean kendal finch (1 page) |
23 June 2009 | Director appointed mr dean kendal finch (1 page) |
2 June 2009 | Appointment terminated director terence morgan (1 page) |
2 June 2009 | Appointment terminated director terence morgan (1 page) |
17 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
12 February 2009 | Director appointed professor stephen glaister (1 page) |
12 February 2009 | Director appointed professor stephen glaister (1 page) |
11 February 2009 | Secretary appointed mrs clare wardle (1 page) |
11 February 2009 | Appointment terminated secretary stephen hurrell (1 page) |
11 February 2009 | Appointment terminated secretary stephen hurrell (1 page) |
11 February 2009 | Secretary appointed mrs clare wardle (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
12 September 2008 | Appointment terminated director james foulds (1 page) |
12 September 2008 | Appointment terminated director james foulds (1 page) |
18 July 2008 | Director appointed mr lee jones (1 page) |
18 July 2008 | Director appointed mr lee jones (1 page) |
18 July 2008 | Full accounts made up to 31 December 2007 (51 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (51 pages) |
17 July 2008 | Appointment terminated director stephen peat (1 page) |
17 July 2008 | Appointment terminated director stephen peat (1 page) |
3 June 2008 | Director appointed mr andrew cleaves (1 page) |
3 June 2008 | Director appointed mr andrew cleaves (1 page) |
28 May 2008 | Director appointed mr diarmaid o'tuathail (1 page) |
28 May 2008 | Director appointed mr diarmaid o'tuathail (1 page) |
2 May 2008 | Appointment terminated director elizabeth harwerth (1 page) |
2 May 2008 | Appointment terminated director elizabeth harwerth (1 page) |
15 March 2008 | Return made up to 07/02/08; full list of members (10 pages) |
15 March 2008 | Return made up to 07/02/08; full list of members (10 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (56 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (56 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 07/02/07; full list of members (11 pages) |
19 March 2007 | Return made up to 07/02/07; full list of members (11 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (64 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (64 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
17 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 07/02/06; full list of members (11 pages) |
14 March 2006 | Return made up to 07/02/06; full list of members (11 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 March 2005 (51 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (51 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
5 April 2005 | £ nc 101/4500001 31/12/02 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | £ nc 101/4500001 31/12/02 (1 page) |
5 April 2005 | Resolutions
|
9 March 2005 | Return made up to 07/02/05; full list of members (10 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (10 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (41 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (41 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (107 pages) |
14 May 2004 | Particulars of mortgage/charge (107 pages) |
5 April 2004 | Particulars of mortgage/charge (14 pages) |
5 April 2004 | Particulars of mortgage/charge (14 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 30 the south colonnade, london, E14 5EU (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 30 the south colonnade london E14 5EU (1 page) |
8 September 2003 | Full accounts made up to 30 December 2002 (28 pages) |
8 September 2003 | Full accounts made up to 30 December 2002 (28 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
15 August 2003 | Full accounts made up to 31 March 2003 (34 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (34 pages) |
14 June 2003 | Accounting reference date shortened from 30/12/03 to 31/03/03 (1 page) |
14 June 2003 | Accounting reference date shortened from 30/12/03 to 31/03/03 (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
22 March 2003 | Ad 07/01/03--------- £ si 4499991@1 (2 pages) |
22 March 2003 | Ad 07/01/03--------- £ si 4499991@1 (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (9 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (9 pages) |
12 February 2003 | Accounting reference date shortened from 31/03/03 to 30/12/02 (1 page) |
12 February 2003 | Accounting reference date shortened from 31/03/03 to 30/12/02 (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Memorandum and Articles of Association (27 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 55 broadway london SW1H 0BD (1 page) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | Re section 394 (1 page) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Memorandum and Articles of Association (27 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Re section 394 (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 55 broadway london SW1H 0BD (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Auditor's resignation (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
3 January 2003 | Company name changed infraco jnp LIMITED\certificate issued on 03/01/03 (3 pages) |
3 January 2003 | Company name changed infraco jnp LIMITED\certificate issued on 03/01/03 (3 pages) |
3 January 2003 | Memorandum and Articles of Association (11 pages) |
3 January 2003 | Memorandum and Articles of Association (11 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
2 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
25 June 2002 | Section 394 (1 page) |
25 June 2002 | Re apptment not sought (1 page) |
25 June 2002 | Section 394 (1 page) |
25 June 2002 | Re apptment not sought (1 page) |
15 June 2002 | Ad 25/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
15 June 2002 | Ad 25/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 May 2002 | Memorandum and Articles of Association (12 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | £ nc 100/101 25/04/02 (1 page) |
14 May 2002 | £ nc 100/101 25/04/02 (1 page) |
14 May 2002 | Memorandum and Articles of Association (12 pages) |
14 May 2002 | Resolutions
|
5 April 2002 | Return made up to 07/02/02; full list of members; amend (7 pages) |
5 April 2002 | Return made up to 07/02/02; full list of members; amend (7 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members
|
27 March 2001 | Return made up to 07/02/01; full list of members
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
18 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
18 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 February 2000 | Incorporation (16 pages) |
7 February 2000 | Incorporation (16 pages) |