Company NameTube Lines Limited
Company StatusActive
Company Number03923425
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameInfraco Jnp Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameHoward Ernest Carter
StatusCurrent
Appointed27 June 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Peter McNaught
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleDirector Of Asset Operations
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
Appointed25 September 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Esther Sharples
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of Asset Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Nicholas John Dent
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Line Operations, London Underground
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameSimon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleAccountant
Correspondence Address7 Tunley Road
London
SW17 7QH
Secretary NameMiss Frances Low
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Plashet Grove
London
E6 1AE
Director NameMr Martin John Callaghan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleProject Director
Correspondence Address234 Sewardstone Road
London
E4 7QA
Director NameBrian Appleton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleConsultant
Correspondence AddressThe Old Parsonage
Parsonage Lane
Chilcompton
BA3 4HD
Director NameMr Andrew Cleaves
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 2003)
RoleDirector Of Contracts
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Davids
Chelmsford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BD
Director NameJames Alexander Foulds
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holmside Road
London
SW12 8RJ
Secretary NameGraham Simon Lowe
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2003)
RoleSolicitor
Correspondence Address24 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMr Martin Hughes Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Twyford Avenue
London
W3 9PZ
Director NameSir Malcolm David Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Embankment Gardens
London
SW3 4LW
Secretary NameStephen Glynn Hurrell
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatley Grange
Wheatley Lane Collingham
Newark
Nottinghamshire
NG23 7QG
Director NameFady Philip Bassily
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2006)
RoleSenior Vice President
Correspondence Address6 Physic Place
Royal Hospital Road
London
SW3 4HQ
Director NameMr Keith Cottrell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Kent
BR6 6HP
Secretary NameNicole Ann Geoghegan
NationalityAustralian
StatusResigned
Appointed14 June 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2007)
RoleSolicitor
Correspondence Address64 Carnarvon Road
South Woodford
London
E18 2NU
Director NameIan Christopher Copeland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2007)
RoleDirector Of Projects
Correspondence AddressCircus Apartments
39 Westferry Circus
London
E14 8RW
Director NameMr David Andrew Begg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Andrew Cleaves
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2007)
RoleDirector Of Assurance & Contrae & Contra
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Davids
Chelmsford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BD
Secretary NameStephen Glynn Hurrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatley Grange
Wheatley Lane Collingham
Newark
Nottinghamshire
NG23 7QG
Director NameChristopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameProf Stephen Glaister
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMrs Clare Wardle
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2010)
RoleGeneral Counsel
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Wayne Chin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2010(10 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 June 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2016)
RoleManaging Director London Underground
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameMartin Patrick William Jones
StatusResigned
Appointed27 June 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Jill Louise Collis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2019)
RoleDirector Of Health Safety & Environment
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Sarah Anne Atkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Tanya Louise Coff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 November 2020)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitewww.tubelines.com

Location

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

Financials

Year2013
Turnover£649,800,000
Net Worth£30,700,000
Cash£200,000
Current Liabilities£177,100,000

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

7 September 2006Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (31 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Mr Richard Mark Jones as a director on 22 September 2023 (2 pages)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
11 August 2023Termination of appointment of Esther Sharples as a director on 11 August 2023 (1 page)
22 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (33 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
19 June 2022Appointment of Mr Nicholas John Dent as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Andrew Peter Stanton Lord as a director on 18 May 2022 (1 page)
17 March 2022Statement of capital on 17 March 2022
  • GBP 0.20
(5 pages)
3 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2022Solvency Statement dated 04/02/22 (1 page)
3 March 2022Statement by Directors (1 page)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (37 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 June 2021Register 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 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
23 November 2020Termination of appointment of Tanya Louise Coff as a director on 20 November 2020 (1 page)
6 August 2020Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020 (2 pages)
6 August 2020Appointment of Ms Esther Sharples as a director on 29 June 2020 (2 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Termination of appointment of David Emrys Hughes as a director on 6 December 2019 (1 page)
17 February 2020Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for London Underground Limited as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Appointment of Ms Lilli Sabrina Matson as a director on 25 September 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)
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 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (36 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 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 Trading Limited as a person with significant control on 8 January 2018 (2 pages)
18 June 2018Change of details for London Underground Limited as a person with significant control on 8 January 2018 (2 pages)
18 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered 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 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)
28 December 2017Termination of appointment of Andrew Pollins as a director on 23 October 2017 (1 page)
28 December 2017Termination of appointment of Andrew Pollins as a director on 23 October 2017 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (39 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (39 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 October 2017Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr Peter Mcnaught as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr David Emrys Hughes as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr Peter Mcnaught as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr David Emrys Hughes as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 April 2017Termination of appointment of Stephen Mark Griffiths as a director on 30 March 2017 (1 page)
12 April 2017Termination of appointment of Stephen Mark Griffiths as a director on 30 March 2017 (1 page)
22 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (37 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (37 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 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)
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 2016Termination of appointment of Sarah Anne Atkins as a director on 30 September 2016 (1 page)
6 October 2016Appointment of Mark Wild as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Sarah Anne Atkins as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Mark Wild as a director on 1 September 2016 (2 pages)
3 June 2016Termination of appointment of David Gogo Waboso as a director on 23 May 2016 (1 page)
3 June 2016Termination of appointment of David Gogo Waboso as a director on 23 May 2016 (1 page)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 450,000.1
(7 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 450,000.1
(7 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (39 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (39 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
29 June 2015Appointment of Mr Stephen Mark Griffiths as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Mr Stephen Mark Griffiths as a director on 15 June 2015 (2 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 450,000.1
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 450,000.1
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 450,000.1
(7 pages)
5 January 2015Termination of appointment of Philip Hufton as a director on 2 January 2015 (1 page)
5 January 2015Termination of appointment of Philip Hufton as a director on 2 January 2015 (1 page)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (40 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (40 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
4 September 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (21 pages)
4 September 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (21 pages)
4 September 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (21 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 July 2014Appointment of Mrs Sarah Anne Atkins as a director (2 pages)
11 July 2014Appointment of Mrs Sarah Anne Atkins as a director (2 pages)
13 February 2014Termination of appointment of Stewart Mills as a director (1 page)
13 February 2014Termination of appointment of Stewart Mills as a director (1 page)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,500,001

Statement of capital on 2014-09-04
  • GBP 450,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2014
(8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,500,001

Statement of capital on 2014-09-04
  • GBP 450,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2014
(8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,500,001

Statement of capital on 2014-09-04
  • GBP 450,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2014
(8 pages)
31 July 2013Full accounts made up to 31 March 2013 (39 pages)
31 July 2013Full accounts made up to 31 March 2013 (39 pages)
19 June 2013Appointment of David Gogo Waboso as a director (3 pages)
19 June 2013Termination of appointment of Diarmaid O'tuathail as a director (2 pages)
19 June 2013Appointment of Jill Collis as a director (3 pages)
19 June 2013Termination of appointment of Stuart Harvey as a director (2 pages)
19 June 2013Termination of appointment of Diarmaid O'tuathail as a director (2 pages)
19 June 2013Termination of appointment of Stuart Harvey as a director (2 pages)
19 June 2013Appointment of Jill Collis as a director (3 pages)
19 June 2013Appointment of David Gogo Waboso as a director (3 pages)
14 June 2013Appointment of Mr Andrew Pollins as a director (2 pages)
14 June 2013Appointment of Mr Andrew Pollins as a director (2 pages)
4 June 2013Termination of appointment of Stuart Munro as a director (1 page)
4 June 2013Termination of appointment of Stuart Munro as a director (1 page)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
31 December 2012Termination of appointment of Jonathan Lamonte as a director (1 page)
31 December 2012Termination of appointment of Jonathan Lamonte as a director (1 page)
19 December 2012Appointment of Mr Philip Hufton as a director (2 pages)
19 December 2012Appointment of Mr Philip Hufton as a director (2 pages)
18 December 2012Appointment of Mr Stewart Mills as a director (2 pages)
18 December 2012Appointment of Mr Stewart Mills as a director (2 pages)
30 November 2012Termination of appointment of Lee Jones as a director (1 page)
30 November 2012Termination of appointment of Lee Jones as a director (1 page)
27 July 2012Full accounts made up to 31 March 2012 (38 pages)
27 July 2012Full accounts made up to 31 March 2012 (38 pages)
15 February 2012Termination of appointment of Beth West as a director (1 page)
15 February 2012Termination of appointment of Beth West as a director (1 page)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
30 August 2011Full accounts made up to 31 March 2011 (41 pages)
30 August 2011Full accounts made up to 31 March 2011 (41 pages)
25 August 2011Appointment of Mr Diarmaid O'tuathail as a director (2 pages)
25 August 2011Appointment of Stuart Ian Munro as a director (2 pages)
25 August 2011Termination of appointment of Sarah Atkins as a director (1 page)
25 August 2011Termination of appointment of Sarah Atkins as a director (1 page)
25 August 2011Appointment of Stuart Harvey as a director (2 pages)
25 August 2011Appointment of Stuart Harvey as a director (2 pages)
25 August 2011Termination of appointment of Geoffrey Virrels as a director (1 page)
25 August 2011Appointment of Stuart Ian Munro as a director (2 pages)
25 August 2011Appointment of Beth Anne West as a director (2 pages)
25 August 2011Termination of appointment of Geoffrey Virrels as a director (1 page)
25 August 2011Appointment of Beth Anne West as a director (2 pages)
25 August 2011Appointment of Mr Diarmaid O'tuathail as a director (2 pages)
18 May 2011Previous accounting period shortened from 27 June 2011 to 31 March 2011 (1 page)
18 May 2011Previous accounting period shortened from 27 June 2011 to 31 March 2011 (1 page)
21 April 2011Full accounts made up to 27 June 2010 (46 pages)
21 April 2011Full accounts made up to 27 June 2010 (46 pages)
5 April 2011Termination of appointment of Andrew Harper as a director (1 page)
5 April 2011Termination of appointment of Andrew Harper as a director (1 page)
5 April 2011Appointment of Jonathan Lamonte as a director (2 pages)
5 April 2011Appointment of Jonathan Lamonte as a director (2 pages)
25 March 2011Previous accounting period shortened from 31 December 2010 to 27 June 2010 (1 page)
25 March 2011Previous accounting period shortened from 31 December 2010 to 27 June 2010 (1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 February 2011Appointment of Mr Geoffrey Donald Virrels as a director (2 pages)
24 February 2011Appointment of Mr Geoffrey Donald Virrels as a director (2 pages)
23 February 2011Appointment of Sarah Anne Atkins as a director (2 pages)
23 February 2011Appointment of Sarah Anne Atkins as a director (2 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
11 October 2010Termination of appointment of Stephen Hurrell as a director (1 page)
11 October 2010Termination of appointment of Stephen Hurrell as a director (1 page)
30 July 2010Appointment of Andrew Arthur William Harper as a director (3 pages)
30 July 2010Appointment of Michael William Tuke Brown as a director (3 pages)
30 July 2010Appointment of Andrew Arthur William Harper as a director (3 pages)
30 July 2010Appointment of Michael William Tuke Brown as a director (3 pages)
16 July 2010Termination of appointment of Christopher Fenton as a director (1 page)
16 July 2010Termination of appointment of Christopher Fenton as a director (1 page)
16 July 2010Termination of appointment of David Begg as a director (1 page)
16 July 2010Registered 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 2010Termination of appointment of Wayne Chin as a director (1 page)
16 July 2010Termination of appointment of Stephen Glaister as a director (1 page)
16 July 2010Registered 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 2010Termination of appointment of Andrew Cleaves as a director (1 page)
16 July 2010Termination of appointment of Thomas Mccarthy as a director (1 page)
16 July 2010Termination of appointment of Wayne Chin as a director (1 page)
16 July 2010Termination of appointment of Thomas Mccarthy as a director (1 page)
16 July 2010Appointment of Martin Patrick William Jones as a secretary (1 page)
16 July 2010Termination of appointment of Diarmaid O'tuathail as a director (1 page)
16 July 2010Termination of appointment of David Begg as a director (1 page)
16 July 2010Appointment of Howard Ernest Carter as a secretary (1 page)
16 July 2010Termination of appointment of Clare Wardle as a secretary (1 page)
16 July 2010Termination of appointment of Clare Wardle as a secretary (1 page)
16 July 2010Termination of appointment of Andrew Cleaves as a director (1 page)
16 July 2010Appointment of Martin Patrick William Jones as a secretary (1 page)
16 July 2010Appointment of Howard Ernest Carter as a secretary (1 page)
16 July 2010Termination of appointment of Diarmaid O'tuathail as a director (1 page)
16 July 2010Termination of appointment of Stephen Glaister as a director (1 page)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2010Appointment of Mr Wayne Chin as a director (2 pages)
22 June 2010Appointment of Mr Wayne Chin as a director (2 pages)
21 June 2010Termination of appointment of Brian Sedar as a director (1 page)
21 June 2010Termination of appointment of Brian Sedar as a director (1 page)
10 May 2010Full accounts made up to 31 December 2009 (66 pages)
10 May 2010Full accounts made up to 31 December 2009 (66 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
8 March 2010Termination of appointment of Dean Finch as a director (1 page)
8 March 2010Termination of appointment of Dean Finch as a director (1 page)
14 October 2009Director's details changed for Mr Lee Jones on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Diarmaid O'tuathail on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Diarmaid O'tuathail on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Brian Daniel Sedar on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Michael Mccarthy on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Lee Jones on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Brian Daniel Sedar on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Michael Mccarthy on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Brian Daniel Sedar on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Diarmaid O'tuathail on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Lee Jones on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Michael Mccarthy on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dean Kendal Finch on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Cleaves on 5 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Clare Wardle on 5 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Clare Wardle on 5 October 2009 (1 page)
13 October 2009Director's details changed for Mr Dean Kendal Finch on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dean Kendal Finch on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Glynn Hurrell on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Glynn Hurrell on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Professor Stephen Glaister on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Professor Stephen Glaister on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Cleaves on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Professor David Andrew Begg on 5 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Clare Wardle on 5 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Cleaves on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Professor Stephen Glaister on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Professor David Andrew Begg on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Professor David Andrew Begg on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Glynn Hurrell on 5 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (55 pages)
30 July 2009Full accounts made up to 31 December 2008 (55 pages)
23 June 2009Director appointed mr dean kendal finch (1 page)
23 June 2009Director appointed mr dean kendal finch (1 page)
2 June 2009Appointment terminated director terence morgan (1 page)
2 June 2009Appointment terminated director terence morgan (1 page)
17 February 2009Return made up to 07/02/09; full list of members (6 pages)
17 February 2009Return made up to 07/02/09; full list of members (6 pages)
12 February 2009Director appointed professor stephen glaister (1 page)
12 February 2009Director appointed professor stephen glaister (1 page)
11 February 2009Secretary appointed mrs clare wardle (1 page)
11 February 2009Appointment terminated secretary stephen hurrell (1 page)
11 February 2009Appointment terminated secretary stephen hurrell (1 page)
11 February 2009Secretary appointed mrs clare wardle (1 page)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2008Appointment terminated director james foulds (1 page)
12 September 2008Appointment terminated director james foulds (1 page)
18 July 2008Director appointed mr lee jones (1 page)
18 July 2008Director appointed mr lee jones (1 page)
18 July 2008Full accounts made up to 31 December 2007 (51 pages)
18 July 2008Full accounts made up to 31 December 2007 (51 pages)
17 July 2008Appointment terminated director stephen peat (1 page)
17 July 2008Appointment terminated director stephen peat (1 page)
3 June 2008Director appointed mr andrew cleaves (1 page)
3 June 2008Director appointed mr andrew cleaves (1 page)
28 May 2008Director appointed mr diarmaid o'tuathail (1 page)
28 May 2008Director appointed mr diarmaid o'tuathail (1 page)
2 May 2008Appointment terminated director elizabeth harwerth (1 page)
2 May 2008Appointment terminated director elizabeth harwerth (1 page)
15 March 2008Return made up to 07/02/08; full list of members (10 pages)
15 March 2008Return made up to 07/02/08; full list of members (10 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
30 August 2007Full accounts made up to 31 December 2006 (56 pages)
30 August 2007Full accounts made up to 31 December 2006 (56 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
19 March 2007Return made up to 07/02/07; full list of members (11 pages)
19 March 2007Return made up to 07/02/07; full list of members (11 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Full accounts made up to 31 March 2006 (64 pages)
15 August 2006Full accounts made up to 31 March 2006 (64 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
17 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
14 March 2006Return made up to 07/02/06; full list of members (11 pages)
14 March 2006Return made up to 07/02/06; full list of members (11 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
10 August 2005Full accounts made up to 31 March 2005 (51 pages)
10 August 2005Full accounts made up to 31 March 2005 (51 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
5 April 2005£ nc 101/4500001 31/12/02 (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2005£ nc 101/4500001 31/12/02 (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Return made up to 07/02/05; full list of members (10 pages)
9 March 2005Return made up to 07/02/05; full list of members (10 pages)
3 August 2004Full accounts made up to 31 March 2004 (41 pages)
3 August 2004Full accounts made up to 31 March 2004 (41 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (107 pages)
14 May 2004Particulars of mortgage/charge (107 pages)
5 April 2004Particulars of mortgage/charge (14 pages)
5 April 2004Particulars of mortgage/charge (14 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 07/02/04; full list of members (10 pages)
19 February 2004Return made up to 07/02/04; full list of members (10 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 30 the south colonnade, london, E14 5EU (1 page)
7 November 2003Registered office changed on 07/11/03 from: 30 the south colonnade london E14 5EU (1 page)
8 September 2003Full accounts made up to 30 December 2002 (28 pages)
8 September 2003Full accounts made up to 30 December 2002 (28 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Full accounts made up to 31 March 2003 (34 pages)
15 August 2003Full accounts made up to 31 March 2003 (34 pages)
14 June 2003Accounting reference date shortened from 30/12/03 to 31/03/03 (1 page)
14 June 2003Accounting reference date shortened from 30/12/03 to 31/03/03 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
22 March 2003Ad 07/01/03--------- £ si 4499991@1 (2 pages)
22 March 2003Ad 07/01/03--------- £ si 4499991@1 (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
1 March 2003Return made up to 07/02/03; full list of members (9 pages)
1 March 2003Return made up to 07/02/03; full list of members (9 pages)
12 February 2003Accounting reference date shortened from 31/03/03 to 30/12/02 (1 page)
12 February 2003Accounting reference date shortened from 31/03/03 to 30/12/02 (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Memorandum and Articles of Association (27 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 55 broadway london SW1H 0BD (1 page)
7 January 2003New director appointed (3 pages)
7 January 2003Re section 394 (1 page)
7 January 2003New director appointed (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003Auditor's resignation (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Memorandum and Articles of Association (27 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003Re section 394 (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 55 broadway london SW1H 0BD (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Auditor's resignation (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
3 January 2003Company name changed infraco jnp LIMITED\certificate issued on 03/01/03 (3 pages)
3 January 2003Company name changed infraco jnp LIMITED\certificate issued on 03/01/03 (3 pages)
3 January 2003Memorandum and Articles of Association (11 pages)
3 January 2003Memorandum and Articles of Association (11 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
24 September 2002Full accounts made up to 31 March 2002 (20 pages)
24 September 2002Full accounts made up to 31 March 2002 (20 pages)
25 June 2002Section 394 (1 page)
25 June 2002Re apptment not sought (1 page)
25 June 2002Section 394 (1 page)
25 June 2002Re apptment not sought (1 page)
15 June 2002Ad 25/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 June 2002Ad 25/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 May 2002Memorandum and Articles of Association (12 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002£ nc 100/101 25/04/02 (1 page)
14 May 2002£ nc 100/101 25/04/02 (1 page)
14 May 2002Memorandum and Articles of Association (12 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2002Return made up to 07/02/02; full list of members; amend (7 pages)
5 April 2002Return made up to 07/02/02; full list of members; amend (7 pages)
6 March 2002Return made up to 07/02/02; full list of members (7 pages)
6 March 2002Return made up to 07/02/02; full list of members (7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (18 pages)
28 August 2001Full accounts made up to 31 March 2001 (18 pages)
27 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
18 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 February 2000Incorporation (16 pages)
7 February 2000Incorporation (16 pages)