Company Name9G Rail Limited
DirectorsSophie Chapman and Daniel Mark James Edwards
Company StatusActive
Company Number03936983
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Previous NameAirport Express Rail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sophie Chapman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Daniel Mark James Edwards
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Alun Martin Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleManaging Director, Baa Rail
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Cottage Kiln Fields
Wooburn
High Wycombe
HP10 0JJ
Director NameJeremy Stewart Muir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleAccountant
Correspondence Address58 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameVernon Leslie Murphy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2006)
RoleAirport Management
Country of ResidenceUnited Kingdom
Correspondence AddressLissadell
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2004)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameDominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Oak House
Mile Oak Road
Paddock Wood
Kent
TN12 6NE
Director NameMr David Stretch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Leather Lane
Gomshall
Surrey
GU5 9NB
Director NameMr Manpartap Singh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrambles Ascot Road
Holyport
Maidenhead
Berkshire
SL6 2HY
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed26 January 2006(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Brian Raven
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKimmeridge House
50 Okus Road
Swindon
Wiltshire
SN1 4JP
Director NameMichael David Leyden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(6 years, 1 month after company formation)
Appointment Duration15 years (resigned 06 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Davenport Close
Teddington
Middlesex
TW11 9EF
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu-Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressProspect House Gaywood Street
London
SE1 6HF
Director NameMr Richard Leslie Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Burghfield
Reading
Berkshire
RG30 3LP
Director NameMr Keith Gordon Greenfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Leslie Freer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Anthony Joseph Caccavone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websiteheathrowairport.com

Location

Registered AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lhr Airports LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 October 2022Appointment of Mr Daniel Mark James Edwards as a director on 24 October 2022 (2 pages)
30 September 2022Termination of appointment of Anthony Joseph Caccavone as a director on 30 September 2022 (1 page)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 May 2021Appointment of Mr Anthony Joseph Caccavone as a director on 6 May 2021 (2 pages)
7 May 2021Appointment of Ms Sophie Chapman as a director on 6 May 2021 (2 pages)
7 May 2021Termination of appointment of Michael David Leyden as a director on 6 May 2021 (1 page)
7 May 2021Termination of appointment of Leslie Freer as a director on 6 May 2021 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2019Termination of appointment of Fraser Alexander Brown as a director on 12 August 2019 (1 page)
12 August 2019Appointment of Mr Leslie Freer as a director on 12 August 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Lhr Airports Limited as a person with significant control on 27 June 2017 (2 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 23/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 23/03/2017
(1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 August 2015Appointment of Mr Fraser Alexander Brown as a director on 31 January 2015 (2 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Appointment of Mr Fraser Alexander Brown as a director on 31 January 2015 (2 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 February 2015Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page)
6 February 2015Termination of appointment of Keith Gordon Greenfield as a director on 31 January 2015 (1 page)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 November 2011Appointment of Keith Gordon Greenfield as a director (2 pages)
24 November 2011Appointment of Keith Gordon Greenfield as a director (2 pages)
3 November 2011Termination of appointment of Richard Robinson as a director (1 page)
3 November 2011Termination of appointment of Richard Robinson as a director (1 page)
26 October 2011Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
26 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 October 2009Director's details changed for Michael David Leyden on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Richard Robinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Michael David Leyden on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Richard Robinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Richard Robinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Michael David Leyden on 1 October 2009 (3 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2009Return made up to 25/08/09; full list of members (5 pages)
8 September 2009Return made up to 25/08/09; full list of members (5 pages)
19 August 2009Director appointed richard robinson (2 pages)
19 August 2009Appointment terminated director brian raven (1 page)
19 August 2009Director appointed richard robinson (2 pages)
19 August 2009Appointment terminated director brian raven (1 page)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Appointment terminated secretary susan welch (1 page)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
1 September 2008Return made up to 25/08/08; full list of members (5 pages)
1 September 2008Return made up to 25/08/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 September 2007Return made up to 25/08/07; full list of members (5 pages)
12 September 2007Return made up to 25/08/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
9 February 2007Full accounts made up to 31 March 2006 (12 pages)
9 February 2007Full accounts made up to 31 March 2006 (12 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 September 2006Return made up to 25/08/06; full list of members (5 pages)
18 September 2006Return made up to 25/08/06; full list of members (5 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 September 2005Return made up to 25/08/05; full list of members (5 pages)
27 September 2005Return made up to 25/08/05; full list of members (5 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
19 August 2004Company name changed airport express rail LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed airport express rail LIMITED\certificate issued on 19/08/04 (2 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
28 August 2002Return made up to 25/08/02; full list of members (2 pages)
28 August 2002Return made up to 25/08/02; full list of members (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 September 2001Return made up to 25/08/01; full list of members (2 pages)
10 September 2001Return made up to 25/08/01; full list of members (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
7 March 2001Return made up to 01/03/01; full list of members (5 pages)
7 March 2001Return made up to 01/03/01; full list of members (5 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
1 March 2000Incorporation (16 pages)
1 March 2000Incorporation (16 pages)