Company NameRailsite Limited
Company StatusActive
Company Number04042640
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(4 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Paul Innes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(4 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Secretary NameMrs Julie Diana Innes
StatusCurrent
Appointed01 October 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameDr Edward Brendan McWilliams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 18 April 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameDaren John Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2001)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address38 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2003)
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressStaple Down
Staple Lane
Shere
Surrey
GU5 9TE
Director NameMrs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NamePaul Malcolm Firth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(8 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2001)
RoleAccountant
Correspondence Address26 Oakley Avenue
Brockwell
Chesterfield
Derbyshire
S40 4DS
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed18 April 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NameRobin Edward Rowlinson Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence AddressThe Shielings
Moat Lane
Prestwood
Buckinghamshire
HP16 9DF
Director NameJohn Charles Esam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressYewtree House
138 Weston Road
Olney
Buckinghamshire
MK46 5AF
Director NamePaul Colin Duffree
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 26 September 2002)
RoleProject Manager
Correspondence Address115 Boundary Road
Newbury
Berkshire
RG14 7NT
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 May 2003)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
TW7 7BE
Director NameRichard Anthony Robinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead House Church Hill
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Andrew Mark Hamilton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenham House
Church Street Henham
Bishops Stortford
Hertfordshire
CM22 6AN
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 2004)
RoleDirector Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameDavid Alexander Humphrey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 2009)
RoleCompany Director
Correspondence AddressBrook Lodge
Brook Lane
Hambledon
Hampshire
PO7 4TF
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed30 July 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameMr Edward Jack Colbourne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Flanchford Road
London
W12 9ND
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusResigned
Appointed07 September 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NamePaul Innes
NationalityBritish
StatusResigned
Appointed23 July 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressUnit 2, River Court Albert Drive
Woking
Surrey
GU21 5RP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2003(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2003)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed15 May 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2004)
Correspondence AddressFrogmore Hall
Frogmore Park
Watton On Stone
Hertfordshire
SG14 3RU

Location

Registered Address10 The Street
West Horsley
Leatherhead
KT24 6AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches4 other UK companies use this postal address

Shareholders

300 at £1Railsite Holdings LTD
70.42%
Ordinary
63 at £1Marconi Corp PLC
14.79%
Deferred
63 at £1Railsite Telecom Services LTD
14.79%
Deferred

Financials

Year2014
Net Worth£5,327,573
Cash£87,099
Current Liabilities£120,247

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

17 November 2004Delivered on: 7 December 2004
Persons entitled: Computer Systems Intergration Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as ultramast limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £34,450.00 together with all other money received under the terms of the deed ref unit 3 river court. See the mortgage charge document for full details.
Outstanding
17 November 2004Delivered on: 7 December 2004
Persons entitled: Computer Systems Intergration Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as ultramast limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £34,450.00 together with all other money received under the terms of the deed ref unit 2 river court. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2020Director's details changed for Mr Andrew John Charles Elliman on 5 November 2020 (2 pages)
26 October 2020Director's details changed for Mr Peter Michael Hinchliffe on 26 October 2020 (2 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 May 2020Notification of Railsite Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 May 2020Cessation of Andrew John Charles Elliman as a person with significant control on 6 April 2016 (1 page)
22 April 2020Change of details for Mr Andrew Charles Elliman as a person with significant control on 6 April 2016 (2 pages)
22 April 2020Change of details for Mr Andrew Charles Alliman as a person with significant control on 6 April 2016 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 February 2019Registered office address changed from C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG England to 10 the Street West Horsley Leatherhead KT24 6AX on 7 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (7 pages)
2 October 2017Full accounts made up to 31 December 2016 (7 pages)
26 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 October 2016Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page)
23 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 426
(6 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 426
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 426
(6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 426
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Secretary's details changed for Paul Innes on 1 November 2010 (1 page)
8 June 2011Secretary's details changed for Paul Innes on 1 November 2010 (1 page)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Termination of appointment of Paul Innes as a secretary (1 page)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Secretary's details changed for Paul Innes on 1 November 2010 (1 page)
8 June 2011Termination of appointment of Paul Innes as a secretary (1 page)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
20 December 2010Auditor's resignation (1 page)
20 December 2010Auditor's resignation (1 page)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
25 May 2010Appointment of Mrs Julie Diana Innes as a secretary (1 page)
25 May 2010Appointment of Mrs Julie Diana Innes as a secretary (1 page)
4 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (8 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 October 2009Appointment of Paul Innes as a secretary (2 pages)
12 October 2009Appointment of Paul Innes as a secretary (2 pages)
2 October 2009Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page)
2 October 2009Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page)
24 July 2009Appointment terminated director david humphrey (1 page)
24 July 2009Appointment terminated secretary neil lewis (1 page)
24 July 2009Appointment terminated director david humphrey (1 page)
24 July 2009Appointment terminated director edward colbourne (1 page)
24 July 2009Appointment terminated secretary neil lewis (1 page)
24 July 2009Appointment terminated director edward colbourne (1 page)
21 January 2009Director's change of particulars / edward colbourne / 14/01/2009 (1 page)
21 January 2009Director's change of particulars / edward colbourne / 14/01/2009 (1 page)
2 December 2008Return made up to 28/07/08; full list of members (5 pages)
2 December 2008Return made up to 28/07/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Director appointed peter michael hinchliffe (3 pages)
24 July 2008Director appointed peter michael hinchliffe (3 pages)
4 July 2008Ad 25/06/08\gbp si 100@1=100\gbp ic 326/426\ (2 pages)
4 July 2008Ad 25/06/08\gbp si 100@1=100\gbp ic 326/426\ (2 pages)
4 July 2008Nc inc already adjusted 25/06/08 (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2008Nc inc already adjusted 25/06/08 (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2007Full accounts made up to 31 December 2006 (14 pages)
10 December 2007Full accounts made up to 31 December 2006 (14 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
30 August 2007Return made up to 28/07/07; no change of members (8 pages)
30 August 2007Return made up to 28/07/07; no change of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
30 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
29 December 2005Reduction of share premium accou (1 page)
29 December 2005Reduction of share premium accou (1 page)
29 December 2005Certificate of reduction of share premium (1 page)
29 December 2005Certificate of reduction of share premium (1 page)
19 December 2005Full accounts made up to 31 December 2004 (16 pages)
19 December 2005Full accounts made up to 31 December 2004 (16 pages)
14 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2005Full accounts made up to 31 March 2004 (20 pages)
17 October 2005Full accounts made up to 31 March 2004 (20 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
15 August 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 August 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
22 November 2004Company name changed ultramast LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed ultramast LIMITED\certificate issued on 22/11/04 (2 pages)
18 August 2004Registered office changed on 18/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
18 August 2004Registered office changed on 18/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
18 August 2004Declaration of assistance for shares acquisition (4 pages)
18 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 August 2004Declaration of assistance for shares acquisition (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
3 August 2004Return made up to 28/07/04; full list of members (3 pages)
3 August 2004Return made up to 28/07/04; full list of members (3 pages)
29 July 2004£ nc 259/326 04/08/03 (2 pages)
29 July 2004Ad 04/08/03--------- £ si 67@1=67 £ ic 259/326 (2 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Ad 04/08/03--------- £ si 67@1=67 £ ic 259/326 (2 pages)
29 July 2004Memorandum and Articles of Association (8 pages)
29 July 2004Memorandum and Articles of Association (8 pages)
29 July 2004£ nc 259/326 04/08/03 (2 pages)
8 July 2004New director appointed (5 pages)
8 July 2004New director appointed (5 pages)
5 July 2004New director appointed (4 pages)
5 July 2004New director appointed (4 pages)
30 June 2004Full accounts made up to 31 March 2003 (23 pages)
30 June 2004Full accounts made up to 31 March 2003 (23 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Location of debenture register (1 page)
11 September 2003Location of debenture register (1 page)
11 September 2003Location of register of members (1 page)
11 September 2003Return made up to 28/07/03; full list of members (7 pages)
11 September 2003Return made up to 28/07/03; full list of members (7 pages)
11 September 2003Location of register of members (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
12 July 2003New director appointed (3 pages)
12 July 2003New director appointed (6 pages)
12 July 2003New director appointed (6 pages)
12 July 2003New director appointed (6 pages)
12 July 2003New director appointed (3 pages)
12 July 2003New director appointed (6 pages)
5 June 2003Declaration of assistance for shares acquisition (4 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2003Declaration of assistance for shares acquisition (4 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (4 pages)
22 May 2003Registered office changed on 22/05/03 from: po box 36833 180 strand london WC2R 1WL (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: po box 36833 180 strand london WC2R 1WL (1 page)
22 May 2003New director appointed (4 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
26 April 2003Ad 24/02/03--------- £ si 126@1 (2 pages)
26 April 2003Ad 24/02/03--------- £ si 126@1 (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: city point 1 ropemaker street london EC2Y 9SS (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Location of register of members (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: city point 1 ropemaker street london EC2Y 9SS (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Location of register of members (1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
24 February 2003Reduce cap and share premium acc £ ic 1000/ 259 (4 pages)
24 February 2003Reduce cap and share premium acc £ ic 1000/ 259 (4 pages)
24 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2003Certificate of reduction of issued capital and share premium (1 page)
24 February 2003Certificate of reduction of issued capital and share premium (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 March 2002 (19 pages)
16 January 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2002Nc inc already adjusted 28/11/02 (3 pages)
24 December 2002Resolutions
  • RES13 ‐ Settlement deed 19/12/02
(1 page)
24 December 2002Resolutions
  • RES13 ‐ Settlement deed 19/12/02
(1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2002Nc inc already adjusted 28/11/02 (3 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (3 pages)
27 August 2002Location of debenture register (1 page)
27 August 2002Return made up to 28/07/02; full list of members (6 pages)
27 August 2002Return made up to 28/07/02; full list of members (6 pages)
27 August 2002Location of register of members (1 page)
27 August 2002Location of debenture register (1 page)
27 August 2002Location of register of members (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Return made up to 28/07/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Return made up to 28/07/01; full list of members (7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
11 June 2001Location of register of members (non legible) (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: one bruton street london W1J 6AQ (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Ad 26/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 2001Location - directors interests register: non legible (1 page)
11 June 2001Location of debenture register (non legible) (2 pages)
11 June 2001Registered office changed on 11/06/01 from: one bruton street london W1J 6AQ (1 page)
11 June 2001Location of debenture register (non legible) (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Location - directors interests register: non legible (1 page)
11 June 2001Ad 26/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 2001Location of register of members (non legible) (1 page)
11 June 2001New director appointed (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 April 2001Memorandum and Articles of Association (16 pages)
17 April 2001Memorandum and Articles of Association (16 pages)
23 February 2001Company name changed euromast LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed euromast LIMITED\certificate issued on 23/02/01 (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
24 October 2000Memorandum and Articles of Association (15 pages)
24 October 2000Memorandum and Articles of Association (15 pages)
11 October 2000Memorandum and Articles of Association (14 pages)
11 October 2000Memorandum and Articles of Association (14 pages)
10 October 2000Company name changed transmast LIMITED\certificate issued on 10/10/00 (2 pages)
10 October 2000Company name changed transmast LIMITED\certificate issued on 10/10/00 (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (6 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed;new director appointed (4 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (6 pages)
26 September 2000New secretary appointed;new director appointed (4 pages)
26 September 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: rm company services LIMITED second floor, 80 great eastern street london EC2A 3RX (1 page)
22 September 2000Registered office changed on 22/09/00 from: rm company services LIMITED second floor, 80 great eastern street london EC2A 3RX (1 page)
22 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 September 2000Company name changed ario enterprises LIMITED\certificate issued on 19/09/00 (2 pages)
19 September 2000Company name changed ario enterprises LIMITED\certificate issued on 19/09/00 (2 pages)
28 July 2000Incorporation (20 pages)
28 July 2000Incorporation (20 pages)