London
SE1 8SW
Director Name | Mrs Roopa Deshmukh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(21 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Kenneth Iain Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Director Name | Lindsay Crawford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Hazel Louise Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2011) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Ms Natalie Helen Jobling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Tabor Road London W6 0BN |
Secretary Name | Ms Natalie Helen Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Tabor Road London W6 0BN |
Director Name | Ms Winifred Njideka Chime |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Philip Rowland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mrs Helen Jane Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Appointment of Mrs Roopa Deshmukh as a director on 30 November 2023 (2 pages) |
---|---|
4 December 2023 | Termination of appointment of Helen Jane Martin as a director on 30 November 2023 (1 page) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
13 April 2023 | Director's details changed for Mr Ian David Ramshaw on 31 March 2023 (2 pages) |
13 April 2023 | Director's details changed for Mrs Helen Jane Martin on 31 March 2023 (2 pages) |
13 April 2023 | Secretary's details changed for Nr Corporate Secretary Limited on 31 March 2023 (1 page) |
31 March 2023 | Change of details for Network Rail Infrastructure Limited as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page) |
31 March 2023 | Registered office address changed from Waterloo General Office London SE1 8SW United Kingdom to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
28 May 2021 | Appointment of Helen Jane Martin as a director on 28 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of John Philip Rowland as a director on 28 May 2021 (1 page) |
9 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 December 2014 | Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
23 October 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
23 October 2011 | Appointment of Winifred Chime as a director (2 pages) |
23 October 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
23 October 2011 | Appointment of Winifred Chime as a director (2 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Director's details changed for Hazel Louise Walker on 20 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Hazel Louise Walker on 20 February 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Appointment terminated director and secretary lindsay crawford (1 page) |
10 July 2009 | Appointment terminated director and secretary lindsay crawford (1 page) |
9 July 2009 | Director and secretary appointed natalie helen jobling (3 pages) |
9 July 2009 | Director and secretary appointed natalie helen jobling (3 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
4 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 20/02/04; full list of members (4 pages) |
26 March 2004 | Return made up to 20/02/04; full list of members (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
28 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: railtrack euston square london NW1 2EE (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: railtrack euston square london NW1 2EE (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Registered office changed on 07/03/02 from: railtrack house euston square london NW1 2EE (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Registered office changed on 07/03/02 from: railtrack house euston square london NW1 2EE (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (18 pages) |
20 February 2002 | Incorporation (18 pages) |