London
E20 1JN
Director Name | Mrs Andrea Clarke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(21 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Barry Robert Boyde Pope |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Farleigh Road New Haw, New Haw Addlestone KT15 3HR |
Director Name | Mr Robert Ian Bartlett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 08 January 2009) |
Role | Banker |
Correspondence Address | 43 Defoe Road London N16 0EH |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Ian John Wolstenholme |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 147 The Green Worsley Manchester M28 2PA |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Secretary Name | Mr Robert Ian Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 16 May 2003) |
Role | Banker |
Correspondence Address | 43 Defoe Road London N16 0EH |
Director Name | Mr Paul Challenger |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dalehead Road Leyland Preston Lancashire PR25 3AY |
Director Name | Mr Stephen Charles Todd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge The Square Nether Wallop Stockbridge Hampshire SO20 8EX |
Director Name | Phillip James Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2009) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Janet Patricia Chamberlain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | Mr Phillip Joseph Dodd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Greenway Ickenham Uxbridge Middlesex UB10 8LS |
Director Name | Rishi Nihalani |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | 11 Grovelands Road Purley Surrey CR8 4LB |
Director Name | Mauro Alberto Pensa |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 14 Ridgemount Avenue Shirley Croydon Surrey CR0 8TQ |
Director Name | Harvey John William Pownall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lawton Street Congleton Cheshire CW12 1RU |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mr Kevin John Maddick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 21 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ringford Road Wandsworth London SW18 1RS |
Director Name | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Timothy Richard Elliot |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Howard Geoffrey Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2015) |
Role | Commissioner |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Howard Ernest Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2023) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Martin Patrick William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Gareth William Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Ian Alan Nunn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2011) |
Correspondence Address | St.Martins House 1 Gresham Street London EC2V 7BX |
Website | tfl.gov.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
4.1m at £1 | City Airport Rail Enterprises (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
25 February 2003 | Delivered on: 3 March 2003 Satisfied on: 26 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the trustee, the agent or any of the bank secured creditors 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 |
---|
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
---|---|
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (1 page) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
18 April 2018 | Cessation of City Airport Rail Enterprises (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
18 April 2018 | Notification of Transport Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
28 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
28 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
28 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
28 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
20 August 2017 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page) |
20 August 2017 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
13 October 2016 | Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016
|
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 October 2015 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages) |
28 September 2015 | Re-registration from a public company to a private limited company
|
28 September 2015 | Resolutions
|
28 September 2015 | Re-registration of Memorandum and Articles (33 pages) |
28 September 2015 | Re-registration from a public company to a private limited company (1 page) |
28 September 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2015 | Resolutions
|
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
30 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
30 July 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (22 pages) |
30 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
30 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
30 July 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (22 pages) |
30 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
30 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
30 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
17 July 2015 | Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (21 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (21 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
17 June 2013 | Appointment of Gareth William Powell as a director (2 pages) |
17 June 2013 | Appointment of Gareth William Powell as a director (2 pages) |
17 June 2013 | Termination of appointment of Howard Smith as a director (2 pages) |
17 June 2013 | Termination of appointment of Howard Smith as a director (2 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
12 April 2013 | Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages) |
5 September 2012 | Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Appointment of Howard Ernest Carter as a director (3 pages) |
28 December 2011 | Appointment of Howard Ernest Carter as a director (3 pages) |
15 December 2011 | Appointment of Howard Ernest Carter as a secretary (3 pages) |
15 December 2011 | Appointment of Howard Ernest Carter as a secretary (3 pages) |
12 December 2011 | Appointment of Martin Patrick William Jones as a secretary (3 pages) |
12 December 2011 | Appointment of Martin Patrick William Jones as a secretary (3 pages) |
9 December 2011 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Mr. Peter Gerard Hendy as a director (3 pages) |
9 December 2011 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Stephen David Allen as a director (3 pages) |
9 December 2011 | Appointment of Mr. Peter Gerard Hendy as a director (3 pages) |
9 December 2011 | Appointment of Stephen David Allen as a director (3 pages) |
9 December 2011 | Appointment of Howard Geoffrey Smith as a director (3 pages) |
9 December 2011 | Appointment of Howard Geoffrey Smith as a director (3 pages) |
25 November 2011 | Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page) |
25 November 2011 | Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page) |
23 November 2011 | Termination of appointment of Alan Birch as a director (1 page) |
23 November 2011 | Termination of appointment of Phillip Dodd as a director (1 page) |
23 November 2011 | Termination of appointment of Phillip Dodd as a director (1 page) |
23 November 2011 | Termination of appointment of Colin Exford as a director (1 page) |
23 November 2011 | Termination of appointment of Alan Birch as a director (1 page) |
23 November 2011 | Termination of appointment of Harvey Pownall as a director (1 page) |
23 November 2011 | Termination of appointment of Colin Exford as a director (1 page) |
23 November 2011 | Termination of appointment of Timothy Elliot as a director (1 page) |
23 November 2011 | Termination of appointment of Harvey Pownall as a director (1 page) |
23 November 2011 | Termination of appointment of Timothy Elliot as a director (1 page) |
22 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Termination of appointment of Mauro Pensa as a director (1 page) |
9 February 2011 | Termination of appointment of Mauro Pensa as a director (1 page) |
30 November 2010 | Appointment of Colin Michael Exford as a director (2 pages) |
30 November 2010 | Appointment of Colin Michael Exford as a director (2 pages) |
29 November 2010 | Termination of appointment of Kevin Maddick as a director (1 page) |
29 November 2010 | Termination of appointment of Kevin Maddick as a director (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Appointment of Timothy Richard Elliot as a director (2 pages) |
31 March 2010 | Appointment of Timothy Richard Elliot as a director (2 pages) |
31 March 2010 | Termination of appointment of Mauro Pensa as a director (1 page) |
31 March 2010 | Termination of appointment of Mauro Pensa as a director (1 page) |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 May 2009 | Director appointed kevin john maddick (3 pages) |
27 May 2009 | Appointment terminated director rishi nihalani (1 page) |
27 May 2009 | Appointment terminated director rishi nihalani (1 page) |
27 May 2009 | Director appointed kevin john maddick (3 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
8 February 2009 | Director appointed harvey john william pownall (3 pages) |
8 February 2009 | Director appointed harvey john william pownall (3 pages) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 January 2009 | Director appointed rishi nihalani (2 pages) |
21 January 2009 | Director appointed rishi nihalani (2 pages) |
16 January 2009 | Director appointed mauro alberto pensa (2 pages) |
16 January 2009 | Appointment terminated director janet chamberlain (1 page) |
16 January 2009 | Appointment terminated director janet chamberlain (1 page) |
16 January 2009 | Appointment terminated director robert bartlett (1 page) |
16 January 2009 | Director appointed alan edward birch (9 pages) |
16 January 2009 | Director appointed mauro alberto pensa (2 pages) |
16 January 2009 | Appointment terminated director phillip hall (1 page) |
16 January 2009 | Director appointed alan edward birch (9 pages) |
16 January 2009 | Appointment terminated director robert bartlett (1 page) |
16 January 2009 | Appointment terminated director phillip hall (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Memorandum and Articles of Association (9 pages) |
27 October 2008 | Memorandum and Articles of Association (9 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New director appointed (4 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 08/04/06; full list of members; amend (8 pages) |
12 September 2006 | Return made up to 08/04/06; full list of members; amend (8 pages) |
31 August 2006 | Ad 29/12/05--------- £ si 4011497@1 (2 pages) |
31 August 2006 | Ad 29/12/05--------- £ si 4011497@1 (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
1 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | Director resigned (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
14 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
25 April 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
25 April 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
3 March 2003 | Particulars of mortgage/charge (20 pages) |
3 March 2003 | Particulars of mortgage/charge (20 pages) |
2 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
2 March 2003 | Ad 13/02/03--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | Ad 13/02/03--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
2 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Resolutions
|
18 February 2003 | Application to commence business (2 pages) |
18 February 2003 | Certificate of authorisation to commence business and borrow (1 page) |
18 February 2003 | Certificate of authorisation to commence business and borrow (1 page) |
18 February 2003 | Application to commence business (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 January 2003 | Memorandum and Articles of Association (13 pages) |
9 January 2003 | Memorandum and Articles of Association (13 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (4 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (4 pages) |
7 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Company name changed rocketoption public LIMITED comp any\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed rocketoption public LIMITED comp any\certificate issued on 02/01/03 (2 pages) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |