Company NameCity Airport Rail Enterprises Limited
DirectorsPatrick Doig and Andrea Clarke
Company StatusActive
Company Number04411523
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Andrea Clarke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(21 years, 5 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(21 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(21 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameBarry Robert Boyde Pope
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Farleigh Road
New Haw, New Haw
Addlestone
KT15 3HR
Director NameMr Robert Ian Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(8 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 January 2009)
RoleBanker
Correspondence Address43 Defoe Road
London
N16 0EH
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed12 December 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameIan John Wolstenholme
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Correspondence Address147 The Green
Worsley
Manchester
M28 2PA
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Secretary NameMr Robert Ian Bartlett
NationalityBritish
StatusResigned
Appointed13 February 2003(10 months, 1 week after company formation)
Appointment Duration3 months (resigned 16 May 2003)
RoleBanker
Correspondence Address43 Defoe Road
London
N16 0EH
Director NameMr Paul Challenger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dalehead Road
Leyland
Preston
Lancashire
PR25 3AY
Director NameMr Stephen Charles Todd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
The Square Nether Wallop
Stockbridge
Hampshire
SO20 8EX
Director NamePhillip James Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2009)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameJanet Patricia Chamberlain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Director NameMr Phillip Joseph Dodd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LS
Director NameRishi Nihalani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 May 2009)
RoleCompany Director
Correspondence Address11 Grovelands Road
Purley
Surrey
CR8 4LB
Director NameMauro Alberto Pensa
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address14 Ridgemount Avenue
Shirley
Croydon
Surrey
CR0 8TQ
Director NameHarvey John William Pownall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lawton Street
Congleton
Cheshire
CW12 1RU
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Silsbury Grove
Standish
Wigan
Lancashire
WN6 0EY
Director NameMr Kevin John Maddick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringford Road
Wandsworth
London
SW18 1RS
Director NameMr Colin Michael Exford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address7th Floor 135 Bishopsgate
London
EC2M 3UR
Director NameMr Timothy Richard Elliot
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address7th Floor 135 Bishopsgate
London
EC2M 3UR
Director NameMr Howard Geoffrey Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2015)
RoleCommissioner
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Howard Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMartin Patrick William Jones
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Gareth William Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Ian Alan Nunn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusResigned
Appointed12 November 2007(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 November 2011)
Correspondence AddressSt.Martins House 1 Gresham Street
London
EC2V 7BX

Contact

Websitetfl.gov.uk
Telephone07 206811871
Telephone regionMobile

Location

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

Shareholders

4.1m at £1City Airport Rail Enterprises (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

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

Charges

25 February 2003Delivered 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

Filing History

11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (1 page)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
18 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
18 April 2018Cessation of City Airport Rail Enterprises (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
18 April 2018Notification of Transport Trading Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
20 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
13 October 2016Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors address details were removed from the AP01 on the 16/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The directors address details were removed from the AP01 on the 16/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,061,498
(4 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,061,498
(4 pages)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
28 September 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
28 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2015Re-registration of Memorandum and Articles (33 pages)
28 September 2015Re-registration from a public company to a private limited company (1 page)
28 September 2015Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
30 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
30 July 2015Audit exemption subsidiary accounts made up to 31 March 2015 (22 pages)
30 July 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
30 July 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
30 July 2015Audit exemption subsidiary accounts made up to 31 March 2015 (22 pages)
30 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
30 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
30 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
17 July 2015Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Peter Gerard Hendy as a director on 16 July 2015 (1 page)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,061,498
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,061,498
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,061,498
(5 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (21 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (21 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4,061,498
(5 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4,061,498
(5 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4,061,498
(5 pages)
31 July 2013Full accounts made up to 31 March 2013 (25 pages)
31 July 2013Full accounts made up to 31 March 2013 (25 pages)
17 June 2013Appointment of Gareth William Powell as a director (2 pages)
17 June 2013Appointment of Gareth William Powell as a director (2 pages)
17 June 2013Termination of appointment of Howard Smith as a director (2 pages)
17 June 2013Termination of appointment of Howard Smith as a director (2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
12 April 2013Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages)
12 April 2013Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages)
19 March 2013Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Howard Ernest Carter on 19 March 2013 (2 pages)
5 September 2012Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Howard Ernest Carter on 5 September 2012 (2 pages)
27 July 2012Full accounts made up to 31 March 2012 (32 pages)
27 July 2012Full accounts made up to 31 March 2012 (32 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
28 December 2011Appointment of Howard Ernest Carter as a director (3 pages)
28 December 2011Appointment of Howard Ernest Carter as a director (3 pages)
15 December 2011Appointment of Howard Ernest Carter as a secretary (3 pages)
15 December 2011Appointment of Howard Ernest Carter as a secretary (3 pages)
12 December 2011Appointment of Martin Patrick William Jones as a secretary (3 pages)
12 December 2011Appointment of Martin Patrick William Jones as a secretary (3 pages)
9 December 2011Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 9 December 2011 (2 pages)
9 December 2011Appointment of Mr. Peter Gerard Hendy as a director (3 pages)
9 December 2011Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 9 December 2011 (2 pages)
9 December 2011Appointment of Stephen David Allen as a director (3 pages)
9 December 2011Appointment of Mr. Peter Gerard Hendy as a director (3 pages)
9 December 2011Appointment of Stephen David Allen as a director (3 pages)
9 December 2011Appointment of Howard Geoffrey Smith as a director (3 pages)
9 December 2011Appointment of Howard Geoffrey Smith as a director (3 pages)
25 November 2011Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page)
25 November 2011Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page)
23 November 2011Termination of appointment of Alan Birch as a director (1 page)
23 November 2011Termination of appointment of Phillip Dodd as a director (1 page)
23 November 2011Termination of appointment of Phillip Dodd as a director (1 page)
23 November 2011Termination of appointment of Colin Exford as a director (1 page)
23 November 2011Termination of appointment of Alan Birch as a director (1 page)
23 November 2011Termination of appointment of Harvey Pownall as a director (1 page)
23 November 2011Termination of appointment of Colin Exford as a director (1 page)
23 November 2011Termination of appointment of Timothy Elliot as a director (1 page)
23 November 2011Termination of appointment of Harvey Pownall as a director (1 page)
23 November 2011Termination of appointment of Timothy Elliot as a director (1 page)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
9 February 2011Termination of appointment of Mauro Pensa as a director (1 page)
9 February 2011Termination of appointment of Mauro Pensa as a director (1 page)
30 November 2010Appointment of Colin Michael Exford as a director (2 pages)
30 November 2010Appointment of Colin Michael Exford as a director (2 pages)
29 November 2010Termination of appointment of Kevin Maddick as a director (1 page)
29 November 2010Termination of appointment of Kevin Maddick as a director (1 page)
9 September 2010Full accounts made up to 31 March 2010 (16 pages)
9 September 2010Full accounts made up to 31 March 2010 (16 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
31 March 2010Appointment of Timothy Richard Elliot as a director (2 pages)
31 March 2010Appointment of Timothy Richard Elliot as a director (2 pages)
31 March 2010Termination of appointment of Mauro Pensa as a director (1 page)
31 March 2010Termination of appointment of Mauro Pensa as a director (1 page)
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page)
1 December 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page)
2 October 2009Full accounts made up to 31 March 2009 (17 pages)
2 October 2009Full accounts made up to 31 March 2009 (17 pages)
27 May 2009Director appointed kevin john maddick (3 pages)
27 May 2009Appointment terminated director rishi nihalani (1 page)
27 May 2009Appointment terminated director rishi nihalani (1 page)
27 May 2009Director appointed kevin john maddick (3 pages)
22 April 2009Return made up to 08/04/09; full list of members (5 pages)
22 April 2009Return made up to 08/04/09; full list of members (5 pages)
8 February 2009Director appointed harvey john william pownall (3 pages)
8 February 2009Director appointed harvey john william pownall (3 pages)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
30 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 January 2009Director appointed rishi nihalani (2 pages)
21 January 2009Director appointed rishi nihalani (2 pages)
16 January 2009Director appointed mauro alberto pensa (2 pages)
16 January 2009Appointment terminated director janet chamberlain (1 page)
16 January 2009Appointment terminated director janet chamberlain (1 page)
16 January 2009Appointment terminated director robert bartlett (1 page)
16 January 2009Director appointed alan edward birch (9 pages)
16 January 2009Director appointed mauro alberto pensa (2 pages)
16 January 2009Appointment terminated director phillip hall (1 page)
16 January 2009Director appointed alan edward birch (9 pages)
16 January 2009Appointment terminated director robert bartlett (1 page)
16 January 2009Appointment terminated director phillip hall (1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Memorandum and Articles of Association (9 pages)
27 October 2008Memorandum and Articles of Association (9 pages)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 December 2006 (17 pages)
2 August 2007Full accounts made up to 31 December 2006 (17 pages)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
24 April 2007New director appointed (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (3 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New director appointed (4 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
12 September 2006Return made up to 08/04/06; full list of members; amend (8 pages)
12 September 2006Return made up to 08/04/06; full list of members; amend (8 pages)
31 August 2006Ad 29/12/05--------- £ si 4011497@1 (2 pages)
31 August 2006Ad 29/12/05--------- £ si 4011497@1 (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
21 April 2006Return made up to 08/04/06; full list of members (3 pages)
21 April 2006Return made up to 08/04/06; full list of members (3 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
1 July 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 April 2005Return made up to 08/04/05; full list of members (8 pages)
14 April 2005Return made up to 08/04/05; full list of members (8 pages)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
19 May 2004Return made up to 08/04/04; full list of members (8 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Return made up to 08/04/04; full list of members (8 pages)
13 May 2004New director appointed (3 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (3 pages)
13 May 2004Director resigned (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 June 2003Return made up to 08/04/03; full list of members (8 pages)
14 June 2003Return made up to 08/04/03; full list of members (8 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
25 April 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
25 April 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2003Particulars of mortgage/charge (20 pages)
3 March 2003Particulars of mortgage/charge (20 pages)
2 March 2003Nc inc already adjusted 13/02/03 (1 page)
2 March 2003Ad 13/02/03--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
2 March 2003New director appointed (3 pages)
2 March 2003Ad 13/02/03--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
2 March 2003Registered office changed on 02/03/03 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
2 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2003New director appointed (3 pages)
2 March 2003Registered office changed on 02/03/03 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
2 March 2003Nc inc already adjusted 13/02/03 (1 page)
2 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2003Application to commence business (2 pages)
18 February 2003Certificate of authorisation to commence business and borrow (1 page)
18 February 2003Certificate of authorisation to commence business and borrow (1 page)
18 February 2003Application to commence business (2 pages)
22 January 2003Registered office changed on 22/01/03 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
22 January 2003Registered office changed on 22/01/03 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 2003Memorandum and Articles of Association (13 pages)
9 January 2003Memorandum and Articles of Association (13 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (4 pages)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (4 pages)
7 January 2003New secretary appointed (2 pages)
2 January 2003Company name changed rocketoption public LIMITED comp any\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed rocketoption public LIMITED comp any\certificate issued on 02/01/03 (2 pages)
8 April 2002Incorporation (17 pages)
8 April 2002Incorporation (17 pages)