London
Great Britain
N1 9JY
Secretary Name | Miss Michelle Sharma |
---|---|
Status | Closed |
Appointed | 05 May 2015(13 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mrs Andrea Justine Wesson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Lucy Anna Tsourous |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 87 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Director Name | Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Camden Road Sevenoaks Kent TN13 3LX |
Director Name | Mr Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stowting House London Road Ascot Berkshire SL5 7EG |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2010) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 February 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 February 2010) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Paul Jonathan Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2010) |
Role | Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 December 2010) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 December 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Clive Lewis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Andrew James Course |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 2019) |
Role | Chief Operating Officer And Chartered Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Website | eversholtrail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73805040 |
Telephone region | London |
Registered Address | 210 Pentonville Road London Great Britain N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | European Rail Finance (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
---|---|
2 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
21 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 March 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
19 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
9 April 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
9 April 2013 | Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages) |
9 April 2013 | Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 August 2011 | Statement of company's objects (2 pages) |
3 August 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Termination of appointment of Sarah Maher as a secretary (1 page) |
23 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 June 2010 | Resolutions
|
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Resolutions
|
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
22 February 2010 | Termination of appointment of Robin Bencard as a director (1 page) |
22 February 2010 | Appointment of Mr Simon Findlay Purves as a director (2 pages) |
22 February 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
22 February 2010 | Termination of appointment of a director (1 page) |
22 February 2010 | Director's details changed (2 pages) |
22 February 2010 | Appointment of Mr Kevin Joseph Godfrey as a director (2 pages) |
22 February 2010 | Termination of appointment of a director (1 page) |
22 February 2010 | Appointment of Mr Nicholas David Barker as a director (2 pages) |
22 February 2010 | Termination of appointment of Kevin Singleton as a director (1 page) |
22 February 2010 | Appointment of Mary Bridget Kenny as a director (2 pages) |
15 February 2010 | Company name changed assetfinance december (j) LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
28 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 February 2009 | Director appointed paul jonathan spencer (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
5 November 2008 | Secretary appointed sarah maher (1 page) |
23 September 2008 | Appointment terminated secretary george bayer (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 May 2005 | Company name changed encore properties nominee (westm inster no.1) LIMITED\certificate issued on 20/05/05 (2 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
19 April 2005 | Director's particulars changed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
3 June 2003 | Location of register of members (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
20 June 2002 | Resolutions
|
10 June 2002 | Location of register of members (1 page) |
5 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 April 2002 | Incorporation (21 pages) |