Company NameNetwork Rail (High Speed) Limited
Company StatusActive
Company Number04434562
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)
Previous NameNetwork Rail (Ctrl) Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport

Directors

Director NameMr Peter Kenneth Austin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameProf Andrew George McNaughton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleEngineering Professor
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMs Susan Mary Slaughter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(19 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Brett Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(19 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameEllie Burrows
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(20 years, 11 months after company formation)
Appointment Duration1 year
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork Rail Southern Region 1 Puddle Dock
London
EC4V 3DS
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameIain Michael Coucher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 04 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Pool Street, Woodford Halse
Daventry
Northamptonshire
NN11 3TS
Director NameMr Peter Henderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameRonald Andrew Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankleigh
Cedar Road
Woking
Surrey
GU22 0JH
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameSimon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameWinifred Chime
StatusResigned
Appointed30 September 2011(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Paul Jonathan Plummer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Rupert Justin Houlihan Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2023)
RoleHead Of High Speed Rail Development
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Alan Gerrard
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMs Suzanne Elizabeth Wise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(13 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Stephen John Wade
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Jeremy William Westlake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Duncan Thomas Rimmer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Halsall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Katie Elizabeth Frost
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Jon Stephen Shaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Mark Budden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.networkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£71,544,000
Net Worth£61,825,000
Current Liabilities£9,713,000

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

17 May 2010Delivered on: 7 June 2010
Persons entitled: Network Rail Infrastructure Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all charged property see image for full details.
Outstanding

Filing History

4 February 2021Termination of appointment of Katie Elizabeth Frost as a director on 28 January 2021 (1 page)
18 December 2020Full accounts made up to 31 March 2020 (26 pages)
15 December 2020Director's details changed for Mrs Katie Elizabeth Frost on 26 April 2018 (2 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Peter Kenneth Austin as a director on 23 January 2020 (2 pages)
24 March 2020Director's details changed for Mr Peter Kenneth Austin on 23 January 2020 (2 pages)
31 January 2020Termination of appointment of Jeremy William Westlake as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Professor Andrew George Mcnaughton as a director on 31 January 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (24 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
22 July 2019Director's details changed for Jeremy William Westlake on 19 July 2019 (2 pages)
12 June 2019Termination of appointment of Duncan Thomas Rimmer as a director on 12 June 2019 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
9 October 2018Full accounts made up to 31 March 2018 (22 pages)
13 July 2018Appointment of Mr Jonathan Stephen Shaw as a director on 19 June 2018 (2 pages)
3 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2018Solvency Statement dated 21/12/17 (1 page)
3 January 2018Statement of capital on 3 January 2018
  • GBP 59,100,001
(3 pages)
3 January 2018Statement by Directors (1 page)
3 January 2018Statement of capital on 3 January 2018
  • GBP 59,100,001
(3 pages)
3 January 2018Solvency Statement dated 21/12/17 (1 page)
3 January 2018Statement by Directors (1 page)
22 December 2017Termination of appointment of Stephen John Wade as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Stephen John Wade as a director on 21 December 2017 (1 page)
11 December 2017Appointment of Mrs Katie Elizabeth Frost as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mrs Katie Elizabeth Frost as a director on 11 December 2017 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
3 March 2017Termination of appointment of John Alan Gerrard as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of John Alan Gerrard as a director on 1 March 2017 (1 page)
30 January 2017Appointment of Mr Duncan Thomas Rimmer as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr Duncan Thomas Rimmer as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr John Halsall as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr John Halsall as a director on 24 January 2017 (2 pages)
29 December 2016Full accounts made up to 31 March 2016 (20 pages)
29 December 2016Full accounts made up to 31 March 2016 (20 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 March 2016Termination of appointment of Suzanne Elizabeth Wise as a director on 24 February 2016 (1 page)
21 March 2016Termination of appointment of Suzanne Elizabeth Wise as a director on 24 February 2016 (1 page)
17 March 2016Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page)
17 March 2016Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages)
17 March 2016Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page)
17 March 2016Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages)
4 February 2016Appointment of Ms Suzanne Elizabeth Wise as a director on 15 December 2015 (2 pages)
4 February 2016Appointment of Mr Stephen John Wade as a director on 14 January 2016 (2 pages)
4 February 2016Appointment of Mr Stephen John Wade as a director on 14 January 2016 (2 pages)
4 February 2016Appointment of Ms Suzanne Elizabeth Wise as a director on 15 December 2015 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 98,500,001
(4 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 98,500,001
(4 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 98,500,001
(4 pages)
4 March 2015Appointment of Mr Simon Patrick Butcher as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Simon Patrick Butcher as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 98,500,001
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 98,500,001
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 98,500,001
(4 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
2 October 2014Full accounts made up to 31 March 2014 (21 pages)
2 October 2014Full accounts made up to 31 March 2014 (21 pages)
22 September 2014Appointment of Mr Rupert Justin Houlihan Walker as a director on 15 September 2014 (2 pages)
22 September 2014Termination of appointment of Paul Jonathan Plummer as a director on 15 September 2014 (1 page)
22 September 2014Termination of appointment of Paul Jonathan Plummer as a director on 15 September 2014 (1 page)
22 September 2014Termination of appointment of Simon Patrick Butcher as a director on 15 September 2014 (1 page)
22 September 2014Termination of appointment of Simon Patrick Butcher as a director on 15 September 2014 (1 page)
22 September 2014Appointment of Mr John Alan Gerrard as a director on 15 September 2014 (2 pages)
22 September 2014Appointment of Mr Rupert Justin Houlihan Walker as a director on 15 September 2014 (2 pages)
22 September 2014Appointment of Mr John Alan Gerrard as a director on 15 September 2014 (2 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 98,500,001
(4 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 98,500,001
(4 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 98,500,001
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (19 pages)
8 October 2013Full accounts made up to 31 March 2013 (19 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Paul Jonathan Plummer.
(5 pages)
28 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Paul Jonathan Plummer.
(5 pages)
7 February 2013Appointment of Mr Paul Jonathan Plummer as a director
  • ANNOTATION A second filed AP01 was registered on 28TH May 2013.
(3 pages)
7 February 2013Appointment of Mr Paul Jonathan Plummer as a director
  • ANNOTATION A second filed AP01 was registered on 28TH May 2013.
(3 pages)
21 November 2012Full accounts made up to 31 March 2012 (21 pages)
21 November 2012Full accounts made up to 31 March 2012 (21 pages)
23 July 2012Termination of appointment of Peter Henderson as a director (1 page)
23 July 2012Termination of appointment of Peter Henderson as a director (1 page)
18 June 2012Company name changed network rail (ctrl) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Company name changed network rail (ctrl) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 November 2011Appointment of Winifred Chime as a secretary (1 page)
16 November 2011Appointment of Winifred Chime as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
2 November 2011Full accounts made up to 31 March 2011 (22 pages)
2 November 2011Full accounts made up to 31 March 2011 (22 pages)
12 May 2011Director's details changed for Mr Peter Henderson on 9 May 2011 (2 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mr Peter Henderson on 9 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Peter Henderson on 9 May 2011 (2 pages)
26 October 2010Appointment of Robin William Gisby as a director (2 pages)
26 October 2010Appointment of Robin William Gisby as a director (2 pages)
18 October 2010Termination of appointment of Iain Coucher as a director (1 page)
18 October 2010Termination of appointment of Iain Coucher as a director (1 page)
2 October 2010Full accounts made up to 31 March 2010 (21 pages)
2 October 2010Full accounts made up to 31 March 2010 (21 pages)
3 August 2010Auditor's resignation (1 page)
3 August 2010Auditor's resignation (1 page)
6 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 98,500,001.00
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 98,500,001.00
(4 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deleting provisions of memo sec 28 12/05/2010
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deleting provisions of memo sec 28 12/05/2010
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2010Director's details changed for Simon Patrick Butcher on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Hazel Louise Walker on 9 May 2010 (1 page)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Simon Patrick Butcher on 9 May 2010 (2 pages)
20 May 2010Secretary's details changed for Hazel Louise Walker on 9 May 2010 (1 page)
20 May 2010Secretary's details changed for Hazel Louise Walker on 9 May 2010 (1 page)
20 May 2010Director's details changed for Simon Patrick Butcher on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 31 March 2009 (21 pages)
24 September 2009Full accounts made up to 31 March 2009 (21 pages)
28 May 2009Return made up to 09/05/09; full list of members (6 pages)
28 May 2009Return made up to 09/05/09; full list of members (6 pages)
22 April 2009Director appointed simon patrick butcher (3 pages)
22 April 2009Appointment terminated director ronald henderson (1 page)
22 April 2009Appointment terminated director ronald henderson (1 page)
22 April 2009Director appointed simon patrick butcher (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
21 December 2008Director's change of particulars / peter henderson / 08/12/2008 (1 page)
21 December 2008Director's change of particulars / peter henderson / 08/12/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 May 2008Return made up to 09/05/08; no change of members (5 pages)
27 May 2008Return made up to 09/05/08; no change of members (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
5 June 2007Return made up to 09/05/07; full list of members (6 pages)
5 June 2007Return made up to 09/05/07; full list of members (6 pages)
13 April 2007Amended full accounts made up to 31 March 2006 (18 pages)
13 April 2007Amended full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
21 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 October 2005Full accounts made up to 31 March 2005 (13 pages)
1 June 2005Return made up to 09/05/05; full list of members (6 pages)
1 June 2005Return made up to 09/05/05; full list of members (6 pages)
27 September 2004Full accounts made up to 31 March 2004 (13 pages)
27 September 2004Full accounts made up to 31 March 2004 (13 pages)
15 May 2004Return made up to 09/05/04; no change of members (5 pages)
15 May 2004Return made up to 09/05/04; no change of members (5 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
2 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 September 2003Full accounts made up to 31 March 2003 (13 pages)
3 June 2003Return made up to 09/05/03; full list of members (6 pages)
3 June 2003Return made up to 09/05/03; full list of members (6 pages)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
20 November 2002Registered office changed on 20/11/02 from: 4TH floor maple house 140 tottenham court road london W1T 7NF (1 page)
20 November 2002Registered office changed on 20/11/02 from: 4TH floor maple house 140 tottenham court road london W1T 7NF (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Memorandum and Articles of Association (11 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 October 2002Memorandum and Articles of Association (11 pages)
15 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 September 2002Registered office changed on 26/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 June 2002Company name changed hackremco (no. 1958) LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed hackremco (no. 1958) LIMITED\certificate issued on 13/06/02 (2 pages)
9 May 2002Incorporation (16 pages)
9 May 2002Incorporation (16 pages)