Company NameRail Safety And Standards Board Limited
Company StatusActive
Company Number04655675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Mark Phillips
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr John Simon Clarke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Secretary NameTracy Anne Gwatkin
StatusCurrent
Appointed28 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Martin James Frobisher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of The Rssb Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr David Andrew Horne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon South Place
London
EC2M 2RB
Director NameMrs Anna Christina Ince
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMs Emma Louise Head
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(18 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMs Hannah Gillam Kingsley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Andrew Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Andrea Rossi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(21 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleSecretary
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameDavid Wilkinson Cawthra
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(3 weeks, 6 days after company formation)
Appointment Duration4 weeks (resigned 01 April 2003)
RoleManagement Consultant
Correspondence AddressWillow House
Riverside Close, Oundle
Peterborough
PE8 4DN
Director NameProf Thomas Rodford Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2007)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressWalnut House 30 Rose Grove
Keyworth
Nottingham
Nottinghamshire
NG12 5HE
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Secretary NameMr John Stirling Bradley
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameIain Michael Coucher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Angel Square 1 Torrens Square
London
EC1V 1NY
Director NameRobert Michael Andrews
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 2005)
RoleStrategic Rail Authority
Correspondence Address8 West Hall Road
Kew
Surrey
TW9 4EE
Director NameStuart Daniel Boner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2007)
RoleEngineer
Correspondence Address15 Guildway
Todwick
Sheffield
S26 1JN
Director NameJeremy Nicholas Candfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 March 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressMountfield House Hillborough Avenue
Sevenoaks
Kent
TN13 3SG
Director NameMr Alan Charles Emery
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Green
Nailsea
Bristol
Avon
BS48 4FJ
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Brick Barn
Lenborough
Buckingham
Buckinghamshire
MK18 4BP
Secretary NameMs Elizabeth Fleming
StatusResigned
Appointed01 January 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 2015)
RoleCompany Director
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Anthony Edward Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Offices Platform 1 Euston Station
London
NW1 2DS
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMs Anna Louise Bradley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameDr Dolores Byrne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2018)
RolePrivate Consultant
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Secretary NameMrs Helen Joy Hasse
StatusResigned
Appointed11 September 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Secretary NameMr Eamon Roche
StatusResigned
Appointed01 January 2018(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Gary Richard Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRdg 2nd Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMrs Caroline Elizabeth Fawcett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2019)
RoleChief Operating Officer And Company Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB
Director NameMrs Tanyaradzwa Tsitsi Wendy Mamie Chikanza
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish,Zimbabwean
StatusResigned
Appointed01 October 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Helicon 1 South Place
London
EC2M 2RB

Contact

Websiterssb.co.uk
Telephone020 31425300
Telephone regionLondon

Location

Registered AddressThe Helicon
1 South Place
London
EC2M 2RB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£45,453,000
Net Worth-£2,248,000
Cash£54,337,000
Current Liabilities£52,467,000

Accounts

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

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
5 January 2024Appointment of Mr Andrew Pollins as a director on 22 December 2023 (2 pages)
24 November 2023Termination of appointment of Tanyaradzwa Tsitsi Wendy Mamie Chikanza as a director on 22 November 2023 (1 page)
19 September 2023Group of companies' accounts made up to 31 March 2023 (56 pages)
17 March 2023Appointment of Miss Hannah Gillam Kingsley as a director on 2 March 2023 (2 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Appointment of Mrs Claire Mann as a director on 30 November 2022 (2 pages)
17 November 2022Termination of appointment of Stephen John Murphy as a director on 10 November 2022 (1 page)
15 September 2022Group of companies' accounts made up to 31 March 2022 (83 pages)
7 July 2022Appointment of Mr. Michael William Tuke Brown as a director on 23 June 2022 (2 pages)
9 June 2022Termination of appointment of Barbara Jane Moorhouse as a director on 31 May 2022 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 October 2021Appointment of Mrs Tanyaradzwa Tsitsi Wendy Mamie Chikanza as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Paul Anthony Marchant as a director on 30 September 2021 (1 page)
9 September 2021Termination of appointment of Caroline Elizabeth Fawcett as a director on 31 August 2021 (1 page)
19 August 2021Group of companies' accounts made up to 31 March 2021 (85 pages)
30 April 2021Appointment of Ms Emma Louise Head as a director on 16 April 2021 (2 pages)
15 March 2021Termination of appointment of Christopher Rayner as a director on 4 March 2021 (1 page)
16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 December 2020Group of companies' accounts made up to 31 March 2020 (82 pages)
12 August 2020Director's details changed for Mr Stephen John Murphy on 12 August 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Appointment of Mr David Michael Jordan as a director on 7 November 2019 (2 pages)
14 November 2019Appointment of Mrs Anna Christina Ince as a director on 1 November 2019 (2 pages)
17 September 2019Termination of appointment of Andrew James Course as a director on 17 September 2019 (1 page)
3 September 2019Appointment of Mr David Andrew Horne as a director on 1 September 2019 (2 pages)
19 August 2019Group of companies' accounts made up to 31 March 2019 (75 pages)
15 July 2019Appointment of Mr Martin James Frobisher as a director on 4 July 2019 (2 pages)
27 June 2019Termination of appointment of Philip David Hoare as a director on 13 June 2019 (1 page)
14 March 2019Appointment of Mr Stephen Jeffrey Cocliff as a director on 1 March 2019 (2 pages)
12 March 2019Appointment of Tracy Anne Gwatkin as a secretary on 28 February 2019 (2 pages)
5 February 2019Appointment of Ms Barbara Jane Moorhouse as a director on 1 January 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Gary Richard Cooper as a director on 31 January 2019 (1 page)
2 January 2019Termination of appointment of Eamon Roche as a secretary on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Christopher Rayner as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Anna Louise Bradley as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr Andrew James Course as a director on 1 January 2019 (2 pages)
5 November 2018Termination of appointment of Lee Royston Jones as a director on 1 November 2018 (1 page)
5 November 2018Appointment of Mr Paul Anthony Marchant as a director on 1 November 2018 (2 pages)
5 September 2018Appointment of Mrs Caroline Elizabeth Fawcett as a director on 1 September 2018 (2 pages)
20 August 2018Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page)
20 August 2018Termination of appointment of Dolores Byrne as a director on 31 July 2018 (1 page)
20 August 2018Termination of appointment of Graham William Hopkins as a director on 13 August 2018 (1 page)
31 July 2018Group of companies' accounts made up to 31 March 2018 (75 pages)
16 March 2018Notice of Restriction on the Company's Articles (2 pages)
16 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2018Memorandum and Articles of Association (29 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Charles Stuart Horton as a director on 11 January 2018 (1 page)
19 January 2018Appointment of Mr Gary Richard Cooper as a director on 12 January 2018 (2 pages)
5 January 2018Appointment of Mr Eamon Roche as a secretary on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of Helen Joy Hasse as a secretary on 31 December 2017 (1 page)
5 January 2018Appointment of Mr Eamon Roche as a secretary on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of Helen Joy Hasse as a secretary on 31 December 2017 (1 page)
4 August 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
3 July 2017Appointment of Mr John Simon Clarke as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr John Simon Clarke as a director on 1 July 2017 (2 pages)
2 June 2017Termination of appointment of Alan Charles Emery as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Alan Charles Emery as a director on 31 May 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
14 November 2016Director's details changed for Mr Mark Phillips on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Mark Phillips on 14 November 2016 (2 pages)
27 July 2016Appointment of Mr Lee Royston Jones as a director on 26 July 2016 (2 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (63 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (63 pages)
27 July 2016Appointment of Mr Lee Royston Jones as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Paul Robert Kirk as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Paul Robert Kirk as a director on 26 July 2016 (1 page)
27 May 2016Appointment of Mr Philip David Hoare as a director on 8 April 2016 (2 pages)
27 May 2016Appointment of Mr Philip David Hoare as a director on 8 April 2016 (2 pages)
20 May 2016Termination of appointment of Christopher Victor Fenton as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Christopher Victor Fenton as a director on 20 May 2016 (1 page)
6 May 2016Appointment of Mr Mark Phillips as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Mr Mark Phillips as a director on 5 May 2016 (2 pages)
1 April 2016Termination of appointment of Jeremy Nicholas Candfield as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Jeremy Nicholas Candfield as a director on 31 March 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 no member list (11 pages)
4 February 2016Annual return made up to 4 February 2016 no member list (11 pages)
29 October 2015Director's details changed for Mr Charles Stuart Horton on 28 October 2015 (3 pages)
29 October 2015Director's details changed for Mr Charles Stuart Horton on 28 October 2015 (3 pages)
11 September 2015Appointment of Mrs Helen Joy Hasse as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Elizabeth Fleming as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Mrs Helen Joy Hasse as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Elizabeth Fleming as a secretary on 11 September 2015 (1 page)
16 July 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
16 July 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
15 June 2015Termination of appointment of Anson Charles Richard Jack as a director on 31 May 2015 (1 page)
15 June 2015Termination of appointment of Anson Charles Richard Jack as a director on 31 May 2015 (1 page)
11 June 2015Appointment of Mr Graham William Hopkins as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Graham William Hopkins as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Graham William Hopkins as a director on 1 June 2015 (2 pages)
22 May 2015Registered office address changed from , Block 2 Angel Square, 1 Torrens Street, London, EC1V 1NY to The Helicon 1 South Place London EC2M 2RB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Block 2 Angel Square 1 Torrens Street London EC1V 1NY to The Helicon 1 South Place London EC2M 2RB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from , Block 2 Angel Square, 1 Torrens Street, London, EC1V 1NY to The Helicon 1 South Place London EC2M 2RB on 22 May 2015 (1 page)
1 April 2015Appointment of Dr Dolores Byrne as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Dr Dolores Byrne as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Dr Dolores Byrne as a director on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of Paul Anthony Moseley Thomas as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Paul Anthony Moseley Thomas as a director on 31 March 2015 (1 page)
30 March 2015Appointment of Mr Geoffrey Michael Silson Spencer as a director on 14 March 2015 (2 pages)
30 March 2015Appointment of Mr Geoffrey Michael Silson Spencer as a director on 14 March 2015 (2 pages)
16 March 2015Termination of appointment of Neil James Mcdonald as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Neil James Mcdonald as a director on 13 March 2015 (1 page)
11 March 2015Termination of appointment of Gareth Mark Llewellyn as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of Gareth Mark Llewellyn as a director on 10 March 2015 (1 page)
20 February 2015Annual return made up to 4 February 2015 no member list (13 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement & dirs app 13/02/2014
(30 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement & dirs app 13/02/2014
(30 pages)
20 February 2015Annual return made up to 4 February 2015 no member list (13 pages)
20 February 2015Annual return made up to 4 February 2015 no member list (13 pages)
15 December 2014Appointment of Ms Anna Louise Bradley as a director on 8 December 2014 (2 pages)
15 December 2014Appointment of Ms Anna Louise Bradley as a director on 8 December 2014 (2 pages)
15 December 2014Appointment of Ms Anna Louise Bradley as a director on 8 December 2014 (2 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
31 March 2014Termination of appointment of Leonard Keith Porter as a director on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Leonard Keith Porter as a director on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Leonard Porter as a director (1 page)
3 March 2014Termination of appointment of David Hartmann Higgins as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of David Hartmann Higgins as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of David Higgins as a director (1 page)
10 February 2014Appointment of Mr Stephen John Murphy as a director (2 pages)
10 February 2014Appointment of Mr Stephen John Murphy as a director on 11 November 2013 (2 pages)
10 February 2014Appointment of Mr Stephen John Murphy as a director on 11 November 2013 (2 pages)
7 February 2014Annual return made up to 4 February 2014 no member list (13 pages)
7 February 2014Annual return made up to 4 February 2014 no member list (13 pages)
7 February 2014Annual return made up to 4 February 2014 no member list (13 pages)
5 February 2014Director's details changed for Rear Admiral (Retd) Paul Anthony Moseley Thomas on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Rear Admiral (Retd) Paul Anthony Moseley Thomas on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from , Block 2 Angel Square 1 Torrens Square, London, EC1V 1NY on 5 February 2014 (1 page)
5 February 2014Registered office address changed from , Block 2 Angel Square 1 Torrens Square, London, EC1V 1NY on 5 February 2014 (1 page)
5 February 2014Director's details changed for Rear Admiral (Retd) Paul Anthony Moseley Thomas on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Block 2 Angel Square 1 Torrens Square London EC1V 1NY on 5 February 2014 (1 page)
16 January 2014Appointment of Mr Christopher Victor Fenton as a director on 6 January 2014 (2 pages)
16 January 2014Appointment of Mr Christopher Victor Fenton as a director (2 pages)
16 January 2014Appointment of Mr Christopher Victor Fenton as a director on 6 January 2014 (2 pages)
15 January 2014Termination of appointment of Anthony Edward Collins as a director on 8 October 2013 (1 page)
15 January 2014Termination of appointment of Anthony Edward Collins as a director on 8 October 2013 (1 page)
15 January 2014Termination of appointment of Anthony Collins as a director (1 page)
23 July 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
23 July 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (13 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (13 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (13 pages)
25 January 2013Appointment of Mr Gareth Mark Llewellyn as a director (2 pages)
25 January 2013Appointment of Mr Gareth Mark Llewellyn as a director on 20 July 2012 (2 pages)
25 January 2013Appointment of Mr Gareth Mark Llewellyn as a director on 20 July 2012 (2 pages)
6 August 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
6 August 2012Group of companies' accounts made up to 31 March 2012 (42 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 on 19 July 2012 (1 page)
23 July 2012Termination of appointment of Peter Henderson as a director on 19 July 2012 (1 page)
15 February 2012Annual return made up to 4 February 2012 no member list (13 pages)
15 February 2012Annual return made up to 4 February 2012 no member list (13 pages)
15 February 2012Annual return made up to 4 February 2012 no member list (13 pages)
20 January 2012Appointment of Mr Charles Stuart Horton as a director on 20 December 2011 (2 pages)
20 January 2012Termination of appointment of Adrian Shooter as a director (1 page)
20 January 2012Appointment of Mr Charles Stuart Horton as a director (2 pages)
20 January 2012Termination of appointment of Adrian Shooter as a director on 19 December 2011 (1 page)
20 January 2012Appointment of Mr Charles Stuart Horton as a director on 20 December 2011 (2 pages)
20 January 2012Termination of appointment of Adrian Shooter as a director on 19 December 2011 (1 page)
22 September 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
1 April 2011Appointment of Mr Malcolm Brown as a director (2 pages)
1 April 2011Appointment of Mr Malcolm Brown as a director (2 pages)
1 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
1 April 2011Appointment of Mr Anthony Edward Collins as a director (2 pages)
1 April 2011Appointment of Mr Anthony Edward Collins as a director (2 pages)
1 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
31 March 2011Appointment of Mr David Hartmann Higgins as a director (2 pages)
31 March 2011Appointment of Mr David Hartmann Higgins as a director (2 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 February 2011Annual return made up to 4 February 2011 no member list (11 pages)
21 February 2011Annual return made up to 4 February 2011 no member list (11 pages)
21 February 2011Annual return made up to 4 February 2011 no member list (11 pages)
21 February 2011Appointment of Mr Peter Henderson as a director (2 pages)
21 February 2011Appointment of Mr Peter Henderson as a director (2 pages)
13 December 2010Termination of appointment of Iain Coucher as a director (1 page)
13 December 2010Termination of appointment of George Profit as a director (1 page)
13 December 2010Termination of appointment of George Profit as a director (1 page)
13 December 2010Termination of appointment of Iain Coucher as a director (1 page)
29 September 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
29 September 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
13 April 2010Appointment of Mr Neil James Mcdonald as a director (2 pages)
13 April 2010Appointment of Mr Neil James Mcdonald as a director (2 pages)
25 February 2010Director's details changed for Iain Michael Coucher on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 no member list (7 pages)
25 February 2010Director's details changed for Rear Admiral (Retd) Paul Anthony Moseley Thomas on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 no member list (7 pages)
25 February 2010Termination of appointment of Keith Heller as a director (1 page)
25 February 2010Director's details changed for George Richard Profit on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 no member list (7 pages)
25 February 2010Director's details changed for Leonard Keith Porter on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Iain Michael Coucher on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jeremy Nicholas Candfield on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Leonard Keith Porter on 25 February 2010 (2 pages)
25 February 2010Director's details changed for George Richard Profit on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Iain Michael Coucher on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Iain Michael Coucher on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jeremy Nicholas Candfield on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Rear Admiral (Retd) Paul Anthony Moseley Thomas on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Keith Heller as a director (1 page)
20 January 2010Termination of appointment of John Bradley as a secretary (1 page)
20 January 2010Appointment of Ms Elizabeth Fleming as a secretary (1 page)
20 January 2010Termination of appointment of John Bradley as a secretary (1 page)
20 January 2010Director's details changed for Tim Dughor on 20 January 2010 (2 pages)
20 January 2010Appointment of Ms Elizabeth Fleming as a secretary (1 page)
20 January 2010Director's details changed for Tim Dughor on 20 January 2010 (2 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
20 July 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
26 June 2009Director appointed tim dughor (2 pages)
26 June 2009Director appointed tim dughor (2 pages)
21 April 2009Appointment terminated director timothy gilbert (1 page)
21 April 2009Appointment terminated director timothy gilbert (1 page)
14 April 2009Registered office changed on 14/04/2009 from, evergreen house, 160 euston road, london, NW1 2DX (1 page)
14 April 2009Registered office changed on 14/04/2009 from, evergreen house, 160 euston road, london, NW1 2DX (1 page)
23 February 2009Annual return made up to 04/02/09 (5 pages)
23 February 2009Annual return made up to 04/02/09 (5 pages)
30 June 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
30 June 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
18 April 2008Appointment terminated director denis tunnicliffe (1 page)
18 April 2008Appointment terminated director denis tunnicliffe (1 page)
14 April 2008Director appointed alan charles emery (2 pages)
14 April 2008Director appointed alan charles emery (2 pages)
2 April 2008Appointment terminated director frank davies (1 page)
2 April 2008Appointment terminated director frank davies (1 page)
15 February 2008Annual return made up to 04/02/08 (3 pages)
15 February 2008Annual return made up to 04/02/08 (3 pages)
23 November 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
23 November 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
26 February 2007Annual return made up to 04/02/07 (10 pages)
26 February 2007Annual return made up to 04/02/07 (10 pages)
23 November 2006Full accounts made up to 31 March 2006 (31 pages)
23 November 2006Full accounts made up to 31 March 2006 (31 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
21 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director resigned
(10 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
15 July 2005Full accounts made up to 31 March 2005 (38 pages)
15 July 2005Full accounts made up to 31 March 2005 (38 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
25 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director resigned
(11 pages)
25 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director resigned
(11 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 March 2004 (31 pages)
4 August 2004Full accounts made up to 31 March 2004 (31 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
13 February 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003Registered office changed on 13/05/03 from: 40 melton street london NW1 2EE (1 page)
13 May 2003Registered office changed on 13/05/03 from: 40 melton street, london, NW1 2EE (1 page)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (2 pages)
10 April 2003Memorandum and Articles of Association (33 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Memorandum and Articles of Association (33 pages)
10 April 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
4 February 2003Incorporation (26 pages)
4 February 2003Incorporation (26 pages)