33 Horseferry Road
London
SW1P 4DR
Secretary Name | Mr Matthew Philip Bentley |
---|---|
Status | Current |
Appointed | 16 September 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Great Minster House, 2nd Floor Resilience And Mobi 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Peter Grady |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(18 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House, 2nd Floor Resilience And Mobi 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Andrew Neil MacDonald |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House, 2nd Floor Resilience And Mobi 33 Horseferry Road London SW1P 4DR |
Director Name | Mrs Fiona Ann White |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House, 2nd Floor Resilience And Mobi 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Gary George Backler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 23 Baronsfield Road East Twickenham Middlesex TW1 2QT |
Director Name | Nick Newton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Public Servant |
Correspondence Address | 45 Normandy Avenue Barnet Hertfordshire EN5 2HX |
Director Name | David Ian Rea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Public Servant |
Country of Residence | England And Wales |
Correspondence Address | 15 Hazelwood Close Chesham Buckinghamshire HP5 2DR |
Director Name | Mrs Iryna Terlecky |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunset Avenue Woodford Green Essex IG8 0ST |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Carless Avenue Harborne Birmingham West Midlands B17 9BN |
Secretary Name | Janet Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2005) |
Role | Company Director |
Correspondence Address | 29 St Andrews Close Wroughton Swindon Wiltshire SN4 9DN |
Secretary Name | Sonia Anita Braybrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | 36 Hough Road Frieston Grantham Lincolnshire NG32 3BY |
Director Name | Andrew Bernard Murray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2012) |
Role | Civil Servant |
Country of Residence | Englad And Wales |
Correspondence Address | 4th Floor One Kemble Street London WC2B 4AN |
Director Name | Paul David Rodgers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4th Floor One Kemble Street London WC2B 4AN |
Director Name | Sir Michael Peter Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Douglas Sutherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr David Eric Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Rowena Jane Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Number 5 Chancery Lane London EC4A 1BL |
Secretary Name | Mr David Eric Walker |
---|---|
Status | Resigned |
Appointed | 10 February 2014(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Richard Charles Cantwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Peter William Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr David Clive Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Mr Trevor Dawson |
---|---|
Status | Resigned |
Appointed | 31 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mrs Helen Jane Pattington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr Simon Alexander Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2023) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House, 2nd Floor Resilience And Mobi 33 Horseferry Road London SW1P 4DR |
Secretary Name | Miss Stephanie Jade Cunningham |
---|---|
Status | Resigned |
Appointed | 05 March 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr Dominic Nigel Haddock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House, 2nd Floor Resilience And Mobi 33 Horseferry Road London SW1P 4DR |
Director Name | Mr John Macquarrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2021(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Website | directlyoperatedrailways.co.uk/html/ |
---|---|
Telephone | 020 74067561 |
Telephone region | London |
Registered Address | Great Minster House, 2nd Floor Resilience And Mobilisation Team 33 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
31 October 2023 | Termination of appointment of Dominic Nigel Haddock as a director on 27 October 2023 (1 page) |
13 October 2023 | Appointment of Mrs Fiona Ann White as a director on 10 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Simon Alexander Smith as a director on 23 September 2023 (1 page) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
31 August 2022 | Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Great Minster House, 2nd Floor Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 31 August 2022 (1 page) |
14 July 2022 | Appointment of Mr Andrew Neil Macdonald as a director on 13 June 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
12 July 2022 | Termination of appointment of John Macquarrie as a director on 13 June 2022 (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of David Clive Bennett as a director on 4 June 2021 (1 page) |
17 June 2021 | Appointment of Mr John Macquarrie as a director on 4 June 2021 (2 pages) |
17 February 2021 | Resolutions
|
16 February 2021 | Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr Peter Grady as a director on 16 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Helen Jane Pattington as a director on 16 February 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
22 September 2020 | Appointment of Mr Matthew Philip Bentley as a secretary on 16 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020 (1 page) |
18 May 2020 | Change of details for Dft Olr Holdings Limited as a person with significant control on 5 March 2019 (5 pages) |
18 May 2020 | Notification of Dft Olr Holdings Limited as a person with significant control on 5 March 2019 (4 pages) |
18 May 2020 | Cessation of Directly Operated Railways Limited as a person with significant control on 5 March 2019 (3 pages) |
15 May 2020 | Second filing of Confirmation Statement dated 03/07/2019 (4 pages) |
10 January 2020 | Registered office address changed from Albany House 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Liam Charles Talbot as a director on 6 January 2020 (2 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates
|
1 May 2019 | Termination of appointment of Peter William Wilkinson as a director on 11 January 2019 (1 page) |
25 March 2019 | Change of details for Directly Operated Railways Limited as a person with significant control on 5 March 2019 (2 pages) |
20 March 2019 | Resolutions
|
19 March 2019 | Appointment of Mr Simon Alexander Smith as a director on 5 March 2019 (2 pages) |
19 March 2019 | Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House 94-98 Petty France London SW1H 9AE on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Mrs Helen Jane Pattington as a director on 5 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Richard Charles Cantwell as a director on 5 March 2019 (1 page) |
19 March 2019 | Appointment of Miss Stephanie Jade Cunningham as a secretary on 5 March 2019 (2 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Appointment of Mr David Eric Walker as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Rowena Nixon as a secretary (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Rowena Nixon as a secretary (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Appointment of Mr David Eric Walker as a secretary (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 October 2013 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN on 17 October 2013 (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Appointment of Rowena Jane Nixon as a secretary (4 pages) |
12 October 2012 | Appointment of Rowena Jane Nixon as a secretary (4 pages) |
9 October 2012 | Appointment of Mr Michael Peter Holden as a director (3 pages) |
9 October 2012 | Termination of appointment of Sonia Braybrook as a secretary (2 pages) |
9 October 2012 | Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Paul Rodgers as a director (2 pages) |
9 October 2012 | Termination of appointment of Andrew Murray as a director (2 pages) |
9 October 2012 | Termination of appointment of Paul Rodgers as a director (2 pages) |
9 October 2012 | Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr David Eric Walker as a director (3 pages) |
9 October 2012 | Appointment of Mr David Eric Walker as a director (3 pages) |
9 October 2012 | Termination of appointment of Andrew Murray as a director (2 pages) |
9 October 2012 | Termination of appointment of Sonia Braybrook as a secretary (2 pages) |
9 October 2012 | Appointment of Mr Douglas Sutherland as a director (3 pages) |
9 October 2012 | Appointment of Mr Michael Peter Holden as a director (3 pages) |
9 October 2012 | Appointment of Mr Douglas Sutherland as a director (3 pages) |
9 October 2012 | Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 9 October 2012 (2 pages) |
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed broadway rail LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed broadway rail LIMITED\certificate issued on 28/09/12
|
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 February 2012 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 29 February 2012 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 March 2006 | Return made up to 07/02/06; full list of members
|
15 March 2006 | Return made up to 07/02/06; full list of members
|
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 07/02/05; full list of members
|
15 February 2005 | Return made up to 07/02/05; full list of members
|
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members
|
8 March 2004 | Return made up to 07/02/04; full list of members
|
2 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 February 2003 | Incorporation (27 pages) |
7 February 2003 | Incorporation (27 pages) |