London
SE1 8SW
Director Name | Mrs Roopa Deshmukh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(20 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Kevin Lionel Brennan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 1 month (resigned 16 March 2004) |
Role | Operations Director |
Correspondence Address | Middleton Hall Woolaston Grange, Woolaston Lydney Gloucestershire GL15 6PP Wales |
Director Name | Mr Trevor James Winter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 1 month (resigned 16 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Flat 501 Sanctuary Court London E1W 2PP |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2004) |
Role | Lawyer |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2010) |
Role | Company Administration |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Holland Villas Road London W14 8BP |
Director Name | Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2010) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 274a Shirland Road Queens Park London W9 3JH |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2010) |
Role | Company Administration |
Country of Residence | United Kingdom |
Correspondence Address | 91 Cornwall Gardens London SW7 4AX |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pleshey Grange Pleshey Chelmsford Essex CM3 1HZ |
Director Name | Ms Samantha Louise Pitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 July 2018) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Andrew James Ballsdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Secretary Name | Winifred Chime |
---|---|
Status | Resigned |
Appointed | 30 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Philip Rowland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mrs Helen Jane Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
26 February 2004 | Delivered on: 2 March 2004 Satisfied on: 29 January 2010 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Charge Secured details: All monies due or to become due from the chargor, parent and administrator to any programme party or to the sra under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, interest and benefit under, in and to: 1.1 the sra credit facility agreement; 1.2 each isda master agreement and each swap transaction; 1.3 the sra direct agreement; 1.4 the trust deed; 1.5 the dealer agreement. See the mortgage charge document for full details. Fully Satisfied |
---|
3 December 2020 | Confirmation statement made on 1 December 2020 with updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
7 May 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 6 May 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Mr John Philip Rowland as a director on 22 July 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
27 July 2018 | Termination of appointment of Samantha Louise Pitt as a director on 27 July 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 January 2016 | Re-registration from a public company to a private limited company (1 page) |
15 January 2016 | Re-registration from a public company to a private limited company
|
15 January 2016 | Resolutions
|
15 January 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2016 | Re-registration of Memorandum and Articles (19 pages) |
15 January 2016 | Resolutions
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 November 2015 | Director's details changed for Ms Samantha Louise Pitt on 31 May 2014 (2 pages) |
25 November 2015 | Director's details changed for Ms Samantha Louise Pitt on 31 May 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 June 2014 | Termination of appointment of Andrew Ballsdon as a director (1 page) |
16 June 2014 | Termination of appointment of Andrew Ballsdon as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Daniel Marshall as a director (2 pages) |
16 June 2014 | Appointment of Mr Paul Daniel Marshall as a director (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
30 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Appointment of Mr Andrew James Ballsdon as a director (2 pages) |
15 June 2011 | Appointment of Mr Andrew James Ballsdon as a director (2 pages) |
15 June 2011 | Termination of appointment of Trevor Winter as a director (1 page) |
15 June 2011 | Termination of appointment of Trevor Winter as a director (1 page) |
17 November 2010 | Auditor's resignation (1 page) |
17 November 2010 | Auditor's resignation (1 page) |
2 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
19 August 2010 | Director's details changed for Samantha Louise Pitt on 12 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Hazel Louise Walker on 12 August 2010 (1 page) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Trevor James Winter on 12 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Trevor James Winter on 12 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Hazel Louise Walker on 12 August 2010 (1 page) |
19 August 2010 | Director's details changed for Samantha Louise Pitt on 12 August 2010 (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
19 March 2010 | Appointment of a director (2 pages) |
19 March 2010 | Appointment of a director (2 pages) |
18 March 2010 | Termination of appointment of James Macdonald as a director (1 page) |
18 March 2010 | Termination of appointment of Jonathan Keighley as a director (1 page) |
18 March 2010 | Termination of appointment of James Macdonald as a director (1 page) |
18 March 2010 | Termination of appointment of Jonathan Keighley as a director (1 page) |
18 March 2010 | Termination of appointment of Claudia Wallace as a director (1 page) |
18 March 2010 | Termination of appointment of Robert Berry as a director (1 page) |
18 March 2010 | Termination of appointment of Robert Berry as a director (1 page) |
18 March 2010 | Termination of appointment of Claudia Wallace as a director (1 page) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (7 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (7 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (25 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (25 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
15 August 2008 | Return made up to 12/08/08; full list of members (7 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (7 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
28 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
23 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
2 March 2004 | Particulars of mortgage/charge (12 pages) |
2 March 2004 | Particulars of mortgage/charge (12 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (2 pages) |
27 February 2004 | Listing of particulars (183 pages) |
27 February 2004 | Listing of particulars (183 pages) |
23 February 2004 | Memorandum and Articles of Association (16 pages) |
23 February 2004 | Memorandum and Articles of Association (16 pages) |
18 February 2004 | Ad 11/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: co hackwood secrestaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Ad 11/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: co hackwood secrestaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
12 February 2004 | Company name changed network rail cp finance 2 PLC\certificate issued on 12/02/04 (3 pages) |
12 February 2004 | Application to commence business (2 pages) |
12 February 2004 | Application to commence business (2 pages) |
12 February 2004 | Certificate of authorisation to commence business and borrow (1 page) |
12 February 2004 | Certificate of authorisation to commence business and borrow (1 page) |
12 February 2004 | Company name changed network rail cp finance 2 PLC\certificate issued on 12/02/04 (3 pages) |
12 August 2003 | Incorporation (15 pages) |
12 August 2003 | Incorporation (15 pages) |