London
E20 1JN
Director Name | Mr Harimelan Srikandarajah |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(19 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(19 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Nigel Phillip Lancaster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | George Fraser Allan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | HR Manager |
Correspondence Address | 19 Plough Lane Purley Surrey CR8 3QB |
Director Name | Andrew James Good |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cubbington Road Lillington Leamington Spa Warwickshire CV32 7AQ |
Director Name | David Walter Marsden |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Thornbury House Breach Lane Earl Shilton Leicestershire LE9 7FB |
Secretary Name | Amanda Jane Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Philip Kenneth Bayly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 2005) |
Role | IT Manager |
Correspondence Address | 12 Centurion Way Hatch Warren Hampshire RG22 4TL |
Director Name | Robert Gordon Kemp |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 24 Honeygate Luton Bedfordshire LU2 7EP |
Director Name | David Guerdon Anderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2010) |
Role | Db Admin |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | David John O'Brien |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2016) |
Role | Health And Safety |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Christopher Holden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 2008) |
Role | Insurance Risk Manager |
Correspondence Address | 6 Charleville Court Charleville Road London W14 9JG |
Director Name | Katherine Margaret Hadgraft |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | Hightrees 16 Park Avenue Chelmsford Essex CM1 2AA |
Director Name | Nicola Belben |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Paul Henri Lehmann |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wilmington Court Tankerville Road London SW16 5LN |
Director Name | Mr David Neil Stacey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr James Sands |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2013) |
Role | Technical Officer |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Gail Brindley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2013) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Howard Ernest Carter |
---|---|
Status | Resigned |
Appointed | 27 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Martin Patrick William Jones |
---|---|
Status | Resigned |
Appointed | 27 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr David Frederick Sage Anderson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2011) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Dr Stephen Richard Critchley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Philip Terence King |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 2014) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Anthony Wayne Fred Hoarau |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2015) |
Role | Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Ethan Basil Fagon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Maeve O'Hara |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2013(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2014) |
Role | Hsqe Graduate |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | John Nettleton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 August 2018) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.tubelines.com |
---|
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
12 May 2004 | Delivered on: 14 May 2004 Persons entitled: The Law Debenture Intermediary Corporation PLC as the Borrower Security Trustee Classification: Deed of charge Secured details: All monies due or to become due from the borrower to any borrower secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2004 | Delivered on: 5 April 2004 Satisfied on: 18 May 2004 Persons entitled: Cit Group Structured Finance (UK) Limited (the Mezzanine Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from the company, tube lines (holdings) limited and tube lines limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge its undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 1 April 2004 Satisfied on: 18 May 2004 Persons entitled: Societe Generale (London Branch) the Security Trustee for the Senior Creditors Classification: Debenture Secured details: All monies due or to become due from the tube lines limited to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
22 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Tube Lines Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
18 June 2018 | Change of details for Tube Lines Limited as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 November 2017 | Appointment of Mr Harimelan Srikandarajah as a director on 25 August 2017 (2 pages) |
4 November 2017 | Appointment of Mr Harimelan Srikandarajah as a director on 25 August 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Anthony Wayne Fred Hoarau as a director on 4 November 2015 (1 page) |
12 April 2017 | Termination of appointment of Anthony Wayne Fred Hoarau as a director on 4 November 2015 (1 page) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Termination of appointment of David John O'brien as a director on 30 September 2016 (1 page) |
6 February 2017 | Termination of appointment of David John O'brien as a director on 30 September 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 January 2015 | Termination of appointment of Philip Terence King as a director on 27 August 2014 (1 page) |
2 January 2015 | Termination of appointment of Ethan Basil Fagon as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Ethan Basil Fagon as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Philip Terence King as a director on 27 August 2014 (1 page) |
14 October 2014 | Appointment of John Nettleton as a director on 27 August 2014 (3 pages) |
14 October 2014 | Appointment of John Nettleton as a director on 27 August 2014 (3 pages) |
17 March 2014 | Termination of appointment of Maeve O'hara as a director (1 page) |
17 March 2014 | Termination of appointment of Maeve O'hara as a director (1 page) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 October 2013 | Termination of appointment of James Sands as a director (1 page) |
21 October 2013 | Appointment of Mr Ethan Basil Fagon as a director (2 pages) |
21 October 2013 | Termination of appointment of James Sands as a director (1 page) |
21 October 2013 | Appointment of Mr Ethan Basil Fagon as a director (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 September 2013 | Appointment of Mr Timothy David Handley as a director (2 pages) |
19 September 2013 | Appointment of Mr Timothy David Handley as a director (2 pages) |
14 August 2013 | Termination of appointment of Gail Brindley as a director (1 page) |
14 August 2013 | Termination of appointment of Gail Brindley as a director (1 page) |
14 February 2013 | Appointment of Ms Maeve O'hara as a director (2 pages) |
14 February 2013 | Appointment of Ms Maeve O'hara as a director (2 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 August 2012 | Appointment of Anthony Wayne Fred Hoarau as a director (2 pages) |
15 August 2012 | Appointment of Anthony Wayne Fred Hoarau as a director (2 pages) |
2 August 2012 | Termination of appointment of Stephen Critchley as a director (1 page) |
2 August 2012 | Termination of appointment of Stephen Critchley as a director (1 page) |
1 May 2012 | Termination of appointment of David Anderson as a director (1 page) |
1 May 2012 | Termination of appointment of David Anderson as a director (1 page) |
30 April 2012 | Termination of appointment of David Stacey as a director (1 page) |
30 April 2012 | Termination of appointment of David Stacey as a director (1 page) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 August 2011 | Appointment of Philip Terence King as a director (2 pages) |
22 August 2011 | Appointment of Philip Terence King as a director (2 pages) |
20 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
27 January 2011 | Appointment of Dr Stephen Richard Critchley as a director (2 pages) |
27 January 2011 | Appointment of Dr Stephen Richard Critchley as a director (2 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Appointment of Mr David Frederick Sage Anderson as a director (2 pages) |
14 January 2011 | Appointment of Mr David Frederick Sage Anderson as a director (2 pages) |
11 October 2010 | Termination of appointment of David Anderson as a director (1 page) |
11 October 2010 | Termination of appointment of David Anderson as a director (1 page) |
10 September 2010 | Termination of appointment of Nigel Lancaster as a director (2 pages) |
10 September 2010 | Termination of appointment of Nigel Lancaster as a director (2 pages) |
16 July 2010 | Appointment of Howard Ernest Carter as a secretary (1 page) |
16 July 2010 | Registered office address changed from 15 Westferry Circus, Canary Wharf, London E14 4HD on 16 July 2010 (1 page) |
16 July 2010 | Termination of appointment of Amanda Price as a secretary (1 page) |
16 July 2010 | Appointment of Howard Ernest Carter as a secretary (1 page) |
16 July 2010 | Registered office address changed from 15 Westferry Circus, Canary Wharf, London E14 4HD on 16 July 2010 (1 page) |
16 July 2010 | Appointment of Martin Patrick William Jones as a secretary (1 page) |
16 July 2010 | Termination of appointment of Amanda Price as a secretary (1 page) |
16 July 2010 | Appointment of Martin Patrick William Jones as a secretary (1 page) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
16 June 2010 | Appointment of Miss Gail Brindley as a director (2 pages) |
16 June 2010 | Appointment of Miss Gail Brindley as a director (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Termination of appointment of Nicola Belben as a director (1 page) |
6 May 2010 | Termination of appointment of Nicola Belben as a director (1 page) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr David Neil Stacey on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Neil Stacey on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicola Belben on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicola Belben on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Sands on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Guerdon Anderson on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Sands on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David John O'brien on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Guerdon Anderson on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Guerdon Anderson on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicola Belben on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Neil Stacey on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nigel Lancaster on 5 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Paul Lehmann as a director (1 page) |
16 October 2009 | Director's details changed for Mr James Sands on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nigel Lancaster on 5 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Amanda Jane Price on 5 October 2009 (1 page) |
16 October 2009 | Director's details changed for David John O'brien on 5 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Amanda Jane Price on 5 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Paul Lehmann as a director (1 page) |
16 October 2009 | Director's details changed for Nigel Lancaster on 5 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Amanda Jane Price on 5 October 2009 (1 page) |
16 October 2009 | Director's details changed for David John O'brien on 5 October 2009 (2 pages) |
24 August 2009 | Director appointed mr james sands (1 page) |
24 August 2009 | Director appointed mr james sands (1 page) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 June 2009 | Director appointed mr david neil stacey (1 page) |
2 June 2009 | Director appointed mr david neil stacey (1 page) |
19 May 2009 | Appointment terminated director robert kemp (1 page) |
19 May 2009 | Appointment terminated director robert kemp (1 page) |
10 March 2009 | Director appointed mr paul henri lehmann (1 page) |
10 March 2009 | Director appointed mr paul henri lehmann (1 page) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 December 2008 | Appointment terminated director christopher holden (1 page) |
16 December 2008 | Secretary's change of particulars / amanda price / 16/12/2008 (1 page) |
16 December 2008 | Appointment terminated director christopher holden (1 page) |
16 December 2008 | Secretary's change of particulars / amanda price / 16/12/2008 (1 page) |
21 July 2008 | Appointment terminated director katherine hadgraft (1 page) |
21 July 2008 | Appointment terminated director katherine hadgraft (1 page) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 23/01/05; full list of members
|
6 June 2005 | Return made up to 23/01/05; full list of members
|
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (109 pages) |
14 May 2004 | Particulars of mortgage/charge (109 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (4 pages) |
10 February 2004 | New secretary appointed (4 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |