Company NameTube Lines Pension Scheme Trustees Limited
DirectorsTimothy David Handley and Harimelan Srikandarajah
Company StatusActive
Company Number05024749
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Timothy David Handley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RolePensions Manager
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Harimelan Srikandarajah
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(19 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(19 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Nigel Phillip Lancaster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameGeorge Fraser Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleHR Manager
Correspondence Address19 Plough Lane
Purley
Surrey
CR8 3QB
Director NameAndrew James Good
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cubbington Road
Lillington
Leamington Spa
Warwickshire
CV32 7AQ
Director NameDavid Walter Marsden
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleAccountant
Correspondence AddressThornbury House
Breach Lane
Earl Shilton
Leicestershire
LE9 7FB
Secretary NameAmanda Jane Price
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NamePhilip Kenneth Bayly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 2005)
RoleIT Manager
Correspondence Address12 Centurion Way
Hatch Warren
Hampshire
RG22 4TL
Director NameRobert Gordon Kemp
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address24 Honeygate
Luton
Bedfordshire
LU2 7EP
Director NameDavid Guerdon Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2010)
RoleDb Admin
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameDavid John O'Brien
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2016)
RoleHealth And Safety
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameChristopher Holden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 2008)
RoleInsurance Risk Manager
Correspondence Address6 Charleville Court
Charleville Road
London
W14 9JG
Director NameKatherine Margaret Hadgraft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2008)
RoleCompany Director
Correspondence AddressHightrees 16 Park Avenue
Chelmsford
Essex
CM1 2AA
Director NameNicola Belben
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Paul Henri Lehmann
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wilmington Court
Tankerville Road
London
SW16 5LN
Director NameMr David Neil Stacey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr James Sands
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2013)
RoleTechnical Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Gail Brindley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2013)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameHoward Ernest Carter
StatusResigned
Appointed27 June 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMartin Patrick William Jones
StatusResigned
Appointed27 June 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr David Frederick Sage Anderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameDr Stephen Richard Critchley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Philip Terence King
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 August 2014)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameAnthony Wayne Fred Hoarau
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2015)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Ethan Basil Fagon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Maeve O'Hara
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2013(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2014)
RoleHsqe Graduate
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameJohn Nettleton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 August 2018)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.tubelines.com

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

12 May 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
22 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
21 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 June 2021Register 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 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Tube Lines Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered 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 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
18 June 2018Change of details for Tube Lines Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered 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 2018Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 November 2017Appointment of Mr Harimelan Srikandarajah as a director on 25 August 2017 (2 pages)
4 November 2017Appointment of Mr Harimelan Srikandarajah as a director on 25 August 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Anthony Wayne Fred Hoarau as a director on 4 November 2015 (1 page)
12 April 2017Termination of appointment of Anthony Wayne Fred Hoarau as a director on 4 November 2015 (1 page)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Termination of appointment of David John O'brien as a director on 30 September 2016 (1 page)
6 February 2017Termination of appointment of David John O'brien as a director on 30 September 2016 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2015Termination of appointment of Philip Terence King as a director on 27 August 2014 (1 page)
2 January 2015Termination of appointment of Ethan Basil Fagon as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Ethan Basil Fagon as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Philip Terence King as a director on 27 August 2014 (1 page)
14 October 2014Appointment of John Nettleton as a director on 27 August 2014 (3 pages)
14 October 2014Appointment of John Nettleton as a director on 27 August 2014 (3 pages)
17 March 2014Termination of appointment of Maeve O'hara as a director (1 page)
17 March 2014Termination of appointment of Maeve O'hara as a director (1 page)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
21 October 2013Termination of appointment of James Sands as a director (1 page)
21 October 2013Appointment of Mr Ethan Basil Fagon as a director (2 pages)
21 October 2013Termination of appointment of James Sands as a director (1 page)
21 October 2013Appointment of Mr Ethan Basil Fagon as a director (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 September 2013Appointment of Mr Timothy David Handley as a director (2 pages)
19 September 2013Appointment of Mr Timothy David Handley as a director (2 pages)
14 August 2013Termination of appointment of Gail Brindley as a director (1 page)
14 August 2013Termination of appointment of Gail Brindley as a director (1 page)
14 February 2013Appointment of Ms Maeve O'hara as a director (2 pages)
14 February 2013Appointment of Ms Maeve O'hara as a director (2 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 August 2012Appointment of Anthony Wayne Fred Hoarau as a director (2 pages)
15 August 2012Appointment of Anthony Wayne Fred Hoarau as a director (2 pages)
2 August 2012Termination of appointment of Stephen Critchley as a director (1 page)
2 August 2012Termination of appointment of Stephen Critchley as a director (1 page)
1 May 2012Termination of appointment of David Anderson as a director (1 page)
1 May 2012Termination of appointment of David Anderson as a director (1 page)
30 April 2012Termination of appointment of David Stacey as a director (1 page)
30 April 2012Termination of appointment of David Stacey as a director (1 page)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 August 2011Appointment of Philip Terence King as a director (2 pages)
22 August 2011Appointment of Philip Terence King as a director (2 pages)
20 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 January 2011Appointment of Dr Stephen Richard Critchley as a director (2 pages)
27 January 2011Appointment of Dr Stephen Richard Critchley as a director (2 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 January 2011Appointment of Mr David Frederick Sage Anderson as a director (2 pages)
14 January 2011Appointment of Mr David Frederick Sage Anderson as a director (2 pages)
11 October 2010Termination of appointment of David Anderson as a director (1 page)
11 October 2010Termination of appointment of David Anderson as a director (1 page)
10 September 2010Termination of appointment of Nigel Lancaster as a director (2 pages)
10 September 2010Termination of appointment of Nigel Lancaster as a director (2 pages)
16 July 2010Appointment of Howard Ernest Carter as a secretary (1 page)
16 July 2010Registered office address changed from 15 Westferry Circus, Canary Wharf, London E14 4HD on 16 July 2010 (1 page)
16 July 2010Termination of appointment of Amanda Price as a secretary (1 page)
16 July 2010Appointment of Howard Ernest Carter as a secretary (1 page)
16 July 2010Registered office address changed from 15 Westferry Circus, Canary Wharf, London E14 4HD on 16 July 2010 (1 page)
16 July 2010Appointment of Martin Patrick William Jones as a secretary (1 page)
16 July 2010Termination of appointment of Amanda Price as a secretary (1 page)
16 July 2010Appointment of Martin Patrick William Jones as a secretary (1 page)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
16 June 2010Appointment of Miss Gail Brindley as a director (2 pages)
16 June 2010Appointment of Miss Gail Brindley as a director (2 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 May 2010Termination of appointment of Nicola Belben as a director (1 page)
6 May 2010Termination of appointment of Nicola Belben as a director (1 page)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr David Neil Stacey on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Neil Stacey on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Nicola Belben on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Nicola Belben on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Sands on 5 October 2009 (2 pages)
16 October 2009Director's details changed for David Guerdon Anderson on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Sands on 5 October 2009 (2 pages)
16 October 2009Director's details changed for David John O'brien on 5 October 2009 (2 pages)
16 October 2009Director's details changed for David Guerdon Anderson on 5 October 2009 (2 pages)
16 October 2009Director's details changed for David Guerdon Anderson on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Nicola Belben on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Neil Stacey on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Lancaster on 5 October 2009 (2 pages)
16 October 2009Termination of appointment of Paul Lehmann as a director (1 page)
16 October 2009Director's details changed for Mr James Sands on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Lancaster on 5 October 2009 (2 pages)
16 October 2009Secretary's details changed for Amanda Jane Price on 5 October 2009 (1 page)
16 October 2009Director's details changed for David John O'brien on 5 October 2009 (2 pages)
16 October 2009Secretary's details changed for Amanda Jane Price on 5 October 2009 (1 page)
16 October 2009Termination of appointment of Paul Lehmann as a director (1 page)
16 October 2009Director's details changed for Nigel Lancaster on 5 October 2009 (2 pages)
16 October 2009Secretary's details changed for Amanda Jane Price on 5 October 2009 (1 page)
16 October 2009Director's details changed for David John O'brien on 5 October 2009 (2 pages)
24 August 2009Director appointed mr james sands (1 page)
24 August 2009Director appointed mr james sands (1 page)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 June 2009Director appointed mr david neil stacey (1 page)
2 June 2009Director appointed mr david neil stacey (1 page)
19 May 2009Appointment terminated director robert kemp (1 page)
19 May 2009Appointment terminated director robert kemp (1 page)
10 March 2009Director appointed mr paul henri lehmann (1 page)
10 March 2009Director appointed mr paul henri lehmann (1 page)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 December 2008Appointment terminated director christopher holden (1 page)
16 December 2008Secretary's change of particulars / amanda price / 16/12/2008 (1 page)
16 December 2008Appointment terminated director christopher holden (1 page)
16 December 2008Secretary's change of particulars / amanda price / 16/12/2008 (1 page)
21 July 2008Appointment terminated director katherine hadgraft (1 page)
21 July 2008Appointment terminated director katherine hadgraft (1 page)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 23/01/07; full list of members (3 pages)
26 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 March 2006Return made up to 23/01/06; full list of members (3 pages)
23 March 2006Return made up to 23/01/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
6 June 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (109 pages)
14 May 2004Particulars of mortgage/charge (109 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (4 pages)
10 February 2004New secretary appointed (4 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
10 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)