Company NameNetwork Rail Infrastructure Finance Plc
Company StatusActive
Company Number05090412
CategoryPublic Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Daniel Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed24 November 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Oskari Tammenmaa
Date of BirthMay 1980 (Born 44 years ago)
NationalityFinnish
StatusCurrent
Appointed01 May 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Jackie Sarpong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
City Of London
London
EC2N 2AX
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(19 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2011)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameFrederick Ian Maroundas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressFlat 501 Sanctuary Court
London
E1W 2PP
Director NameClaudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 22 November 2013)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 24 November 2015)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameGarry Robin Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2004)
RoleFinancial Advisor
Correspondence Address46 Ladbroke Square
London
W11 3ND
Director NameMs Samantha Louise Pitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2018)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Trevor James Winter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Andrew James Ballsdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameJocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameWinifred Chime
StatusResigned
Appointed24 November 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(12 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Clifford Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Douglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Vanna De Rose
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2021(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.networkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

29 October 2004Delivered on: 3 November 2004
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights,title,interest and benefit under,in and to proceeds in respect of all sums which may at any time be standing to the credit of the following bank accounts,the fixed charge accounts,the debt service prefunding treasury accounts.fixed charge contract. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Termination of appointment of Douglas William Armour as a director on 22 January 2021 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 March 2020 (40 pages)
18 May 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 6 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Clifford Pearce on 6 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Douglas William Armour on 6 May 2020 (2 pages)
7 May 2020Director's details changed for Ms Helena Paivi Whitaker on 6 May 2020 (2 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 March 2019 (44 pages)
12 July 2019Appointment of Mr Douglas William Armour as a director on 12 July 2019 (2 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
30 November 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
31 July 2018Full accounts made up to 31 March 2018 (37 pages)
27 July 2018Termination of appointment of Samantha Louise Pitt as a director on 27 July 2018 (1 page)
8 January 2018Appointment of Mr Clifford Pearce as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
17 October 2017Cessation of Hsbc Trustee (C.I.) Limited as a person with significant control on 5 October 2017 (1 page)
17 October 2017Cessation of Hsbc Trustee (C.I.) Limited as a person with significant control on 5 October 2017 (1 page)
17 October 2017Notification of Intertrust Corporate Services Limited as a person with significant control on 5 October 2017 (1 page)
17 October 2017Notification of Intertrust Corporate Services Limited as a person with significant control on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
16 October 2017Appointment of Mr Neil David Townson as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Neil David Townson as a director on 13 October 2017 (2 pages)
16 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
14 August 2017Full accounts made up to 31 March 2017 (33 pages)
14 August 2017Full accounts made up to 31 March 2017 (33 pages)
13 April 2017Second filing for the appointment of Debra Amy Parsall as a director (6 pages)
13 April 2017Second filing for the appointment of Debra Amy Parsall as a director (6 pages)
3 March 2017Appointment of Ms Debra Amy Parsall as a director on 31 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/04/2017
(3 pages)
3 March 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
3 March 2017Appointment of Ms Debra Amy Parsall as a director on 31 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/04/2017
(3 pages)
3 March 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 March 2016 (33 pages)
12 July 2016Full accounts made up to 31 March 2016 (33 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(8 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(8 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(8 pages)
30 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 24 November 2015 (1 page)
30 November 2015Appointment of Ms Helena Paivi Whitaker as a director on 24 November 2015 (2 pages)
30 November 2015Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page)
30 November 2015Appointment of Ms Helena Paivi Whitaker as a director on 24 November 2015 (2 pages)
30 November 2015Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page)
30 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 24 November 2015 (1 page)
25 November 2015Director's details changed for Ms Samantha Louise Pitt on 31 May 2014 (2 pages)
25 November 2015Director's details changed for Ms Samantha Louise Pitt on 31 May 2014 (2 pages)
3 October 2015Full accounts made up to 31 March 2015 (33 pages)
3 October 2015Full accounts made up to 31 March 2015 (33 pages)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(10 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(10 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(10 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered 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 2014Registered 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)
30 June 2014Full accounts made up to 31 March 2014 (29 pages)
30 June 2014Full accounts made up to 31 March 2014 (29 pages)
16 June 2014Appointment of Mr Paul Daniel Marshall as a director (2 pages)
16 June 2014Termination of appointment of Andrew Ballsdon as a director (1 page)
16 June 2014Appointment of Mr Paul Daniel Marshall as a director (2 pages)
16 June 2014Termination of appointment of Andrew Ballsdon as a director (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(9 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(9 pages)
13 December 2013Termination of appointment of Claudia Wallace as a director (1 page)
13 December 2013Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages)
13 December 2013Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages)
13 December 2013Termination of appointment of Claudia Wallace as a director (1 page)
7 August 2013Full accounts made up to 31 March 2013 (28 pages)
7 August 2013Full accounts made up to 31 March 2013 (28 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
30 July 2012Full accounts made up to 31 March 2012 (29 pages)
30 July 2012Full accounts made up to 31 March 2012 (29 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
25 November 2011Director's details changed for James Charles Coad on 24 November 2011 (2 pages)
25 November 2011Director's details changed for James Charles Coad on 24 November 2011 (2 pages)
24 November 2011Appointment of Winifred Chime as a secretary (1 page)
24 November 2011Appointment of Winifred Chime as a secretary (1 page)
24 November 2011Appointment of James Charles Coad as a director (2 pages)
24 November 2011Appointment of James Charles Coad as a director (2 pages)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
31 October 2011Termination of appointment of James Macdonald as a director (1 page)
31 October 2011Termination of appointment of James Macdonald as a director (1 page)
29 September 2011Full accounts made up to 31 March 2011 (29 pages)
29 September 2011Full accounts made up to 31 March 2011 (29 pages)
15 June 2011Appointment of Mr Andrew James Ballsdon as a director (2 pages)
15 June 2011Appointment of Mr Andrew James Ballsdon as a director (2 pages)
15 June 2011Termination of appointment of Trevor Winter as a director (1 page)
15 June 2011Termination of appointment of Trevor Winter as a director (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 December 2010Director's details changed for James Garner Smith Macdonald on 1 October 2010 (2 pages)
6 December 2010Director's details changed for James Garner Smith Macdonald on 1 October 2010 (2 pages)
6 December 2010Director's details changed for James Garner Smith Macdonald on 1 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (30 pages)
2 October 2010Full accounts made up to 31 March 2010 (30 pages)
3 August 2010Auditor's resignation (1 page)
3 August 2010Auditor's resignation (1 page)
8 April 2010Director's details changed for Samantha Louise Pitt on 31 March 2010 (2 pages)
8 April 2010Director's details changed for James Garner Smith Macdonald on 31 March 2010 (2 pages)
8 April 2010Secretary's details changed for Hazel Louise Walker on 31 March 2010 (1 page)
8 April 2010Director's details changed for Mr Jonathan Eden Keighley on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Trevor James Winter on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Samantha Louise Pitt on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert William Berry on 31 March 2010 (2 pages)
8 April 2010Director's details changed for James Garner Smith Macdonald on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Claudia Ann Wallace on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Jonathan Eden Keighley on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert William Berry on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Claudia Ann Wallace on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Secretary's details changed for Hazel Louise Walker on 31 March 2010 (1 page)
8 April 2010Director's details changed for Trevor James Winter on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 October 2009Full accounts made up to 31 March 2009 (31 pages)
21 October 2009Full accounts made up to 31 March 2009 (31 pages)
29 May 2009Return made up to 31/03/09; full list of members (8 pages)
29 May 2009Return made up to 31/03/09; full list of members (8 pages)
29 September 2008Full accounts made up to 31 March 2008 (28 pages)
29 September 2008Full accounts made up to 31 March 2008 (28 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 April 2008Return made up to 31/03/08; full list of members (8 pages)
10 April 2008Return made up to 31/03/08; full list of members (8 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 March 2007 (24 pages)
1 August 2007Full accounts made up to 31 March 2007 (24 pages)
16 April 2007Return made up to 31/03/07; full list of members (8 pages)
16 April 2007Return made up to 31/03/07; full list of members (8 pages)
21 September 2006Full accounts made up to 31 March 2006 (24 pages)
21 September 2006Full accounts made up to 31 March 2006 (24 pages)
10 April 2006Return made up to 31/03/06; full list of members (8 pages)
10 April 2006Return made up to 31/03/06; full list of members (8 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (17 pages)
9 August 2005Full accounts made up to 31 March 2005 (17 pages)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004Director resigned (1 page)
4 November 2004Listing of particulars (223 pages)
4 November 2004Listing of particulars (223 pages)
3 November 2004Particulars of mortgage/charge (12 pages)
3 November 2004Particulars of mortgage/charge (12 pages)
26 October 2004Ad 16/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 October 2004Ad 16/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Certificate of authorisation to commence business and borrow (1 page)
24 September 2004Application to commence business (2 pages)
24 September 2004Certificate of authorisation to commence business and borrow (1 page)
24 September 2004Application to commence business (2 pages)
22 September 2004Memorandum and Articles of Association (5 pages)
22 September 2004Registered office changed on 22/09/04 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Memorandum and Articles of Association (5 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2004Director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
31 March 2004Incorporation (15 pages)
31 March 2004Incorporation (15 pages)