London
SE1 8SW
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 24 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Oskari Tammenmaa |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Jackie Sarpong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane City Of London London EC2N 2AX |
Director Name | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(19 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2011) |
Role | Company Administration |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Frederick Ian Maroundas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Flat 501 Sanctuary Court London E1W 2PP |
Director Name | Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 November 2013) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 November 2015) |
Role | Company Administration |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Garry Robin Southern |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2004) |
Role | Financial Advisor |
Correspondence Address | 46 Ladbroke Square London W11 3ND |
Director Name | Ms Samantha Louise Pitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 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 Trevor James Winter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 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 | Mr Andrew James Ballsdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(7 years, 1 month 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 |
Director Name | Jocelyn Charles Coad |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Winifred Chime |
---|---|
Status | Resigned |
Appointed | 24 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(12 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Clifford Pearce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Douglas William Armour |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Vanna De Rose |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.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 |
Year | 2013 |
---|---|
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
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) |
29 October 2004 | Delivered 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 |
---|
4 February 2021 | Termination of appointment of Douglas William Armour as a director on 22 January 2021 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 March 2020 (40 pages) |
18 May 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 6 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Clifford Pearce on 6 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Douglas William Armour on 6 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Ms Helena Paivi Whitaker on 6 May 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 March 2019 (44 pages) |
12 July 2019 | Appointment of Mr Douglas William Armour as a director on 12 July 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
30 November 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 March 2018 (37 pages) |
27 July 2018 | Termination of appointment of Samantha Louise Pitt as a director on 27 July 2018 (1 page) |
8 January 2018 | Appointment of Mr Clifford Pearce as a director on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page) |
11 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
17 October 2017 | Cessation of Hsbc Trustee (C.I.) Limited as a person with significant control on 5 October 2017 (1 page) |
17 October 2017 | Cessation of Hsbc Trustee (C.I.) Limited as a person with significant control on 5 October 2017 (1 page) |
17 October 2017 | Notification of Intertrust Corporate Services Limited as a person with significant control on 5 October 2017 (1 page) |
17 October 2017 | Notification of Intertrust Corporate Services Limited as a person with significant control on 5 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Neil David Townson as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Neil David Townson as a director on 13 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 March 2017 (33 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (33 pages) |
13 April 2017 | Second filing for the appointment of Debra Amy Parsall as a director (6 pages) |
13 April 2017 | Second filing for the appointment of Debra Amy Parsall as a director (6 pages) |
3 March 2017 | Appointment of Ms Debra Amy Parsall as a director on 31 January 2017
|
3 March 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page) |
3 March 2017 | Appointment of Ms Debra Amy Parsall as a director on 31 January 2017
|
3 March 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 March 2016 (33 pages) |
12 July 2016 | Full accounts made up to 31 March 2016 (33 pages) |
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
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 24 November 2015 (1 page) |
30 November 2015 | Appointment of Ms Helena Paivi Whitaker as a director on 24 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page) |
30 November 2015 | Appointment of Ms Helena Paivi Whitaker as a director on 24 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page) |
30 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 24 November 2015 (1 page) |
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) |
3 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
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) |
30 June 2014 | Full accounts made up to 31 March 2014 (29 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (29 pages) |
16 June 2014 | Appointment of Mr Paul Daniel Marshall as a director (2 pages) |
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 | Termination of appointment of Andrew Ballsdon as a director (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 December 2013 | Termination of appointment of Claudia Wallace as a director (1 page) |
13 December 2013 | Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages) |
13 December 2013 | Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages) |
13 December 2013 | Termination of appointment of Claudia Wallace as a director (1 page) |
7 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
25 November 2011 | Director's details changed for James Charles Coad on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for James Charles Coad on 24 November 2011 (2 pages) |
24 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
24 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
24 November 2011 | Appointment of James Charles Coad as a director (2 pages) |
24 November 2011 | Appointment of James Charles Coad as a director (2 pages) |
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) |
31 October 2011 | Termination of appointment of James Macdonald as a director (1 page) |
31 October 2011 | Termination of appointment of James Macdonald as a director (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (29 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) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
6 December 2010 | Director's details changed for James Garner Smith Macdonald on 1 October 2010 (2 pages) |
6 December 2010 | Director's details changed for James Garner Smith Macdonald on 1 October 2010 (2 pages) |
6 December 2010 | Director's details changed for James Garner Smith Macdonald on 1 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
3 August 2010 | Auditor's resignation (1 page) |
3 August 2010 | Auditor's resignation (1 page) |
8 April 2010 | Director's details changed for Samantha Louise Pitt on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for James Garner Smith Macdonald on 31 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Hazel Louise Walker on 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Jonathan Eden Keighley on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Trevor James Winter on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Samantha Louise Pitt on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Robert William Berry on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for James Garner Smith Macdonald on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Claudia Ann Wallace on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Jonathan Eden Keighley on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Robert William Berry on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Claudia Ann Wallace on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Secretary's details changed for Hazel Louise Walker on 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Trevor James Winter on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (31 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (31 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (28 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (28 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) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
10 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
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 (24 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
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) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
4 November 2004 | Listing of particulars (223 pages) |
4 November 2004 | Listing of particulars (223 pages) |
3 November 2004 | Particulars of mortgage/charge (12 pages) |
3 November 2004 | Particulars of mortgage/charge (12 pages) |
26 October 2004 | Ad 16/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 October 2004 | Ad 16/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
24 September 2004 | Application to commence business (2 pages) |
24 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
24 September 2004 | Application to commence business (2 pages) |
22 September 2004 | Memorandum and Articles of Association (5 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Memorandum and Articles of Association (5 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
31 March 2004 | Incorporation (15 pages) |
31 March 2004 | Incorporation (15 pages) |