Company NameLondon And North Western Railway Heritage Company Limited
Company StatusActive
Company Number05579807
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Previous NameOvalfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jeremy John Hosking
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Clifford Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(9 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Denis John Christopher Dunstone
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWenden Place Farm Wendens Ambo
Saffron Walden
Essex
CB4 4JY
Director NameMr Peter Nigel Greenwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Gibson Drive
Rugby
Warks
CV21 4LJ
Director NameMr Antony Steven Bush
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameHelen Dann
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressThe Manor House
Green Street
Duxford
Cambridgeshire
CB2 4RG
Director NameMr Stephen John Latham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Royal Scot Locomotive & General Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£231,338
Cash£351,573
Current Liabilities£686,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

13 October 2011Delivered on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2024Satisfaction of charge 1 in full (1 page)
29 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
11 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
3 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Antony Steven Bush on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Jeremy John Hosking on 1 August 2022 (2 pages)
3 October 2022Change of details for Mr Jeremy John Hosking as a person with significant control on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Michael Clifford Hart on 1 August 2022 (2 pages)
23 February 2022Accounts for a small company made up to 31 March 2021 (9 pages)
26 November 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
29 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
2 August 2018Cessation of Stephen John Latham as a person with significant control on 18 May 2018 (1 page)
23 July 2018Appointment of Mr Antony Steven Bush as a director on 19 June 2018 (2 pages)
5 June 2018Termination of appointment of Stephen John Latham as a director on 18 May 2018 (1 page)
31 May 2018Termination of appointment of Stephen John Latham as a director on 18 May 2018 (1 page)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 200,000
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 200,000
(3 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
9 October 2017Full accounts made up to 31 March 2017 (14 pages)
9 October 2017Full accounts made up to 31 March 2017 (14 pages)
31 December 2016Full accounts made up to 31 March 2016 (15 pages)
31 December 2016Full accounts made up to 31 March 2016 (15 pages)
21 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
7 April 2015Appointment of Denis John Christopher Dunstone as a director on 24 February 2015 (2 pages)
7 April 2015Appointment of Peter Nigel Greenwood as a director on 24 February 2015 (2 pages)
7 April 2015Appointment of Peter Nigel Greenwood as a director on 24 February 2015 (2 pages)
7 April 2015Appointment of Denis John Christopher Dunstone as a director on 24 February 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Appointment of Mr Michael Clifford Hart as a director on 1 October 2014 (3 pages)
3 December 2014Appointment of Mr Michael Clifford Hart as a director on 1 October 2014 (3 pages)
3 December 2014Appointment of Mr Michael Clifford Hart as a director on 1 October 2014 (3 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
10 April 2014Appointment of Mr Stephen John Latham as a director (2 pages)
10 April 2014Appointment of Mr Stephen John Latham as a director (2 pages)
7 April 2014Termination of appointment of Helen Dann as a secretary (1 page)
7 April 2014Appointment of Mr Jeremy John Hosking as a director (2 pages)
7 April 2014Termination of appointment of Helen Dann as a secretary (1 page)
7 April 2014Appointment of Mr Jeremy John Hosking as a director (2 pages)
7 April 2014Termination of appointment of Peter Waterman as a director (1 page)
7 April 2014Termination of appointment of Peter Waterman as a director (1 page)
31 March 2014Registered office address changed from 222-224 Borough High Street London SE1 1JX on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 222-224 Borough High Street London SE1 1JX on 31 March 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
28 March 2013Registered office address changed from the Open Studio County Hall Belvedere Road London SE1 7PB on 28 March 2013 (1 page)
28 March 2013Registered office address changed from the Open Studio County Hall Belvedere Road London SE1 7PB on 28 March 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 January 2011Full accounts made up to 31 March 2010 (6 pages)
6 January 2011Full accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 30/09/08; full list of members (3 pages)
5 January 2009Return made up to 30/09/08; full list of members (3 pages)
7 November 2007Return made up to 30/09/07; full list of members (2 pages)
7 November 2007Return made up to 30/09/07; full list of members (2 pages)
19 September 2007Amended accounts made up to 31 March 2007 (6 pages)
19 September 2007Amended accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
19 December 2006Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
30 March 2006New director appointed (8 pages)
30 March 2006New director appointed (8 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 222-224 borough high street london SE1 1JX (1 page)
17 March 2006Registered office changed on 17/03/06 from: 222-224 borough high street london SE1 1JX (1 page)
23 November 2005Company name changed ovalfield LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed ovalfield LIMITED\certificate issued on 23/11/05 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD (1 page)
15 November 2005Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD (1 page)
30 September 2005Incorporation (17 pages)
30 September 2005Incorporation (17 pages)