Company NameRail For London Limited
Company StatusActive
Company Number05965930
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Lilli Sabrina Matson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMrs Tricia Alison Ashton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Glynn Edward Barton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleTransport
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(16 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(16 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria
Street London
SW1H 0TL
Director NamePeter James Field
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
The Oaks
West Byfleet
Surrey
KT14 6RL
Director NameMr Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria
Street London
SW1H 0TL
Director NameTimothy Nicholas Powell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2010)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address75 Hawes Close
Northwood
Middlesex
HA6 1EW
Director NameDavid George Keep
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 29 September 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJeffrey Henderson Pipe
NationalityBritish
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2010)
RoleCorporate Governance Advisor
Correspondence Address51 Cape Road
Warwick
Warwickshire
CV34 5AA
Director NameMr Martin Hughes Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria
Street London
SW1H 0TL
Secretary NameMs Ellen Howard
StatusResigned
Appointed02 October 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria
Street London
SW1H 0TL
Director NameMr Andrew Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House Victoria Street
London
SW1H 0TL
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Jill Louise Collis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2019)
RoleDirector Of Health Safety & Environment
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Gareth William Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Sarah Anne Atkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Howard Geoffrey Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Jonathan Michael Fox
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 15 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitetfl.gov.uk
Telephone0800 1954040
Telephone regionFreephone

Location

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

Shareholders

1 at £1Transport Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£169,000,000
Net Worth-£20,900,000
Cash£100,000
Current Liabilities£82,900,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
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)

Filing History

28 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
28 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (49 pages)
28 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 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)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr Glynn Edward Barton on 19 December 2022 (2 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (53 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Appointment of Glynn Edward Barton as a director on 19 December 2022 (2 pages)
21 December 2022Termination of appointment of Andrew Peter Stanton Lord as a director on 15 December 2022 (1 page)
21 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
19 June 2022Appointment of Mrs Tricia Alison Ashton as a director on 18 May 2022 (2 pages)
19 June 2022Appointment of Mr Andrew Peter Stanton Lord as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page)
17 March 2022Statement of capital on 17 March 2022
  • GBP 1
(5 pages)
3 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2022Solvency Statement dated 04/02/22 (1 page)
3 March 2022Statement by Directors (1 page)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (54 pages)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 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 updates (5 pages)
27 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 195,000,001
(3 pages)
14 April 2021Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 (1 page)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (37 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (49 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (45 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
5 November 2019Appointment of Ms Lilli Sabrina Matson as a director on 25 September 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 6 June 2019 with updates (4 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (44 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 1 January 2018 (2 pages)
17 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
1 May 2018Termination of appointment of Howard Geoffrey Smith as a director on 16 March 2018 (1 page)
1 May 2018Appointment of Jonathan Fox as a director on 1 March 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)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 December 2017Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (45 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (45 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (45 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (45 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
16 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (6 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)
13 October 2016Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages)
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)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The service address of the director was removed form the AP01 on the 17/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(2 pages)
6 October 2016Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Mr Patrick Doig as a director on 1 September 2016
  • ANNOTATION Part Rectified The service address of the director was removed form the AP01 on the 17/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(2 pages)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page)
13 May 2016Termination of appointment of David George Keep as a director on 29 April 2016 (1 page)
13 May 2016Termination of appointment of David George Keep as a director on 29 April 2016 (1 page)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(7 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(7 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (46 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (46 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (43 pages)
14 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (43 pages)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(7 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(7 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
14 July 2014Appointment of Mr Howard Geoffrey Smith as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Howard Geoffrey Smith as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Howard Geoffrey Smith as a director on 1 July 2014 (2 pages)
11 July 2014Appointment of Mrs Sarah Anne Atkins as a director (2 pages)
11 July 2014Appointment of Mrs Sarah Anne Atkins as a director (2 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
31 July 2013Full accounts made up to 31 March 2013 (46 pages)
31 July 2013Full accounts made up to 31 March 2013 (46 pages)
19 June 2013Termination of appointment of Howard Smith as a director (1 page)
19 June 2013Appointment of Jill Collis as a director (3 pages)
19 June 2013Appointment of Jill Collis as a director (3 pages)
19 June 2013Termination of appointment of Howard Smith as a director (1 page)
19 June 2013Appointment of Mr Gareth William Powell as a director (2 pages)
19 June 2013Appointment of Mr Gareth William Powell as a director (2 pages)
12 June 2013Termination of appointment of Martin Brown as a director (1 page)
12 June 2013Termination of appointment of Martin Brown as a director (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
27 July 2012Full accounts made up to 31 March 2012 (43 pages)
27 July 2012Full accounts made up to 31 March 2012 (43 pages)
27 February 2012Termination of appointment of Stuart Munro as a director (1 page)
27 February 2012Termination of appointment of Stuart Munro as a director (1 page)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
1 August 2011Full accounts made up to 31 March 2011 (44 pages)
1 August 2011Full accounts made up to 31 March 2011 (44 pages)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
18 July 2011Termination of appointment of Ellen Howard as a secretary (1 page)
11 March 2011Appointment of Andrew Pollins as a director (2 pages)
11 March 2011Appointment of Andrew Pollins as a director (2 pages)
10 March 2011Appointment of Michael William Tuke Brown as a director (2 pages)
10 March 2011Appointment of Michael William Tuke Brown as a director (2 pages)
11 November 2010Termination of appointment of Ian Brown as a director (1 page)
11 November 2010Termination of appointment of Ian Brown as a director (1 page)
13 October 2010Secretary's details changed for Ms Ellen Howard on 1 October 2010 (1 page)
13 October 2010Director's details changed for Mr Martin Hughes Brown on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Howard Ernest Carter on 1 October 2010 (1 page)
13 October 2010Director's details changed for Howard Geoffrey Smith on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Ian Arthur Brown on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Howard Geoffrey Smith on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Martin Hughes Brown on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Stuart Ian Munro on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Ms Ellen Howard on 1 October 2010 (1 page)
13 October 2010Secretary's details changed for Howard Ernest Carter on 1 October 2010 (1 page)
13 October 2010Director's details changed for Ian Arthur Brown on 1 October 2010 (2 pages)
13 October 2010Director's details changed for David George Keep on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Howard Ernest Carter on 1 October 2010 (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Howard Geoffrey Smith on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Ian Arthur Brown on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Stuart Ian Munro on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Martin Hughes Brown on 1 October 2010 (2 pages)
13 October 2010Director's details changed for David George Keep on 1 October 2010 (2 pages)
13 October 2010Director's details changed for David George Keep on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Ms Ellen Howard on 1 October 2010 (1 page)
13 October 2010Director's details changed for Stuart Ian Munro on 1 October 2010 (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 March 2010 (24 pages)
7 September 2010Full accounts made up to 31 March 2010 (24 pages)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
9 July 2010Termination of appointment of Jeffrey Pipe as a secretary (1 page)
2 June 2010Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages)
2 June 2010Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages)
6 May 2010Termination of appointment of Timothy Powell as a director (1 page)
6 May 2010Termination of appointment of Peter Field as a director (1 page)
6 May 2010Termination of appointment of Peter Field as a director (1 page)
6 May 2010Termination of appointment of Timothy Powell as a director (1 page)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Mr Martin Hughes Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David George Keep on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Arthur Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Nicholas Powell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David George Keep on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter James Field on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Nicholas Powell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter James Field on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Howard Geoffrey Smith on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stuart Ian Munro on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stuart Ian Munro on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martin Hughes Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Arthur Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Howard Geoffrey Smith on 13 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (24 pages)
30 July 2009Full accounts made up to 31 March 2009 (24 pages)
12 November 2008Director appointed mr martin hughes brown (1 page)
12 November 2008Director appointed mr martin hughes brown (1 page)
6 November 2008Return made up to 13/10/08; full list of members (5 pages)
6 November 2008Return made up to 13/10/08; full list of members (5 pages)
2 October 2008Secretary appointed ms ellen howard (1 page)
2 October 2008Secretary appointed ms ellen howard (1 page)
13 August 2008Full accounts made up to 31 March 2008 (22 pages)
13 August 2008Full accounts made up to 31 March 2008 (22 pages)
4 July 2008Director's change of particulars / timothy powell / 01/12/2007 (1 page)
4 July 2008Director's change of particulars / timothy powell / 01/12/2007 (1 page)
30 October 2007Return made up to 13/10/07; full list of members (3 pages)
30 October 2007Return made up to 13/10/07; full list of members (3 pages)
11 July 2007Memorandum and Articles of Association (10 pages)
11 July 2007Memorandum and Articles of Association (10 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Registered office changed on 28/02/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Director resigned (1 page)
28 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
28 February 2007Registered office changed on 28/02/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
28 February 2007New secretary appointed (2 pages)
13 October 2006Incorporation (24 pages)
13 October 2006Incorporation (24 pages)