London
SE1 8SW
Director Name | Mrs Roopa Deshmukh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(16 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Francis Edward Boyd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 October 2007(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rademon Estate 60 Ballynahinch Road Crossgar County Down BT30 9HS Northern Ireland |
Director Name | Mr Nicholas Emlyn Peter Reid |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Rushvale Road Ballyclare County Antrim BT39 9NN Northern Ireland |
Secretary Name | Mr Nicholas Emlyn Peter Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Rushvale Road Ballyclare County Antrim BT39 9NN Northern Ireland |
Director Name | Mr David Andrew Creighton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malone Park House Malone Park Belfast BT9 6NL Northern Ireland |
Director Name | Mr John Richard Schofield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr David Robert Biggs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2015) |
Role | Company Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Winifred Chime |
---|---|
Status | Resigned |
Appointed | 26 September 2011(4 years after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Win Chime |
---|---|
Status | Resigned |
Appointed | 26 September 2011(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr James Nicholas Norman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Philip Rowland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mrs Helen Jane Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | 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 |
1 at £1 | Network Rail Infrastructure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption 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) |
24 January 2008 | Delivered on: 7 February 2008 Satisfied on: 30 September 2011 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land comprising the ground floor (deck level) and mezzanine floor being unit 1 and 3 victoria place buckingham palace road london t/no NGL830995 amd l/h land k/a victoria place shopping centre t/N. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Appointment of Mrs Roopa Deshmukh as a director on 30 November 2023 (2 pages) |
4 December 2023 | Termination of appointment of Helen Jane Martin as a director on 30 November 2023 (1 page) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
13 April 2023 | Secretary's details changed for Nr Corporate Secretary Limited on 31 March 2023 (1 page) |
13 April 2023 | Director's details changed for Mr Ian David Ramshaw on 31 March 2023 (2 pages) |
13 April 2023 | Director's details changed for Mrs Helen Jane Martin on 31 March 2023 (2 pages) |
31 March 2023 | Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page) |
31 March 2023 | Change of details for Network Rail Infrastructure Limited as a person with significant control on 31 March 2023 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
28 May 2021 | Appointment of Helen Jane Martin as a director on 28 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of John Philip Rowland as a director on 28 May 2021 (1 page) |
2 December 2020 | Confirmation statement made on 1 December 2020 with updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
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) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Appointment of Mr John Philip Rowland as a director on 15 October 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Philip Rowland as a director on 15 October 2015 (2 pages) |
22 December 2015 | Termination of appointment of James Norman as a director on 15 December 2015 (1 page) |
22 December 2015 | Appointment of Ashley Thompson as a director on 15 December 2015 (2 pages) |
22 December 2015 | Appointment of Ashley Thompson as a director on 15 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Robert Biggs as a director on 15 December 2015 (1 page) |
22 December 2015 | Termination of appointment of David Robert Biggs as a director on 15 December 2015 (1 page) |
22 December 2015 | Termination of appointment of James Norman as a director on 15 December 2015 (1 page) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
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) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
17 June 2013 | Appointment of Mr James Norman as a director (2 pages) |
17 June 2013 | Appointment of Mr James Norman as a director
|
17 June 2013 | Termination of appointment of John Schofield as a director (1 page) |
17 June 2013 | Appointment of Mr James Norman as a director
|
17 June 2013 | Termination of appointment of John Schofield as a director (1 page) |
17 June 2013 | Appointment of Mr James Norman as a director (2 pages) |
8 February 2013 | Aud resignation (1 page) |
8 February 2013 | Aud resignation (1 page) |
18 January 2013 | Current accounting period extended from 12 November 2012 to 31 March 2013 (1 page) |
18 January 2013 | Current accounting period extended from 12 November 2012 to 31 March 2013 (1 page) |
11 September 2012 | Appointment of Winifred Chime as a secretary (1 page) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Appointment of Winifred Chime as a secretary (1 page) |
9 August 2012 | Full accounts made up to 12 November 2011 (18 pages) |
9 August 2012 | Full accounts made up to 12 November 2011 (18 pages) |
1 March 2012 | Appointment of Mr John Richard Schofield as a director (2 pages) |
1 March 2012 | Previous accounting period shortened from 31 December 2011 to 12 November 2011 (1 page) |
1 March 2012 | Appointment of Mr John Richard Schofield as a director (2 pages) |
1 March 2012 | Previous accounting period shortened from 31 December 2011 to 12 November 2011 (1 page) |
11 October 2011 | Termination of appointment of Francis Boyd as a director (1 page) |
11 October 2011 | Appointment of Win Chime as a secretary (1 page) |
11 October 2011 | Termination of appointment of Nicholas Reid as a director (1 page) |
11 October 2011 | Termination of appointment of Nicholas Reid as a secretary (1 page) |
11 October 2011 | Appointment of Win Chime as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Win Chime as a secretary (1 page) |
11 October 2011 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 11 October 2011 (1 page) |
11 October 2011 | Appointment of Win Chime as a secretary (1 page) |
11 October 2011 | Termination of appointment of Nicholas Reid as a secretary (1 page) |
11 October 2011 | Termination of appointment of David Creighton as a director (1 page) |
11 October 2011 | Termination of appointment of Francis Boyd as a director (1 page) |
11 October 2011 | Appointment of Mr David Robert Biggs as a director (2 pages) |
11 October 2011 | Appointment of Win Chime as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Nicholas Reid as a director (1 page) |
11 October 2011 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 11 October 2011 (1 page) |
11 October 2011 | Appointment of Mr David Robert Biggs as a director (2 pages) |
11 October 2011 | Termination of appointment of Win Chime as a secretary (1 page) |
11 October 2011 | Termination of appointment of David Creighton as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 37/41 bedford row london WC1R 4JH (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 37/41 bedford row london WC1R 4JH (1 page) |
5 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
5 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
8 February 2008 | Memorandum and Articles of Association (9 pages) |
8 February 2008 | Memorandum and Articles of Association (9 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
7 February 2008 | Particulars of mortgage/charge (10 pages) |
7 February 2008 | Particulars of mortgage/charge (10 pages) |
10 January 2008 | Company name changed villasite LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed villasite LIMITED\certificate issued on 10/01/08 (2 pages) |
19 November 2007 | New director appointed (4 pages) |
19 November 2007 | New director appointed (4 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 41 chalton street london NW1 1JD (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 41 chalton street london NW1 1JD (1 page) |
6 September 2007 | Incorporation (17 pages) |
6 September 2007 | Incorporation (17 pages) |