Company NameAbellio Greater Anglia Ltd
Company StatusDissolved
Company Number06428369
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date23 April 2024 (2 days ago)
Previous NameNedrailways South East Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 52212Operation of rail passenger facilities at railway stations

Directors

Director NameMr Dominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Alan Thomas Pilbeam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Michael Robertson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Anglia 11th Floor, One Stratford Place
Montfichet Road
London
E20 1EJ
Director NameAntoine Jan Macgiel Valk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSweelincklaan 8
2373 Je Bilthoven
Netherlands
Director NameRudolf Franciscus Haket
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed29 November 2011(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Baynard Avenue
Flitch Green
Dunmow
Essex
CM6 3FF
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameJeffrey John Krijn Hoogesteger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2015)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJohn Brien Ratcliffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Close
Newton Longville
Milton Keynes
MK17 0DG
Director NameNanouke Marya Van T Reit
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2013)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvonmore Chelmsford Road
Hatfield Heath
Essex
CM22 7BD
Director NameMr Andrew Russell Camp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameMr Adam Charles Robert Golton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameMiss Leila Emma Nicole Frances
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameGerrit Bernard Pieter Lensink
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2013(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameSimone Aveline Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
One Stratford Place Montfitchet Road
London
E20 1EJ
Director NameMr Jamie Neil Peter Burles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameMatt Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 February 2023)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.abelliogreateranglia.co.uk

Location

Registered Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Abellio Transport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£725,601,000
Net Worth£9,894,000
Cash£108,924,000
Current Liabilities£174,405,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 February 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb General Leasing (No.8) Limited

Classification: Maintenance reserves account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights and title in and to the maintenance reserves account and all sums of money standing to the credit of the maintenance reserves account see image for full details.
Outstanding
3 February 2012Delivered on: 10 February 2012
Persons entitled: European Rail Finance (GB) Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its present and future right and interest in and to the blocked account and the account balance from time to time see image for full details.
Outstanding
3 February 2012Delivered on: 10 February 2012
Persons entitled: Angel Trains Limited

Classification: Deed of security (class 317 lease)
Secured details: All monies due or to become due from the lessee to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the account and all sums of money which may from time to time be standing to the credit of the account together with all interest see image for full details.
Outstanding
3 February 2012Delivered on: 10 February 2012
Persons entitled: Angel Trains Limited

Classification: Deed of security (class 360 lease)
Secured details: All monies due or to become due from the lessee to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the account and all sums of money which may from time to time be standing to the credit of the account together with all interest see image for full details.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge in connection with a lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the sterling account numbered 81475223 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge in connection with a lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the sterling account numbered 81475215 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge in connection with a lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the sterling account numbered 81475207 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
Outstanding
31 December 2015Delivered on: 5 January 2016
Persons entitled: European Rail Finance (GB) Limited

Classification: A registered charge
Outstanding
5 February 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb General Leasing (No.8) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, benefit and interest in, to and under the assigned property being the insurance proceeds and any requisition proceeds see image for full details.
Outstanding
5 February 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb General Leasing (No.8) Limited

Classification: Assignment of train services agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the assigned property being the tsa, the tsa guarantee and all proceeds see image for full details.
Outstanding
5 February 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb General Leasing (No.8) Limited

Classification: Inspection security account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights and title in and to the sterling account numbered 01276005 with sort code 30-00-02 and all sums of money standing to the credit of the inspection security account see image for full details.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge in connection with a lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the sterling account numbered 61475193 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
Outstanding
3 February 2012Delivered on: 10 February 2012
Satisfied on: 7 January 2016
Persons entitled: European Rail Finance Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its present and future right title and interest in and to the blocked account and the account balance from time to time see image for full details.
Fully Satisfied

Filing History

3 January 2024Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
17 November 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 October 2023Application to strike the company off the register (1 page)
16 April 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 February 2023 (1 page)
16 April 2023Termination of appointment of David Andrew Kaye as a director on 14 April 2023 (1 page)
27 March 2023Director's details changed for Mr Dominic Daniel Gerard Booth on 28 February 2023 (2 pages)
7 January 2023Full accounts made up to 31 December 2021 (21 pages)
28 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
28 November 2022Director's details changed for Mr Dominic Daniel Gerard Booth on 31 August 2022 (2 pages)
13 October 2022Appointment of Mr Michael Robertson as a director on 13 October 2022 (2 pages)
13 October 2022Termination of appointment of Matt Dolphin as a director on 27 August 2022 (1 page)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
29 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (22 pages)
24 May 2021Satisfaction of charge 1 in full (1 page)
23 April 2021Satisfaction of charge 8 in full (1 page)
22 April 2021Satisfaction of charge 3 in full (1 page)
22 April 2021Satisfaction of charge 4 in full (1 page)
22 April 2021Satisfaction of charge 2 in full (1 page)
20 April 2021Satisfaction of charge 12 in full (1 page)
20 April 2021Satisfaction of charge 11 in full (1 page)
20 April 2021Satisfaction of charge 10 in full (1 page)
20 April 2021Satisfaction of charge 9 in full (1 page)
1 April 2021Satisfaction of charge 064283690013 in full (1 page)
1 April 2021Satisfaction of charge 5 in full (1 page)
1 April 2021Satisfaction of charge 6 in full (1 page)
23 December 2020Full accounts made up to 31 December 2019 (22 pages)
4 December 2020Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages)
27 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
17 August 2020Appointment of Mr David Andrew Kaye as a director on 10 August 2020 (2 pages)
17 August 2020Termination of appointment of Julian Edwards as a director on 10 August 2020 (1 page)
25 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
12 November 2019Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (22 pages)
28 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
30 October 2018Appointment of Matt Dolphin as a director on 29 October 2018 (2 pages)
30 October 2018Termination of appointment of Adam Charles Robert Golton as a director on 29 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
19 September 2017Amended full accounts made up to 31 December 2016 (35 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Amended full accounts made up to 31 December 2016 (35 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
15 September 2017Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
15 September 2017Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
13 July 2017Full accounts made up to 31 December 2016 (35 pages)
13 July 2017Full accounts made up to 31 December 2016 (35 pages)
24 November 2016All of the property or undertaking has been released from charge 064283690013 (5 pages)
24 November 2016All of the property or undertaking has been released from charge 064283690013 (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Mr Jamie Neil Peter Burles on 9 October 2016 (2 pages)
16 November 2016Termination of appointment of Jamie Neil Peter Burles as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Andrew Russell Camp as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Simone Aveline Bailey as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Andrew Russell Camp as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Jamie Neil Peter Burles as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Simone Aveline Bailey as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Ian Arthur Brown as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Gerrit Bernard Pieter Lensink as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Ian Arthur Brown as a director on 15 October 2016 (1 page)
16 November 2016Director's details changed for Mr Jamie Neil Peter Burles on 9 October 2016 (2 pages)
16 November 2016Termination of appointment of Gerrit Bernard Pieter Lensink as a director on 15 October 2016 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (42 pages)
10 August 2016Full accounts made up to 31 December 2015 (42 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
7 March 2016Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page)
7 March 2016Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page)
26 February 2016Appointment of Mr Alan Thomas Pilbeam as a director on 23 February 2016 (2 pages)
26 February 2016Appointment of Mr Alan Thomas Pilbeam as a director on 23 February 2016 (2 pages)
7 January 2016Satisfaction of charge 7 in full (1 page)
7 January 2016Satisfaction of charge 7 in full (1 page)
5 January 2016Registration of charge 064283690013, created on 31 December 2015 (18 pages)
5 January 2016Registration of charge 064283690013, created on 31 December 2015 (18 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(11 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(11 pages)
3 July 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (1 page)
3 July 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (29 pages)
15 June 2015Full accounts made up to 31 December 2014 (29 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(12 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(12 pages)
25 June 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (2 pages)
19 June 2014Auditor's resignation (2 pages)
13 May 2014Director's details changed for Mr Jamie Neil Peter Burles on 29 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Adam Charles Robert Golton on 29 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Russell Camp on 29 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Russell Camp on 29 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Adam Charles Robert Golton on 29 April 2014 (2 pages)
13 May 2014Director's details changed for Gerrit Bernard Pieter Lensink on 16 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Jamie Neil Peter Burles on 29 April 2014 (2 pages)
13 May 2014Director's details changed for Gerrit Bernard Pieter Lensink on 17 April 2014 (2 pages)
13 May 2014Director's details changed for Gerrit Bernard Pieter Lensink on 16 April 2014 (2 pages)
13 May 2014Director's details changed for Gerrit Bernard Pieter Lensink on 17 April 2014 (2 pages)
9 April 2014Appointment of Mr Jamie Neil Peter Burles as a director (2 pages)
9 April 2014Appointment of Mr Jamie Neil Peter Burles as a director (2 pages)
7 February 2014Termination of appointment of Rudolf Haket as a director (1 page)
7 February 2014Termination of appointment of Rudolf Haket as a director (1 page)
16 December 2013Termination of appointment of Leila Frances as a director (1 page)
16 December 2013Termination of appointment of Leila Frances as a director (1 page)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(13 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(13 pages)
28 November 2013Appointment of Simone Aveline Bailey as a director (2 pages)
28 November 2013Appointment of Simone Aveline Bailey as a director (2 pages)
19 July 2013Appointment of Gerrit Bernard Pieter Lensink as a director (3 pages)
19 July 2013Appointment of Gerrit Bernard Pieter Lensink as a director (3 pages)
17 July 2013Termination of appointment of Nanouke Van T Reit as a director (1 page)
17 July 2013Termination of appointment of Nanouke Van T Reit as a director (1 page)
16 July 2013Termination of appointment of John Ratcliffe as a director (1 page)
16 July 2013Termination of appointment of John Ratcliffe as a director (1 page)
10 June 2013Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
10 June 2013Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
10 June 2013Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
20 May 2013Full accounts made up to 31 December 2012 (20 pages)
20 May 2013Full accounts made up to 31 December 2012 (20 pages)
24 January 2013Appointment of Leila Emma Nicole Frances as a director (3 pages)
24 January 2013Appointment of Leila Emma Nicole Frances as a director (3 pages)
27 December 2012Director's details changed for Mr Julian Edwards on 6 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Julian Edwards on 6 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Julian Edwards on 6 December 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (12 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (12 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
24 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
17 April 2012Director's details changed for Rudolf Franciscus Haket on 15 January 2012 (2 pages)
17 April 2012Director's details changed for Rudolf Franciscus Haket on 15 January 2012 (2 pages)
23 March 2012Appointment of John Brien Ratcliffe as a director (3 pages)
23 March 2012Appointment of Nanouke Marya Van T Reit as a director (3 pages)
23 March 2012Appointment of John Brien Ratcliffe as a director (3 pages)
23 March 2012Appointment of Mr Andrew Russell Camp as a director (3 pages)
23 March 2012Appointment of Mr Andrew Russell Camp as a director (3 pages)
23 March 2012Appointment of Adam Charles Robert Golton as a director (3 pages)
23 March 2012Appointment of Nanouke Marya Van T Reit as a director (3 pages)
23 March 2012Appointment of Adam Charles Robert Golton as a director (3 pages)
15 February 2012Duplicate mortgage certificatecharge no:5 (7 pages)
15 February 2012Duplicate mortgage certificatecharge no:5 (7 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
25 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
23 January 2012Director's details changed for Ruud Haket on 29 November 2011 (2 pages)
23 January 2012Director's details changed for Ruud Haket on 29 November 2011 (2 pages)
10 January 2012Appointment of Mr Julian Edwards as a director (3 pages)
10 January 2012Appointment of Mr Ian Arthur Brown as a director (3 pages)
10 January 2012Appointment of Mr Ian Arthur Brown as a director (3 pages)
10 January 2012Appointment of Ruud Haket as a director (3 pages)
10 January 2012Appointment of Ruud Haket as a director (3 pages)
10 January 2012Appointment of Mr Julian Edwards as a director (3 pages)
2 December 2011Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page)
2 December 2011Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page)
2 December 2011Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 February 2010Memorandum and Articles of Association (8 pages)
16 February 2010Memorandum and Articles of Association (8 pages)
11 February 2010Company name changed nedrailways south east LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
11 February 2010Company name changed nedrailways south east LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Registered office address changed from 5 Fleet Place London EC4M 7RD England on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 5 Fleet Place London EC4M 7RD England on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page)
11 February 2010Change of name notice (2 pages)
11 February 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 August 2009Director's change of particulars / antoine valk / 01/01/2008 (1 page)
7 August 2009Director's change of particulars / antoine valk / 01/01/2008 (1 page)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
15 November 2007Incorporation (13 pages)
15 November 2007Incorporation (13 pages)