London
SW1P 4DR
Director Name | Mr Timothy John Wellburn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House 76 Marsham Street London SW1P 4DR |
Secretary Name | Mr Timothy John Wellburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House 76 Marsham Street London SW1P 4DR |
Director Name | Ms Jill Claire Adam |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Department For Transport 3/13 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Martin Harold Capstick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Department For Transport 3/13 33 Horseferry Road London SW1P 4DR |
Secretary Name | Ms Jill Claire Adam |
---|---|
Status | Resigned |
Appointed | 31 January 2011(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2012) |
Role | Company Director |
Correspondence Address | Department For Transport 3/13 33 Horseferry Road London SW1P 4DR |
Secretary Name | Mr Richard Bennett |
---|---|
Status | Resigned |
Appointed | 04 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | Department For Transport 3/13 33 Horseferry Road London SW1P 4DR |
Director Name | Ms Caroline Botwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Gmh 5/28 Horseferry Road London SW1P 4DR |
Director Name | Mr Kamal Indravadan Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Nathan Phillips |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Dft, Priory Square Priory Street Hastings TN34 1EA |
Registered Address | Gmh 5/28 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
13 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
13 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Caroline Botwood as a director on 20 November 2019 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 October 2018 | Appointment of Mr Kamal Indravadan Patel as a director on 24 July 2018 (2 pages) |
12 April 2018 | Registered office address changed from C/O Anis Chowdhury Department for Transport 3/13 33 Horseferry Road London SW1P 4DR to Gmh 5/28 Horseferry Road London SW1P 4DR on 12 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Gmh 5/28 Horseferry Road London SW1P 4DR England to Gmh 5/28 Horseferry Road London SW1P 4DR on 12 April 2018 (1 page) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 November 2016 | Termination of appointment of Richard Bennett as a secretary on 2 November 2016 (1 page) |
7 November 2016 | Appointment of Ms Caroline Botwood as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Martin Harold Capstick as a director on 2 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Termination of appointment of Richard Bennett as a secretary on 2 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Martin Harold Capstick as a director on 2 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Appointment of Ms Caroline Botwood as a director on 1 November 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 December 2014 | Annual return made up to 20 December 2014 no member list (2 pages) |
29 December 2014 | Annual return made up to 20 December 2014 no member list (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 December 2013 | Annual return made up to 20 December 2013 no member list (2 pages) |
31 December 2013 | Annual return made up to 20 December 2013 no member list (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 no member list (2 pages) |
20 December 2012 | Termination of appointment of Jill Adam as a director (1 page) |
20 December 2012 | Appointment of Mr Richard Bennett as a secretary (1 page) |
20 December 2012 | Termination of appointment of Jill Adam as a director (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 no member list (2 pages) |
20 December 2012 | Termination of appointment of Jill Adam as a secretary (1 page) |
20 December 2012 | Appointment of Mr Richard Bennett as a secretary (1 page) |
20 December 2012 | Termination of appointment of Jill Adam as a secretary (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
13 January 2012 | Registered office address changed from Department for Transport 33 Horseferry Road 3/13 London SW1P 4DR on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Department for Transport 33 Horseferry Road 3/13 London SW1P 4DR on 13 January 2012 (1 page) |
13 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
13 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
25 October 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 25 October 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
1 February 2011 | Annual return made up to 14 January 2011 no member list (3 pages) |
1 February 2011 | Annual return made up to 14 January 2011 no member list (3 pages) |
31 January 2011 | Appointment of Ms Jill Claire Adam as a secretary (1 page) |
31 January 2011 | Appointment of Ms Jill Claire Adam as a secretary (1 page) |
31 January 2011 | Appointment of Ms Jill Claire Adam as a director (2 pages) |
31 January 2011 | Termination of appointment of Timothy Wellburn as a director (1 page) |
31 January 2011 | Termination of appointment of Robert Linnard as a director (1 page) |
31 January 2011 | Termination of appointment of Timothy Wellburn as a secretary (1 page) |
31 January 2011 | Termination of appointment of Timothy Wellburn as a secretary (1 page) |
31 January 2011 | Termination of appointment of Timothy Wellburn as a director (1 page) |
31 January 2011 | Appointment of Ms Jill Claire Adam as a director (2 pages) |
31 January 2011 | Termination of appointment of Robert Linnard as a director (1 page) |
31 January 2011 | Appointment of Mr Martin Harold Capstick as a director (2 pages) |
31 January 2011 | Appointment of Mr Martin Harold Capstick as a director (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy John Wellburn on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Mr Timothy John Wellburn on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Timothy John Wellburn on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Robert Wynne Linnard on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Timothy John Wellburn on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Robert Wynne Linnard on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
3 February 2010 | Secretary's details changed for Mr Timothy John Wellburn on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Timothy John Wellburn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Robert Wynne Linnard on 3 February 2010 (2 pages) |
14 January 2009 | Incorporation (15 pages) |
14 January 2009 | Incorporation (15 pages) |