London
SW1P 4DR
Director Name | Mr Richard Charles Cantwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2015(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 December 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | David Ian Rea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | England And Wales |
Correspondence Address | 15 Hazelwood Close Chesham Buckinghamshire HP5 2DR |
Director Name | Mr Gary George Backler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Baronsfield Road East Twickenham Middlesex TW1 2QT |
Secretary Name | Sonia Anita Braybrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hough Road Frieston Grantham Lincolnshire NG32 3BY |
Director Name | Mrs Elaine Karen Holt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Kemble Street London WC2B 4AN |
Director Name | Andy Cope |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Sir Michael Peter Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Douglas Sutherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Ms Rowena Jane Nixon |
---|---|
Status | Resigned |
Appointed | 08 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 4th Floor One Kemble Street London WC2B 4AN |
Director Name | Mr David Eric Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | 4th Floor One Kemble Street London WC2B 4AN |
Director Name | Mr Robert Leslie Charles Mason |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Rowena Jane Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Number 5 Chancery Lane London EC4A 1BL |
Secretary Name | David Eric Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Mr David Eric Walker |
---|---|
Status | Resigned |
Appointed | 25 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr David Clive Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Mr Trevor Dawson |
---|---|
Status | Resigned |
Appointed | 31 December 2015(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 February 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | directlyoperatedrailways.co.uk |
---|---|
Telephone | 020 79045043 |
Telephone region | London |
Registered Address | Great Minster House 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 | 2 other UK companies use this postal address |
1 at £1 | Secretary Of State For Transport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £695,910,000 |
Gross Profit | -£7,533,000 |
Net Worth | £26,175,000 |
Cash | £26,050,000 |
Current Liabilities | £538,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2022 | Application to strike the company off the register (1 page) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (344 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages) |
8 September 2021 | Termination of appointment of David Clive Bennett as a director on 4 June 2021 (1 page) |
8 September 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
26 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (302 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
12 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
12 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (302 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
29 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (280 pages) |
13 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
12 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
29 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page) |
27 September 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
27 September 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page) |
6 July 2016 | Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Robert Leslie Charles Mason as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Robert Leslie Charles Mason as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 December 2013 | Appointment of David Eric Walker as a secretary (3 pages) |
17 December 2013 | Appointment of David Eric Walker as a secretary (3 pages) |
12 December 2013 | Termination of appointment of Rowena Nixon as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Rowena Nixon as a secretary (2 pages) |
25 November 2013 | Appointment of Mr David Eric Walker as a secretary (1 page) |
25 November 2013 | Appointment of Mr David Eric Walker as a secretary (1 page) |
17 October 2013 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN England on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN England on 17 October 2013 (2 pages) |
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Termination of appointment of David Walker as a secretary (2 pages) |
20 December 2012 | Termination of appointment of David Walker as a secretary (2 pages) |
20 December 2012 | Appointment of Rowena Jane Nixon as a secretary (3 pages) |
20 December 2012 | Appointment of Rowena Jane Nixon as a secretary (3 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of Mr Robert Leslie Charles Mason as a director (2 pages) |
14 May 2012 | Appointment of Mr Robert Leslie Charles Mason as a director (2 pages) |
16 April 2012 | Appointment of David Walker as a secretary (3 pages) |
16 April 2012 | Appointment of David Walker as a secretary (3 pages) |
12 April 2012 | Termination of appointment of Rowena Nixon as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Rowena Nixon as a secretary (2 pages) |
24 January 2012 | Appointment of David Eric Walker as a director (3 pages) |
24 January 2012 | Appointment of David Eric Walker as a director (3 pages) |
3 January 2012 | Termination of appointment of Elaine Holt as a director (1 page) |
3 January 2012 | Termination of appointment of Elaine Holt as a director (1 page) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 6AN on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 6AN on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from 4Th Floor One Kemble Street London WC2B 6AN on 7 July 2011 (1 page) |
10 November 2010 | Group of companies' accounts made up to 31 March 2010 (38 pages) |
10 November 2010 | Group of companies' accounts made up to 31 March 2010 (38 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Elaine Holt on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Doug Sutherland on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Peter Holden on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Doug Sutherland on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andy Cope on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andy Cope on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andy Cope on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Peter Holden on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Peter Holden on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Elaine Holt on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Doug Sutherland on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Elaine Holt on 4 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Po Box 4Th Floor One Kemble Street London WC2B 4TS England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Po Box 4Th Floor One Kemble Street London WC2B 4TS England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Po Box 4Th Floor One Kemble Street London WC2B 4TS England on 7 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 4 May 2010 (1 page) |
2 March 2010 | Appointment of Ms Rowena Jane Nixon as a secretary (1 page) |
2 March 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
2 March 2010 | Appointment of Ms Rowena Jane Nixon as a secretary (1 page) |
2 March 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
8 December 2009 | Memorandum and Articles of Association (21 pages) |
8 December 2009 | Memorandum and Articles of Association (21 pages) |
23 November 2009 | Appointment of Eversecretary Limited as a secretary (3 pages) |
23 November 2009 | Appointment of Eversecretary Limited as a secretary (3 pages) |
14 October 2009 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
14 October 2009 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
15 September 2009 | Director appointed michael holden (2 pages) |
15 September 2009 | Director appointed michael holden (2 pages) |
4 September 2009 | Director appointed andy cope (2 pages) |
4 September 2009 | Director appointed doug sutherland (2 pages) |
4 September 2009 | Appointment terminated director gary backler (1 page) |
4 September 2009 | Appointment terminated director david rea (1 page) |
4 September 2009 | Appointment terminated director gary backler (1 page) |
4 September 2009 | Director appointed andy cope (2 pages) |
4 September 2009 | Appointment terminated director david rea (1 page) |
4 September 2009 | Director appointed doug sutherland (2 pages) |
16 July 2009 | Memorandum and Articles of Association (19 pages) |
16 July 2009 | Director appointed elaine holt (2 pages) |
16 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
16 July 2009 | Director appointed elaine holt (2 pages) |
16 July 2009 | Memorandum and Articles of Association (19 pages) |
16 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
14 July 2009 | Company name changed directly operated railway LIMITED\certificate issued on 15/07/09 (2 pages) |
14 July 2009 | Company name changed directly operated railway LIMITED\certificate issued on 15/07/09 (2 pages) |
2 July 2009 | Incorporation (24 pages) |
2 July 2009 | Incorporation (24 pages) |