53-64 Chancery Lane
London
WC2A 1QS
Secretary Name | Miss Michelle Sharma |
---|---|
Status | Current |
Appointed | 05 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Andrea Justine Wesson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(7 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Darren Spence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(10 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Paul Marcus Sutherland |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Lee Robert Warsop |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SG10 9GN |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 07 April 2010(9 months after company formation) |
Appointment Duration | 8 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Clive Lewis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Andrew James Course |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 2019) |
Role | Chief Operating Officer And Chartered Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr James Robert Davis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(10 years after company formation) |
Appointment Duration | 9 months (resigned 16 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Website | www.erg210.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73805040 |
Telephone region | London |
Registered Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100m at £1 | Eversholt Rail Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,582,000 |
Gross Profit | £27,340,000 |
Net Worth | £100,014,000 |
Cash | £10,382,000 |
Current Liabilities | £102,580,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
2 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Amendment deed Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its present and future security shares and dividends book debts security group accounts investments and dividends authorisations uncalled capital and goodwill beneficial interest in any pension fund see image for full details. Outstanding |
---|---|
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 August 2023 | Director's details changed for Mr Paul Marcus Sutherland on 30 June 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2022 (47 pages) |
14 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (48 pages) |
8 December 2021 | Change of details for Eversholt Rail Leasing Limited as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page) |
8 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages) |
24 May 2021 | Full accounts made up to 31 December 2020 (46 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of James Robert Davis as a director on 16 April 2020 (1 page) |
17 April 2020 | Appointment of Mr Paul Marcus Sutherland as a director on 16 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages) |
20 March 2020 | Full accounts made up to 31 December 2019 (41 pages) |
26 September 2019 | Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page) |
18 July 2019 | Appointment of Mr Darren Spence as a director on 18 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr James Robert Davis as a director on 18 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 December 2018 (40 pages) |
16 July 2018 | Change of details for European Rail Finance (Gb) Limited as a person with significant control on 2 October 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (35 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
7 July 2017 | Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page) |
7 July 2017 | Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page) |
2 March 2017 | Full accounts made up to 31 December 2016 (33 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (33 pages) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 March 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
19 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
9 July 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
13 March 2013 | Full accounts made up to 31 December 2012 (28 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (28 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (29 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
16 June 2011 | Resolutions
|
19 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
5 January 2011 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
5 January 2011 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
23 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
23 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
15 November 2010 | Duplicate mortgage certificatecharge no:1 (30 pages) |
15 November 2010 | Duplicate mortgage certificatecharge no:1 (30 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
8 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
8 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
30 April 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
30 April 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
30 April 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
30 April 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
3 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages) |
2 February 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
6 July 2009 | Incorporation (20 pages) |
6 July 2009 | Incorporation (20 pages) |