London
W4 1SY
Director Name | Miss Lynn Suzanne West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Secretary Name | Geraldine Fabre |
---|---|
Status | Current |
Appointed | 17 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Mr Federico Carlo Francesco Tonetti |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2022(12 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Vice President At Ratp Developpement Sa |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Joel Jacques Cohen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Cfo Of Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Andrew William Parsonson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Mr Jean-Marc Janaillac |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Ceo Ratp Developpement |
Country of Residence | France |
Correspondence Address | 54 Quai De La Rapee Paris Paris Idf 75012 |
Director Name | Mr Cyril HervÉ Carniel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mrs Laurence Batlle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr David Paul Matthews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(10 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 16 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Derek Alfred Lott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Steven Roy Whiteway |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Elaine Holt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2013) |
Role | Rail Franchise Director |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Timothy David Wyse Jackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Romain Ferriere |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Busways House Wellington Road Twickenham Middlesex TW2 5NX |
Director Name | Mr Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Ms Laurence Batlle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2019(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ratp Developpement 54 Quai De La Rapee Paris 75012 |
Director Name | Dean Butler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Catherine Marie-Jeanne Chardon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Dr Jean-Louis Onnis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2022) |
Role | Group Chief Human Resources Officer |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Mr John Joseph Keenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Ms Anne-France Laclide |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Cfo Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Mr Frank Peter Fullick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Joel Jacques Cohen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2022(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2022) |
Role | Cfo Ratp Dev Sa |
Country of Residence | France |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Director Name | Mr John Henry Roger Foldes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2023(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Garrick House, Stamford Brook Garage, 74 Chiswick London W4 1SY |
Website | selwyns.co.uk |
---|---|
Telephone | 01928 529036 |
Telephone region | Runcorn |
Registered Address | Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6b at £0.01 | Ratp Developpement Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,307,000 |
Net Worth | £72,392,000 |
Cash | £50,000 |
Current Liabilities | £30,720,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
3 March 2011 | Delivered on: 12 March 2011 Satisfied on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
10 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
29 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
20 October 2020 | Registered office address changed from Busways House Wellington Road Twickenham TW2 5NX to Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 20 October 2020 (1 page) |
29 July 2020 | Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page) |
8 June 2020 | Appointment of Miss Lynn Suzanne West as a director on 19 May 2020 (2 pages) |
8 June 2020 | Appointment of Jean-Louis Onnis as a director on 19 May 2020 (2 pages) |
8 June 2020 | Appointment of Catherine Marie-Jeanne Chardon as a director on 19 May 2020 (2 pages) |
8 June 2020 | Appointment of Mr John Joseph Keenan as a director on 19 May 2020 (2 pages) |
14 February 2020 | Appointment of Dean Butler as a director on 22 January 2020 (2 pages) |
16 December 2019 | Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Laurence Batlle as a director on 11 March 2019 (1 page) |
7 February 2019 | Appointment of Ms Laurence Batlle as a director on 21 January 2019 (2 pages) |
8 November 2018 | Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page) |
15 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
28 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Ratp (Regie Autonome Des Transports Parisiens) as a person with significant control on 31 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 22/12/16 (2 pages) |
23 December 2016 | Statement by Directors (2 pages) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Solvency Statement dated 22/12/16 (2 pages) |
23 December 2016 | Statement by Directors (2 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 October 2016 | Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
26 October 2016 | Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages) |
29 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
3 February 2016 | Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 November 2014 | Appointment of Romain Ferriere as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Romain Ferriere as a director on 1 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Derek Alfred Lott as a director on 30 September 2014 (1 page) |
6 November 2014 | Appointment of Romain Ferriere as a director on 1 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Derek Alfred Lott as a director on 30 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Laurence Batlle as a director on 30 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Laurence Batlle as a director on 30 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 August 2014 | Satisfaction of charge 1 in full (1 page) |
21 August 2014 | Satisfaction of charge 1 in full (1 page) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 March 2014 | Appointment of Timothy David Wyse Jackson as a director (3 pages) |
24 March 2014 | Appointment of Timothy David Wyse Jackson as a director (3 pages) |
18 March 2014 | Termination of appointment of Cyril Carniel as a director (1 page) |
18 March 2014 | Termination of appointment of Cyril Carniel as a director (1 page) |
5 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Termination of appointment of Elaine Holt as a director (2 pages) |
13 August 2013 | Termination of appointment of Elaine Holt as a director (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 15 July 2011
|
29 July 2013 | Statement of capital following an allotment of shares on 15 July 2011
|
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
11 July 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
1 May 2013 | Appointment of Elaine Holt as a director (3 pages) |
1 May 2013 | Appointment of Elaine Holt as a director (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Appointment of Steve Whiteway as a director (3 pages) |
13 June 2012 | Appointment of Steve Whiteway as a director (3 pages) |
28 May 2012 | Appointment of Derek Alfred Lott as a director (3 pages) |
28 May 2012 | Appointment of Derek Alfred Lott as a director (3 pages) |
17 May 2012 | Termination of appointment of David Matthews as a director (1 page) |
17 May 2012 | Appointment of Mr Richard Charles Casling as a director (2 pages) |
17 May 2012 | Termination of appointment of David Matthews as a director (1 page) |
17 May 2012 | Appointment of Mr Richard Charles Casling as a director (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
22 August 2011 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (2 pages) |
22 August 2011 | Register(s) moved to registered inspection location (2 pages) |
22 August 2011 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (2 pages) |
22 August 2011 | Register(s) moved to registered inspection location (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Termination of appointment of Jean-Marc Janaillac as a director (2 pages) |
6 July 2011 | Termination of appointment of Jean-Marc Janaillac as a director (2 pages) |
28 June 2011 | Appointment of Ms Laurence Batlle as a director (2 pages) |
28 June 2011 | Appointment of Ms Laurence Batlle as a director (2 pages) |
28 June 2011 | Appointment of Mr Cyril Hervé Carniel as a director (2 pages) |
28 June 2011 | Appointment of Mr Cyril Hervé Carniel as a director (2 pages) |
20 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
20 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
20 April 2011 | Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr David Paul Matthews as a director (2 pages) |
20 April 2011 | Appointment of Mr David Paul Matthews as a director (2 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Incorporation (34 pages) |
11 June 2010 | Incorporation (34 pages) |