138-142 Holborn
London
EC1N 2ST
Secretary Name | Miss Michelle Sharma |
---|---|
Status | Current |
Appointed | 05 May 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2ST |
Director Name | Mrs Andrea Justine Wesson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2ST |
Director Name | Mr Darren Spence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2ST |
Director Name | Mr Lee Robert Warsop |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2ST |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square Canary Wharf London E14 5HQ |
Secretary Name | Hannah Shepherd |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Canada Square Canary Wharf London E14 5HQ |
Secretary Name | Clive Lewis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London 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(2 years, 10 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 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(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(4 years, 3 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 N1 9JY |
Website | www.eversholtrail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73805040 |
Telephone region | London |
Registered Address | Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50k at £1 | European Rail Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,144 |
Current Liabilities | £8,161 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 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: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and Secured details: All monies due or to become due from the company to any secured creditor and 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 |
---|---|
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 |
30 March 2024 | Full accounts made up to 31 December 2023 (23 pages) |
---|---|
17 December 2023 | Statement by Directors (2 pages) |
17 December 2023 | Resolutions
|
17 December 2023 | Solvency Statement dated 12/12/23 (2 pages) |
12 December 2023 | Statement of capital on 12 December 2023
|
7 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2022 (21 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (22 pages) |
8 December 2021 | Change of details for Eversholt Uk Rails (Holding) 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 N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page) |
29 July 2021 | Confirmation statement made on 27 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 (22 pages) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Darren Spence 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 (20 pages) |
26 September 2019 | Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 April 2018 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
12 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 22 May 2017 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018
|
9 March 2018 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
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 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (18 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) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
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 | 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) |
2 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (16 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) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 March 2014 | Auditor's resignation (2 pages) |
24 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
24 March 2014 | Auditor's resignation (2 pages) |
24 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
19 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (16 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) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
7 August 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
7 August 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
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) |
13 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 27 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 (15 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (14 pages) |
18 August 2011 | Annual return made up to 27 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
|
9 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (3 pages) |
6 June 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (3 pages) |
6 January 2011 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
6 January 2011 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
6 December 2010 | Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
18 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
18 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
27 July 2010 | Incorporation (24 pages) |
27 July 2010 | Incorporation (24 pages) |