Company NameRail For London (Infrastructure) Limited
Company StatusActive
Company Number09366341
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Howard Geoffrey Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMr Howard Ernest Carter
StatusCurrent
Appointed23 March 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameDr Marian Kelly
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of She
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr George Edward Clark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Engineer, Tfl
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameRachel McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Tammy Elizabeth Samuel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Nicholas James Forster Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMs Jill Louise Collis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMr Andrew Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMark Wild
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMs Tanya Louise Coff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 March 2018)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BD
Director NameMr Martin Hughes Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2019)
RoleDirector Of Health, Safety And Environment
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr David Simon Canham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2020)
RoleHead Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Simon David Kilonback
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(5 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tammy Samuel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

11 February 2021Resolutions
  • RES13 ‐ Managing director shareholder representative ofin respect of its subsidary 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
28 October 2020Appointment of Dr Marian Kelly as a director on 26 September 2020 (2 pages)
27 October 2020Termination of appointment of Andrew Peter Stanton Lord as a director on 26 September 2020 (1 page)
6 August 2020Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020 (2 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Martin Hughes Brown as a director on 6 September 2019 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
2 May 2018Appointment of Mr Martin Hughes Brown as a director on 16 March 2018 (2 pages)
1 May 2018Termination of appointment of Mark Wild as a director on 16 March 2018 (1 page)
1 May 2018Termination of appointment of Andrew Pollins as a director on 16 March 2018 (1 page)
1 May 2018Termination of appointment of Tanya Louise Coff as a director on 16 March 2018 (1 page)
1 May 2018Termination of appointment of Jill Louise Collis as a director on 16 March 2018 (1 page)
1 May 2018Appointment of Mr David Simon Canham as a director on 16 March 2018 (2 pages)
1 May 2018Appointment of Mr Simon David Kilonback as a director on 16 March 2018 (2 pages)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL England to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
30 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
25 October 2017Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
17 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
17 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
14 October 2016Appointment of Mark Wild as a director on 1 September 2016 (2 pages)
14 October 2016Appointment of Mark Wild as a director on 1 September 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 April 2016Termination of appointment of Howard Ernest Carter as a director on 23 March 2016 (1 page)
8 April 2016Termination of appointment of Howard Ernest Carter as a director on 23 March 2016 (1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 April 2016Termination of appointment of Nicholas James Forster Brown as a director on 31 March 2016 (1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 April 2016Termination of appointment of Nicholas James Forster Brown as a director on 31 March 2016 (1 page)
24 March 2016Appointment of Mr Nicholas James Forster Brown as a director on 23 March 2016 (2 pages)
24 March 2016Termination of appointment of Tammy Elizabeth Samuel as a director on 23 March 2016 (1 page)
24 March 2016Appointment of Mr Nicholas James Forster Brown as a director on 23 March 2016 (2 pages)
24 March 2016Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Windsor House 42-50 Victoria Street London SW1H 0TL on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Andrew Pollins as a director on 23 March 2016 (2 pages)
24 March 2016Termination of appointment of Tammy Elizabeth Samuel as a director on 23 March 2016 (1 page)
24 March 2016Appointment of Mr Andrew Pollins as a director on 23 March 2016 (2 pages)
24 March 2016Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Windsor House 42-50 Victoria Street London SW1H 0TL on 24 March 2016 (1 page)
23 March 2016Appointment of Mr Howard Geoffrey Smith as a director on 23 March 2016 (2 pages)
23 March 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 March 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 March 2016Appointment of Ms Jill Louise Collis as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Howard Geoffrey Smith as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Ms Jill Louise Collis as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Howard Ernest Carter as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Howard Ernest Carter as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Howard Ernest Carter as a director on 23 March 2016 (2 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)