London
E20 1JN
Secretary Name | Mr Howard Ernest Carter |
---|---|
Status | Current |
Appointed | 23 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Dr Marian Kelly |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 September 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Head Of She |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr George Edward Clark |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Engineer, Tfl |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Rachel McLean |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Tammy Elizabeth Samuel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Nicholas James Forster Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 week (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Jill Louise Collis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Mr Andrew Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Mark Wild |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Ms Tanya Louise Coff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 March 2018) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Mr Martin Hughes Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2019) |
Role | Director Of Health, Safety And Environment |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr David Simon Canham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2020) |
Role | Head Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Simon David Kilonback |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Tammy Samuel 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
11 February 2021 | Resolutions
|
---|---|
11 February 2021 | Memorandum and Articles of Association (33 pages) |
28 October 2020 | Appointment of Dr Marian Kelly as a director on 26 September 2020 (2 pages) |
27 October 2020 | Termination of appointment of Andrew Peter Stanton Lord as a director on 26 September 2020 (1 page) |
6 August 2020 | Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Martin Hughes Brown as a director on 6 September 2019 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered 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 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
2 May 2018 | Appointment of Mr Martin Hughes Brown as a director on 16 March 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mark Wild as a director on 16 March 2018 (1 page) |
1 May 2018 | Termination of appointment of Andrew Pollins as a director on 16 March 2018 (1 page) |
1 May 2018 | Termination of appointment of Tanya Louise Coff as a director on 16 March 2018 (1 page) |
1 May 2018 | Termination of appointment of Jill Louise Collis as a director on 16 March 2018 (1 page) |
1 May 2018 | Appointment of Mr David Simon Canham as a director on 16 March 2018 (2 pages) |
1 May 2018 | Appointment of Mr Simon David Kilonback as a director on 16 March 2018 (2 pages) |
8 January 2018 | Registered 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 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
25 October 2017 | Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Tanya Louise Coff as a director on 23 October 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
17 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
17 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
14 October 2016 | Appointment of Mark Wild as a director on 1 September 2016 (2 pages) |
14 October 2016 | Appointment of Mark Wild as a director on 1 September 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 April 2016 | Termination of appointment of Howard Ernest Carter as a director on 23 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Howard Ernest Carter as a director on 23 March 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Termination of appointment of Nicholas James Forster Brown as a director on 31 March 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Termination of appointment of Nicholas James Forster Brown as a director on 31 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Nicholas James Forster Brown as a director on 23 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Tammy Elizabeth Samuel as a director on 23 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Nicholas James Forster Brown as a director on 23 March 2016 (2 pages) |
24 March 2016 | Registered 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 2016 | Appointment of Mr Andrew Pollins as a director on 23 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Tammy Elizabeth Samuel as a director on 23 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Andrew Pollins as a director on 23 March 2016 (2 pages) |
24 March 2016 | Registered 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 2016 | Appointment of Mr Howard Geoffrey Smith as a director on 23 March 2016 (2 pages) |
23 March 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
23 March 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
23 March 2016 | Appointment of Ms Jill Louise Collis as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Howard Geoffrey Smith as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Ms Jill Louise Collis as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Howard Ernest Carter as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Howard Ernest Carter as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Howard Ernest Carter as a director on 23 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|