London
E20 1JN
Director Name | Mr Howard Ernest Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | General Counsel |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 15 December 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
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 | 19 December 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Paul Marcus George Voller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Lord Daniel Michael Gerald Moylan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2020) |
Role | Commissioner |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Dr MichÈLe Dix |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Robert Byford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2022) |
Role | Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(7 years after company formation) |
Appointment Duration | 7 months (resigned 15 December 2022) |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 February 2021 | Resolutions
|
---|---|
11 February 2021 | Memorandum and Articles of Association (33 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
6 August 2020 | Termination of appointment of Michael William Tuke Brown as a director on 10 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Andrew Robert Byford as a director on 29 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London 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 20 June 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from 42-50 Victoria Street London SW1H 0TL England to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 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) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 December 2016 | Appointment of Mr Howard Ernest Carter as a director on 13 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Howard Ernest Carter as a director on 13 December 2016 (2 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) |
18 May 2016 | Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 March 2016 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 42-50 Victoria Street London SW1H 0TL on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 42-50 Victoria Street London SW1H 0TL on 9 March 2016 (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
24 February 2016 | Appointment of Mr Daniel Michael Gerald Moylan as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Daniel Michael Gerald Moylan as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Broadway Secretaries Limited as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Dr Michèle Dix as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Broadway Directors Limited as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Broadway Directors Limited as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Broadway Secretaries Limited as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Michael William Tuke Brown as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Michael William Tuke Brown as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Paul Marcus George Voller as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Dr Michèle Dix as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Howard Ernest Carter as a secretary on 23 February 2016 (2 pages) |
23 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
23 February 2016 | Appointment of Howard Ernest Carter as a secretary on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Paul Marcus George Voller as a director on 23 February 2016 (1 page) |
23 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|